Company NameSt. Katharine's Estate Management Company Limited
Company StatusActive
Company Number02871899
CategoryPrivate Limited Company
Incorporation Date15 November 1993(30 years, 5 months ago)
Previous NameEnfranchise 146 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Lim Chuan Cheng
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySingaporean
StatusCurrent
Appointed09 March 2023(29 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleHead Of Capital Markets At Cdl
Country of ResidenceSingapore
Correspondence Address100 Bishopsgate Ogier Offices 1936
19th Floor
London
EC2N 4AG
Director NameMr Neil Andrew McGinty
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(29 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleDevelopment Director, Group Investments At Cdl
Country of ResidenceEngland
Correspondence Address100 Bishopsgate Ogier Offices 1936
19th Floor
London
EC2N 4AG
Director NameMr David Benjamin Ridgwell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(29 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleAsset Management Director At Cdl
Country of ResidenceEngland
Correspondence Address100 Bishopsgate Ogier Offices 1936
19th Floor
London
EC2N 4AG
Secretary NameOgier Global Company Secretary (Jersey) Limited (Corporation)
StatusCurrent
Appointed09 March 2023(29 years, 4 months after company formation)
Appointment Duration1 year, 1 month
Correspondence Address44 Esplanade 3rd Floor
St Helier
JE4 9WG
Director NameClifford Robin Knott
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(3 weeks, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2002)
RoleChartered Secretary
Correspondence Address6 Pondwick Road
Harpenden
Hertfordshire
AL5 2HG
Director NameMr John Howard Brooks
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(3 weeks, 1 day after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArcadian Farnborough Hill
Orpington
Kent
BR6 7EQ
Secretary NameMr Jonathan Philip Hastings
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hanger Court
Hanger Green
London
W5 3ER
Secretary NameJustine Maria Parker Brown
NationalityBritish
StatusResigned
Appointed01 April 1997(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2000)
RoleCompany Director
Correspondence AddressDenbies
2 Malvern Road
Maidenhead
Berkshire
SL6 7RH
Secretary NameMr Jonathan Philip Hastings
NationalityBritish
StatusResigned
Appointed01 January 2001(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hanger Court
Hanger Green
London
W5 3ER
Secretary NameMr Jonathan Philip Hastings
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hanger Court
Hanger Green
London
W5 3ER
Director NameMr Jonathan Philip Hastings
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 March 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Hanger Court
Hanger Green
London
W5 3ER
Director NameMr Maurice Moses Benady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(14 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 August 2011)
RoleSolicitor
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(17 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 August 2014)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressPollen House 10 Cork Street
London
W1S 3NP
Director NameMr Timothy James Evans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(17 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 August 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed08 August 2011(17 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Director NameMr Nicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(17 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 August 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPollen House 10 Cork Street
London
W1S 3NP
Secretary NameSandra Louise Gumm
NationalityBritish
StatusResigned
Appointed08 August 2011(17 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 August 2014)
RoleCompany Director
Correspondence AddressPollen House 10 Cork Street
London
W1S 3NP
Director NameMr Michael John Pegler
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(20 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 February 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPollen House 10 Cork Street
London
W1S 3NP
Director NameMr David Robert McClure
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(20 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Farhad Mawji-Karim
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(20 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2017)
RoleManaging Director And Coo
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr James Robert Lock
