Company NameGrouptree Limited
Company StatusActive
Company Number02964247
CategoryPrivate Limited Company
Incorporation Date2 September 1994(29 years, 8 months ago)
Previous NamesDocutag Limited and Graphic Park Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Matthew Wallis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1994(same day as company formation)
RoleProjects Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Blackmoor House
Sotherington Lane, Blackmoor
Liss
Hampshire
GU33 6DA
Director NameMr William Wallis
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2001(6 years, 11 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dawnay Road
Earlsfield
London
SW18 3PG
Secretary NameMr William Wallis
NationalityBritish
StatusCurrent
Appointed01 September 2004(10 years after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dawnay Road
Earlsfield
London
SW18 3PG
Director NameMr Scott Sharpe
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(17 years, 7 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Scratton Road
Southend-On-Sea
Essex
SS1 1EN
Secretary NameMrs Diane Teresa Wallis
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressMerks Hall
Great Dunmow
Essex
CM6 3BD
Secretary NameWilliam Wallis
NationalityBritish
StatusResigned
Appointed04 September 1997(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 24 October 2000)
RoleCompany Director
Correspondence AddressBaird House
15-17 Saint Cross Street
London
EC1N 8UW
Secretary NameRobert Albert Sheargold
NationalityBritish
StatusResigned
Appointed24 October 2000(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2005)
RoleCompany Director
Correspondence AddressHoys House
Wixoe
Stoke By Clare
Suffolk
CO10 8UD
Director NameChristopher New
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2002)
RoleManager
Correspondence AddressSherborne House
Great North Road
Barnet
Hertfordshire
EN5 4PZ
Director NameMr David Baxter Wybourne
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(21 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Queen Elizabeth Street
London
SE1 2LP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegrouptree.com
Email address[email protected]
Telephone020 74043737
Telephone regionLondon

Location

Registered Address5 Tanner Street
Bermondsey
London
SE1 3LE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

23.7k at £0.1Matthew Wallis
42.10%
Ordinary A
2.7k at £0.1Christopher New
4.70%
Ordinary E
13.9k at £0.1William Wallis
24.74%
Ordinary B
8.5k at £0.1Scott Sharpe
15.00%
Ordinary C
6.6k at £0.1Richard Wallis
11.63%
Ordinary D
974 at £0.1Simon Densley
1.73%
Ordinary F
53 at £0.1Simon Scott
0.09%
Ordinary G
1 at £0.1Caroline Wallis
0.00%
Ordinary J
1 at £0.1Catherine Dunworth
0.00%
Ordinary K
1 at £0.1Kim Sharpe
0.00%
Ordinary H
1 at £0.1Valerie Wallis
0.00%
Ordinary I

Financials

Year2014
Net Worth£153,587
Cash£93,492
Current Liabilities£243,807

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Charges

1 March 2012Delivered on: 2 March 2012
Persons entitled: Conran Design Group Limited

Classification: Rent deposit deed
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: With full title guaranatee its interest in the deposit and such additional sums as may be deposited in the account see image for full details.
Outstanding
13 March 2009Delivered on: 14 March 2009
Persons entitled: Middlesex Securities Limited

Classification: Rent deposit deed
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 rights, ttile and interest in the deposit being- £3,314.00 and the account see image for full details.
Outstanding
20 February 2004Delivered on: 24 February 2004
Persons entitled: Haigside Limited