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(21 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 February 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMs Gemma Nandita Kataky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(22 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NameMr Simon David Austin Davies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(23 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(23 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(25 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NameMr Raymond Annel Marquis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(26 years after company formation)
Appointment Duration5 months (resigned 17 April 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address12 St James' Square
London
SW1Y 4LB
Director NameMiss Emma Jane Morton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(26 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2021)
RoleSenior Financial Controller
Country of ResidenceEngland
Correspondence Address12 St James' Square
London
SW1Y 4LB
Director NameJose Gabriel Caballero Martinez
Date of BirthJune 1981 (Born 42 years ago)
NationalitySpanish
StatusResigned
Appointed14 March 2022(28 years, 4 months after company formation)
Appointment Duration12 months (resigned 09 March 2023)
RoleVice President
Country of ResidenceEngland
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NameMr Christopher Stuart Day
Date of BirthMay 1979 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed09 March 2023(29 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 09 March 2023)
RoleHead Of Investor Services At Ogier Global
Country of ResidenceEngland
Correspondence Address100 Bishopsgate Ogier Offices 1936
19th Floor
London
EC2N 4AG
Director NameMr Eik Sheng Kwek
Date of BirthJune 1981 (Born 42 years ago)
NationalitySingaporean
StatusResigned
Appointed09 March 2023(29 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 09 March 2023)
RoleGroup Chief Operating Officer At Cdl
Country of ResidenceSingapore
Correspondence Address100 Bishopsgate Ogier Offices 1936
19th Floor
London
EC2N 4AG
Director NamePenningtons Directors (No 1) Limited (Corporation)
StatusResigned
Appointed15 November 1993(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed15 November 1993(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NameF&C Reit (Corporate Services) Limited (Corporation)
StatusResigned
Appointed30 March 2004(10 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 August 2011)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed18 August 2014(20 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2020)
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD

Location

Registered Address100 Bishopsgate Ogier Offices 1936
19th Floor
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

12.9k at £0.1Mpg St Katharine Lp
80.37%
Ordinary
1000 at £0.1Cityquay (London) LTD
6.25%
Ordinary
2.1k at £0.1Dock Holdings Llc
13.37%
Ordinary
1 at £0.1Mpg St Katharine Lp
0.01%
Redeemable A

Financials

Year2014
Net Worth£1,600
Cash£243,090
Current Liabilities£1,325,702

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

8 January 2024Confirmation statement made on 14 November 2023 with no updates (3 pages)
29 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
7 June 2023Notification of a person with significant control statement (2 pages)
12 May 2023Cessation of The Blackstone Group Lp as a person with significant control on 6 March 2023 (1 page)
27 April 2023Appointment of Mr Neil Andrew Mcginty as a director on 9 March 2023 (2 pages)
27 April 2023Appointment of Ogier Global Company Secretary (Jersey) Limited as a secretary on 9 March 2023 (2 pages)
27 April 2023Termination of appointment of Christopher Stuart Day as a director on 9 March 2023 (1 page)
27 April 2023Termination of appointment of Eik Sheng Kwek as a director on 9 March 2023 (1 page)
21 April 2023Appointment of Mr Mark Lim Chuan Cheng as a director on 9 March 2023 (2 pages)
21 April 2023Appointment of Mr David Benjamin Ridgwell as a director on 9 March 2023 (2 pages)
21 April 2023Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 100 Bishopsgate Ogier Offices 1936 19th Floor London EC2N 4AG on 21 April 2023 (1 page)
21 April 2023Appointment of Mr Eik Sheng Kwek as a director on 9 March 2023 (2 pages)
21 April 2023Appointment of Mr Christopher Stuart Day as a director on 9 March 2023 (2 pages)
30 March 2023Termination of appointment of Gemma Nandita Kataky as a director on 9 March 2023 (1 page)
30 March 2023Termination of appointment of Duncan Alan Scott as a director on 9 March 2023 (1 page)
30 March 2023Termination of appointment of Jose Gabriel Caballero Martinez as a director on 9 March 2023 (1 page)
10 February 2023Compulsory strike-off action has been discontinued (1 page)
9 February 2023Confirmation statement made on 14 November 2022 with no updates (3 pages)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
17 March 2022Termination of appointment of Rebecca Louise Taylor as a director on 14 March 2022 (1 page)
17 March 2022Appointment of Mr Jose Gabriel Caballero Martinez as a director on 14 March 2022 (2 pages)
17 March 2022Appointment of Mr Duncan Alan Scott as a director on 14 March 2022 (2 pages)
3 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
4 August 2021Appointment of Rebecca Louise Taylor as a director on 16 July 2021 (2 pages)
4 August 2021Termination of appointment of Emma Jane Morton as a director on 30 July 2021 (1 page)
4 February 2021Memorandum and Articles of Association (13 pages)
4 February 2021Resolutions
  • RES13 ‐ Re-agreement/co business 03/08/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
11 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
24 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
17 April 2020Termination of appointment of Raymond Annel Marquis as a director on 17 April 2020 (1 page)
3 February 2020Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 31 January 2020 (1 page)
3 February 2020Termination of appointment of Christopher Michael Warnes as a director on 31 January 2020 (1 page)
3 February 2020Termination of appointment of Coral Suzanne Bidel as a director on 31 January 2020 (1 page)
3 December 2019Registered office address changed from Asticus Building 21 Palmer Street London SW1H 0AD to 12 st. James's Square London SW1Y 4LB on 3 December 2019 (1 page)
2 December 2019Director's details changed for Ms Gemma Nandita Kataky on 2 December 2019 (2 pages)
25 November 2019Termination of appointment of Panayot Kostadinov Vasilev as a director on 15 November 2019 (1 page)
25 November 2019Appointment of Mrs Emma Jane Morton as a director on 15 November 2019 (2 pages)
25 November 2019Termination of appointment of Simon David Austin Davies as a director on 15 November 2019 (1 page)
25 November 2019Appointment of Mr Raymond Annel Marquis as a director on 15 November 2019 (2 pages)
19 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
19 November 2019Notification of The Blackstone Group Lp as a person with significant control on 19 November 2019 (2 pages)
19 November 2019Cessation of Stephen Allen Schwarzman as a person with significant control on 19 November 2019 (1 page)
9 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
4 July 2019Appointment of Miss Coral Suzanne Bidel as a director on 1 July 2019 (2 pages)
4 July 2019Termination of appointment of Jason Christopher Bingham as a director on 1 July 2019 (1 page)
16 November 2018Notification of Stephen Allen Schwarzman as a person with significant control on 30 October 2018 (2 pages)
16 November 2018Withdrawal of a person with significant control statement on 16 November 2018 (2 pages)
16 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 March 2017Appointment of Mr Panayot Kostadinov Vasilev as a director on 28 February 2017 (2 pages)
7 March 2017Termination of appointment of Farhad Mawji-Karim as a director on 28 February 2017 (1 page)
7 March 2017Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages)
7 March 2017Termination of appointment of Farhad Mawji-Karim as a director on 28 February 2017 (1 page)
7 March 2017Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages)
7 March 2017Appointment of Mr Simon David Austin Davies as a director on 28 February 2017 (2 pages)
7 March 2017Appointment of Mr Panayot Kostadinov Vasilev as a director on 28 February 2017 (2 pages)
7 March 2017Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages)
7 March 2017Appointment of Mr Simon David Austin Davies as a director on 28 February 2017 (2 pages)
7 March 2017Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages)
7 March 2017Termination of appointment of James Robert Lock as a director on 28 February 2017 (1 page)
7 March 2017Termination of appointment of James Robert Lock as a director on 28 February 2017 (1 page)
28 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 May 2016Appointment of Miss Gemma Nandita Kataky as a director on 24 May 2016 (2 pages)
24 May 2016Termination of appointment of David Robert Mcclure as a director on 24 May 2016 (1 page)
24 May 2016Director's details changed for Mr Farhad Mawji Karim on 24 May 2016 (2 pages)
24 May 2016Director's details changed for Mr Farhad Mawji Karim on 24 May 2016 (2 pages)
24 May 2016Appointment of Miss Gemma Nandita Kataky as a director on 24 May 2016 (2 pages)
24 May 2016Termination of appointment of David Robert Mcclure as a director on 24 May 2016 (1 page)
11 December 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 15 September 2015 (1 page)
11 December 2015Director's details changed for Mr Farhad Mawji Karim on 15 September 2015 (2 pages)
11 December 2015Director's details changed for Mr David Robert Mcclure on 15 September 2015 (2 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,600.1
(5 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,600.1
(5 pages)
11 December 2015Director's details changed for Mr David Robert Mcclure on 15 September 2015 (2 pages)
11 December 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 15 September 2015 (1 page)