Classification: Rent deposit deed
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: The amount from time to time standing to the credit of a separate designated interest earning account (£3,314.00). see the mortgage charge document for full details.
Outstanding
5 July 2002Delivered on: 17 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 March 2024Confirmation statement made on 26 March 2024 with updates (9 pages)
15 March 2024Cessation of Matthew Wallis as a person with significant control on 5 March 2024 (1 page)
15 March 2024Confirmation statement made on 15 March 2024 with updates (8 pages)
15 March 2024Notification of William Wallis as a person with significant control on 5 March 2024 (2 pages)
11 September 2023Confirmation statement made on 2 September 2023 with updates (7 pages)
16 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 November 2022Compulsory strike-off action has been discontinued (1 page)
23 November 2022Confirmation statement made on 2 September 2022 with updates (7 pages)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 November 2021Confirmation statement made on 2 September 2021 with updates (7 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
27 November 2020Confirmation statement made on 2 September 2020 with updates (7 pages)
14 October 2020Registered office address changed from 29 Queen Elizabeth Street London SE1 2LP to 5 Tanner Street Bermondsey London SE1 3LE on 14 October 2020 (1 page)
28 October 2019Confirmation statement made on 2 September 2019 with updates (7 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 September 2018Confirmation statement made on 2 September 2018 with updates (7 pages)
5 January 2018Termination of appointment of David Baxter Wybourne as a director on 27 November 2017 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 October 2017Confirmation statement made on 2 September 2017 with updates (7 pages)
20 October 2017Confirmation statement made on 2 September 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
19 November 2016Confirmation statement made on 2 September 2016 with updates (8 pages)
19 November 2016Confirmation statement made on 2 September 2016 with updates (8 pages)
4 May 2016Appointment of Mr David Baxter Wybourne as a director on 1 April 2016 (2 pages)
4 May 2016Appointment of Mr David Baxter Wybourne as a director on 1 April 2016 (2 pages)
13 November 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5,635
(10 pages)
13 November 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5,635
(10 pages)
13 November 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5,635
(10 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 5,635
(10 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 5,635
(10 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 5,635
(10 pages)
27 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 September 2014Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
27 September 2014Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
27 September 2014Registered office address changed from Clearwater Yard 35 Inverness Street London NW1 7HB to 29 Queen Elizabeth Street London SE1 2LP on 27 September 2014 (1 page)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 September 2014Registered office address changed from Clearwater Yard 35 Inverness Street London NW1 7HB to 29 Queen Elizabeth Street London SE1 2LP on 27 September 2014 (1 page)
11 November 2013Change of share class name or designation (2 pages)
11 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
11 November 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 5,634.900000
(4 pages)
11 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 November 2013Particulars of variation of rights attached to shares (2 pages)
11 November 2013Change of share class name or designation (2 pages)
11 November 2013Change of share class name or designation (2 pages)
11 November 2013Change of share class name or designation (2 pages)
11 November 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 5,634.900000
(4 pages)
11 November 2013Particulars of variation of rights attached to shares (2 pages)
11 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
8 November 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 5,635
(7 pages)
8 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 5,635
(10 pages)
8 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 5,635
(10 pages)
8 November 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 5,635
(7 pages)
8 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 5,635
(10 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2012Appointment of Mr Scott Sharpe as a director (2 pages)
24 September 2012Appointment of Mr Scott Sharpe as a director (2 pages)
24 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 April 2012Registered office address changed from Baird House 15 St Cross Street London EC1N 8UW on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Baird House 15 St Cross Street London EC1N 8UW on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Baird House 15 St Cross Street London EC1N 8UW on 4 April 2012 (1 page)
2 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 December 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
6 January 2009Return made up to 02/09/07; full list of members (5 pages)
6 January 2009Return made up to 02/09/08; full list of members (5 pages)
6 January 2009Return made up to 02/09/07; full list of members (5 pages)
6 January 2009Return made up to 02/09/08; full list of members (5 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
11 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
28 February 2007Return made up to 02/09/06; full list of members (3 pages)