11 December 2015Director's details changed for Mr Farhad Mawji Karim on 15 September 2015 (2 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Registered office address changed from Pollen House 10 Cork Street London W1S 3NP England to Asticus Building 21 Palmer Street London SW1H 0AD on 15 September 2015 (1 page)
15 September 2015Registered office address changed from Pollen House 10 Cork Street London W1S 3NP England to Asticus Building 21 Palmer Street London SW1H 0AD on 15 September 2015 (1 page)
13 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for david robert mcclure
(5 pages)
13 August 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for nicholas mark leslau
(4 pages)
13 August 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for timothy evans
(4 pages)
13 August 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for philip brown
(4 pages)
13 August 2015Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP04 for sanne group secretaries (uk) LIMITED
(5 pages)
13 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for michael john pegler
(5 pages)
13 August 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for sandra gumm
(4 pages)
13 August 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for philip brown
(4 pages)
13 August 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for nicholas mark leslau
(4 pages)
13 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for farhad mawji karim
(5 pages)
13 August 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for sandra gumm
(4 pages)
13 August 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for sandra gumm
(4 pages)
13 August 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for sandra gumm
(4 pages)
13 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for michael john pegler
(5 pages)
13 August 2015Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP04 for sanne group secretaries (uk) LIMITED
(5 pages)
13 August 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for timothy evans
(4 pages)
13 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for farhad mawji karim
(5 pages)
13 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for david robert mcclure
(5 pages)
25 June 2015Appointment of Mr James Robert Lock as a director on 26 February 2015 (2 pages)
25 June 2015Appointment of Mr James Robert Lock as a director on 26 February 2015 (2 pages)
27 February 2015Termination of appointment of Michael John Pegler as a director on 26 February 2015 (1 page)
27 February 2015Termination of appointment of Michael John Pegler as a director on 26 February 2015 (1 page)
5 January 2015Registered office address changed from 40 Berkeley Square London W1J 5AL to Pollen House 10 Cork Street London W1S 3NP on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 40 Berkeley Square London W1J 5AL to Pollen House 10 Cork Street London W1S 3NP on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 40 Berkeley Square London W1J 5AL to Pollen House 10 Cork Street London W1S 3NP on 5 January 2015 (1 page)
17 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,600.1
(5 pages)
17 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,600.1
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 18 August 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 13/08/2015
(3 pages)
11 September 2014Termination of appointment of Timothy James Evans as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015
(2 pages)
11 September 2014Appointment of Mr David Robert Mcclure as a director on 15 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 13/08/2015
(3 pages)
11 September 2014Termination of appointment of Timothy James Evans as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015
(1 page)
11 September 2014Appointment of Mr Farhad Mawji Karim as a director on 15 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 13/08/2015
(3 pages)
11 September 2014Termination of appointment of Nicholas Mark Leslau as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015
(2 pages)
11 September 2014Appointment of Mr David Robert Mcclure as a director on 15 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 13/08/2015
(3 pages)
11 September 2014Termination of appointment of Sandra Louise Gumm as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015
(2 pages)
11 September 2014Termination of appointment of Timothy James Evans as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015
(2 pages)
11 September 2014Termination of appointment of Sandra Louise Gumm as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015
(2 pages)
11 September 2014Termination of appointment of Philip Michael Brown as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015
(1 page)
11 September 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 18 August 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 13/08/2015
(3 pages)
11 September 2014Termination of appointment of Philip Michael Brown as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015
(2 pages)
11 September 2014Appointment of Mr Farhad Mawji Karim as a director on 15 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 13/08/2015
(3 pages)
11 September 2014Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 40 Berkeley Square London W1J 5AL on 11 September 2014 (1 page)
11 September 2014Appointment of Mr Michael John Pegler as a director on 18 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 13/08/2015
(2 pages)
11 September 2014Termination of appointment of Philip Michael Brown as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015
(2 pages)
11 September 2014Termination of appointment of Nicholas Mark Leslau as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015
(2 pages)
11 September 2014Termination of appointment of Sandra Louise Gumm as a secretary on 18 August 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 13/08/2015
(2 pages)
11 September 2014Termination of appointment of Sandra Louise Gumm as a secretary on 18 August 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 13/08/2015
(2 pages)
11 September 2014Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 40 Berkeley Square London W1J 5AL on 11 September 2014 (1 page)
11 September 2014Appointment of Mr Michael John Pegler as a director on 18 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 13/08/2015
(3 pages)
11 September 2014Termination of appointment of Nicholas Mark Leslau as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015
(1 page)
11 September 2014Appointment of Mr Michael John Pegler as a director on 18 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 13/08/2015
(3 pages)
11 September 2014Appointment of Mr Farhad Mawji Karim as a director on 15 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 13/08/2015
(2 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,600.1
(7 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,600.1
(7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
31 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
31 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
25 January 2012Section 519 (1 page)
25 January 2012Section 519 (1 page)
24 January 2012Auditor's resignation (3 pages)
24 January 2012Auditor's resignation (3 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
1 November 2011Full accounts made up to 31 December 2010 (12 pages)
1 November 2011Full accounts made up to 31 December 2010 (12 pages)
24 August 2011Appointment of Mr Philip Michael Brown as a director (2 pages)
24 August 2011Appointment of Mr Nicholas Mark Leslau as a director (2 pages)
24 August 2011Appointment of Mr Philip Michael Brown as a director (2 pages)
24 August 2011Appointment of Mr Nicholas Mark Leslau as a director (2 pages)
15 August 2011Termination of appointment of Christopher White as a director (2 pages)
15 August 2011Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary (2 pages)
15 August 2011Appointment of Mr Timothy James Evans as a director (3 pages)
15 August 2011Termination of appointment of Trafalgar Officers Limited as a director (2 pages)
15 August 2011Termination of appointment of Maurice Benady as a director (2 pages)
15 August 2011Termination of appointment of Maurice Benady as a director (2 pages)
15 August 2011Termination of appointment of Trafalgar Officers Limited as a director (2 pages)
15 August 2011Appointment of Mr Timothy James Evans as a director (3 pages)
15 August 2011Appointment of Miss Sandra Louise Gumm as a director (3 pages)
15 August 2011Termination of appointment of Christopher White as a director (2 pages)
15 August 2011Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary (2 pages)
15 August 2011Appointment of Sandra Louise Gumm as a secretary (3 pages)
15 August 2011Appointment of Sandra Louise Gumm as a secretary (3 pages)
15 August 2011Appointment of Miss Sandra Louise Gumm as a director (3 pages)
12 August 2011Registered office address changed from 3Rd Floor 5 Wigmore Street London W1U 1PB on 12 August 2011 (2 pages)
12 August 2011Registered office address changed from 3Rd Floor 5 Wigmore Street London W1U 1PB on 12 August 2011 (2 pages)
20 June 2011Annual return made up to 15 November 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 29/12/10 as it was not properly delivered
(17 pages)
20 June 2011Annual return made up to 15 November 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 29/12/10 as it was not properly delivered
(17 pages)
26 May 2011Secretary's details changed for Reit (Corporate Services) Limited on 9 December 2009 (2 pages)
26 May 2011Secretary's details changed for Reit (Corporate Services) Limited on 9 December 2009 (2 pages)
26 May 2011Secretary's details changed for Reit (Corporate Services) Limited on 9 December 2009 (2 pages)
29 December 2010Annual return made up to 15 November 2010
  • ANNOTATION A replacement AR01 was registered on 20/06/11
(7 pages)
29 December 2010Annual return made up to 15 November 2010
  • ANNOTATION A replacement AR01 was registered on 20/06/11