28 February 2007Return made up to 02/09/06; full list of members (3 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005Return made up to 02/09/05; full list of members (9 pages)
5 December 2005Return made up to 02/09/05; full list of members (9 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 October 2004New secretary appointed (1 page)
14 October 2004New secretary appointed (1 page)
5 October 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Return made up to 02/09/03; full list of members (6 pages)
3 February 2004Return made up to 02/09/03; full list of members (6 pages)
28 January 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
28 January 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
18 December 2002Registered office changed on 18/12/02 from: 3 well lane clare sudbury suffolk CO10 8NH (1 page)
18 December 2002Registered office changed on 18/12/02 from: 3 well lane clare sudbury suffolk CO10 8NH (1 page)
17 September 2002Return made up to 02/09/02; full list of members (9 pages)
17 September 2002Return made up to 02/09/02; full list of members (9 pages)
17 July 2002Particulars of mortgage/charge (5 pages)
17 July 2002Particulars of mortgage/charge (5 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
10 September 2001Return made up to 02/09/01; full list of members (7 pages)
10 September 2001Return made up to 02/09/01; full list of members (7 pages)
3 July 2001Ad 27/06/01--------- £ si [email protected]=97 £ ic 4774/4871 (2 pages)
3 July 2001Ad 27/06/01--------- £ si [email protected]=97 £ ic 4774/4871 (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
14 December 2000Ad 05/12/00--------- £ si [email protected]=5 £ ic 4769/4774 (2 pages)
14 December 2000Ad 05/12/00--------- £ si [email protected]=5 £ ic 4769/4774 (2 pages)
11 December 2000Ad 05/12/00--------- £ si [email protected]=265 £ ic 4504/4769 (2 pages)
11 December 2000Ad 05/12/00--------- £ si [email protected]=265 £ ic 4504/4769 (2 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
27 November 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
27 November 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
16 November 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
16 November 2000Ad 07/11/00--------- £ si [email protected]=4394 £ ic 110/4504 (2 pages)
16 November 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
16 November 2000Nc inc already adjusted 07/11/00 (2 pages)
16 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 November 2000Nc inc already adjusted 07/11/00 (2 pages)
16 November 2000Ad 07/11/00--------- £ si [email protected]=4394 £ ic 110/4504 (2 pages)
16 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000Company name changed graphic park LIMITED\certificate issued on 01/11/00 (2 pages)
31 October 2000Company name changed graphic park LIMITED\certificate issued on 01/11/00 (2 pages)
6 September 2000Return made up to 02/09/00; full list of members (7 pages)
6 September 2000Return made up to 02/09/00; full list of members (7 pages)
2 June 2000Full accounts made up to 31 July 1999 (11 pages)
2 June 2000Full accounts made up to 31 July 1999 (11 pages)
8 November 1999Return made up to 02/09/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 1999Return made up to 02/09/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 1999Ad 19/05/99--------- £ si 11@1=11 £ ic 99/110 (2 pages)
22 June 1999Ad 19/05/99--------- £ si 11@1=11 £ ic 99/110 (2 pages)
14 May 1999Company name changed docutag LIMITED\certificate issued on 17/05/99 (2 pages)
14 May 1999Company name changed docutag LIMITED\certificate issued on 17/05/99 (2 pages)
23 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
23 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
15 February 1999Registered office changed on 15/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
15 February 1999Registered office changed on 15/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
26 November 1998Return made up to 02/09/98; full list of members (6 pages)
26 November 1998Return made up to 02/09/98; full list of members (6 pages)
8 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
8 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
15 August 1997Registered office changed on 15/08/97 from: 10/11 charterhouse square london EC1M 6EH (1 page)
15 August 1997Registered office changed on 15/08/97 from: 10/11 charterhouse square london EC1M 6EH (1 page)
25 June 1997Accounts for a small company made up to 31 July 1996 (3 pages)
25 June 1997Accounts for a small company made up to 31 July 1996 (3 pages)
18 September 1996Return made up to 02/09/96; no change of members (4 pages)
18 September 1996Return made up to 02/09/96; no change of members (4 pages)
17 September 1996Accounts for a small company made up to 31 July 1995 (2 pages)
17 September 1996Accounts for a small company made up to 31 March 1995 (3 pages)
17 September 1996Accounts for a small company made up to 31 March 1995 (3 pages)
17 September 1996Accounts for a small company made up to 31 July 1995 (2 pages)
1 March 1996Return made up to 02/09/95; full list of members (6 pages)
1 March 1996Return made up to 02/09/95; full list of members (6 pages)
20 November 1995Accounting reference date shortened from 31/03 to 31/07 (1 page)
20 November 1995Accounting reference date shortened from 31/03 to 31/07 (1 page)
23 April 1995Accounting reference date notified as 31/03 (1 page)
23 April 1995Accounting reference date notified as 31/03 (1 page)
17 March 1995Registered office changed on 17/03/95 from: 63 gloucester place london W1H 3PS (1 page)
17 March 1995Registered office changed on 17/03/95 from: 63 gloucester place london W1H 3PS (1 page)
8 September 1994Secretary resigned (1 page)
8 September 1994Secretary resigned (1 page)
2 September 1994Incorporation (13 pages)
2 September 1994Incorporation (13 pages)