(7 pages)
20 September 2010Full accounts made up to 31 December 2009 (11 pages)
20 September 2010Full accounts made up to 31 December 2009 (11 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
23 December 2009Director's details changed for Trafalgar Officers Limited on 15 November 2009 (1 page)
23 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Trafalgar Officers Limited on 15 November 2009 (1 page)
23 December 2009Secretary's details changed for Reit(Corporate Services) Limited on 15 November 2009 (1 page)
23 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
23 December 2009Secretary's details changed for Reit(Corporate Services) Limited on 15 November 2009 (1 page)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
17 February 2009Registered office changed on 17/02/2009 from 5 wigmore street london W1U 1PB united kingdom (1 page)
17 February 2009Registered office changed on 17/02/2009 from 5 wigmore street london W1U 1PB united kingdom (1 page)
12 February 2009Return made up to 15/11/08; full list of members (5 pages)
12 February 2009Return made up to 15/11/08; full list of members (5 pages)
11 February 2009Registered office changed on 11/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
11 February 2009Registered office changed on 11/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
23 January 2009Resolutions
  • RES13 ‐ Section 175 10/11/2008
(2 pages)
23 January 2009Resolutions
  • RES13 ‐ Section 175 10/11/2008
(2 pages)
23 January 2009Resolutions
  • RES13 ‐ Section 175 10/11/2008
(2 pages)
23 January 2009Resolutions
  • RES13 ‐ Section 175 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2009Resolutions
  • RES13 ‐ Section 175 10/11/2008
(2 pages)
23 January 2009Resolutions
  • RES13 ‐ Section 175 10/11/2008
(2 pages)
23 January 2009Resolutions
  • RES13 ‐ Section 175 10/11/2008
(3 pages)
23 January 2009Resolutions
  • RES13 ‐ Section 175 10/11/2008
(2 pages)
22 January 2009Director appointed maurice moses benady (4 pages)
22 January 2009Director appointed maurice moses benady (4 pages)
22 January 2009Director appointed christopher george white (4 pages)
22 January 2009Director appointed christopher george white (4 pages)
22 January 2009Director appointed trafalgar officers LIMITED (2 pages)
22 January 2009Director appointed trafalgar officers LIMITED (2 pages)
22 January 2009Appointment terminated director reit(corporate directors) LIMITED (1 page)
22 January 2009Appointment terminated director reit(corporate directors) LIMITED (1 page)
18 December 2008Return made up to 15/11/07; full list of members (4 pages)
18 December 2008Return made up to 15/11/07; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
31 January 2007Return made up to 15/11/06; full list of members (3 pages)
31 January 2007Return made up to 15/11/06; full list of members (3 pages)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
19 December 2005Return made up to 15/11/05; full list of members (5 pages)
19 December 2005Return made up to 15/11/05; full list of members (5 pages)
7 November 2005Full accounts made up to 31 December 2004 (12 pages)
7 November 2005Full accounts made up to 31 December 2004 (12 pages)
6 December 2004Return made up to 15/11/04; full list of members (10 pages)
6 December 2004Return made up to 15/11/04; full list of members (10 pages)
3 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Registered office changed on 07/05/04 from: 2 princes way solihull west midlands B91 3ES (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004Registered office changed on 07/05/04 from: 2 princes way solihull west midlands B91 3ES (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004New director appointed (19 pages)
7 May 2004Secretary resigned;director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (19 pages)
7 May 2004Secretary resigned;director resigned (1 page)
26 February 2004New director appointed (3 pages)
26 February 2004New director appointed (3 pages)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 December 2003Return made up to 15/11/03; full list of members (6 pages)
10 December 2003Return made up to 15/11/03; full list of members (6 pages)
29 July 2003Director's particulars changed (1 page)
29 July 2003Director's particulars changed (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (3 pages)
15 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
15 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
12 December 2002Registered office changed on 12/12/02 from: venture house 42-54 london road staines TW18 4HT (1 page)
12 December 2002Registered office changed on 12/12/02 from: venture house 42-54 london road staines TW18 4HT (1 page)
3 December 2002Return made up to 15/11/02; full list of members (8 pages)
3 December 2002Return made up to 15/11/02; full list of members (8 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
23 November 2001Return made up to 15/11/01; full list of members (7 pages)
23 November 2001Return made up to 15/11/01; full list of members (7 pages)
19 October 2001Ad 19/09/01--------- £ si [email protected]=600 £ ic 1000/1600 (2 pages)
19 October 2001Ad 19/09/01--------- £ si [email protected]=600 £ ic 1000/1600 (2 pages)
27 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
9 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
10 January 2001Secretary resigned (2 pages)
10 January 2001Secretary resigned (2 pages)
10 January 2001New secretary appointed (4 pages)
10 January 2001New secretary appointed (4 pages)
20 December 2000Registered office changed on 20/12/00 from: international house 1 saint katharines way london E1W 1TW (1 page)
20 December 2000Registered office changed on 20/12/00 from: international house 1 saint katharines way london E1W 1TW (1 page)
13 December 2000Return made up to 15/11/00; full list of members (6 pages)
13 December 2000Return made up to 15/11/00; full list of members (6 pages)
22 August 2000Registered office changed on 22/08/00 from: international house 1 st katharine's way london E1 9TW (1 page)
22 August 2000Registered office changed on 22/08/00 from: international house 1 st katharine's way london E1 9TW (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000New secretary appointed (2 pages)
14 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
14 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
10 December 1999Registered office changed on 10/12/99 from: international house 1 st katharines way london E1 9TW (1 page)
10 December 1999Registered office changed on 10/12/99 from: international house 1 st katharines way london E1 9TW (1 page)
3 December 1999Return made up to 15/11/99; full list of members (9 pages)
3 December 1999Return made up to 15/11/99; full list of members (9 pages)
10 February 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
10 February 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
27 November 1998Return made up to 15/11/98; full list of members (8 pages)
27 November 1998Return made up to 15/11/98; full list of members (8 pages)
12 February 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
12 February 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
28 November 1997Return made up to 15/11/97; full list of members (8 pages)
28 November 1997Return made up to 15/11/97; full list of members (8 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997Secretary resigned (1 page)
6 February 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
6 February 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
27 November 1996Return made up to 15/11/96; full list of members (9 pages)
27 November 1996Return made up to 15/11/96; full list of members (9 pages)
8 March 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
8 March 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
28 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 November 1995Return made up to 15/11/95; full list of members (20 pages)
21 November 1995Return made up to 15/11/95; full list of members (20 pages)
7 March 1995Full accounts made up to 31 December 1994 (7 pages)
7 March 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
7 December 1994Return made up to 15/11/94; full list of members (8 pages)
7 December 1994Return made up to 15/11/94; full list of members (8 pages)
7 December 1994Registered office changed on 07/12/94 from: international house world trade centre 1 st katherines way london E1 9TW (1 page)
7 December 1994Registered office changed on 07/12/94 from: international house world trade centre 1 st katherines way london E1 9TW (1 page)
22 December 1993Company name changed enfranchise 146 LIMITED\certificate issued on 22/12/93 (2 pages)
22 December 1993Company name changed enfranchise 146 LIMITED\certificate issued on 22/12/93 (2 pages)
20 December 1993Secretary resigned;new secretary appointed (2 pages)
20 December 1993Ad 07/12/93--------- £ si [email protected] £ ic 990/990 (2 pages)
20 December 1993Ad 07/12/93--------- £ si [email protected]=989 £ ic 1/990 (2 pages)
20 December 1993Ad 07/12/93--------- £ si [email protected] £ ic 990/990 (2 pages)
20 December 1993Secretary resigned;new secretary appointed (2 pages)
20 December 1993Registered office changed on 20/12/93 from: 8TH floor royex house aldermanbury london (1 page)
20 December 1993Registered office changed on 20/12/93 from: 8TH floor royex house aldermanbury london (1 page)
20 December 1993£ nc 50000/5000 07/12/93
  • 122 ‐
(1 page)
20 December 1993Ad 07/12/93--------- £ si [email protected]=989 £ ic 1/990 (2 pages)
20 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
20 December 1993Accounting reference date notified as 31/12 (1 page)
20 December 1993£ nc 50000/5000 07/12/93
  • 122 ‐
(1 page)
20 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
20 December 1993Accounting reference date notified as 31/12 (1 page)
15 November 1993Incorporation (22 pages)
15 November 1993Incorporation (22 pages)