Brockenhurst Road
South Ascot
Berkshire
SL5 9HA
Secretary Name | Mr Amar Sheikh |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2007(12 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guardswell House Brockenhurst Road South Ascot Berkshire SL5 9HA |
Director Name | Mrs Shereen Sh Ali |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Broadpool Cottages Windsor Road Ascot SL5 7LW |
Director Name | Mr Jamil Sheikh |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Guardswell House Brockenhurst Road Ascot SL5 9HA |
Secretary Name | Amar Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Ashton Lodge Spelthorne Grove Sunbury On Thames Middlesex TW16 7DA |
Director Name | Shereen Ali |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 October 2003) |
Role | Company Director |
Correspondence Address | Ashton Lodge Spelthorne Grove Sunbury On Thames Middlesex TW16 7DA |
Director Name | Mohamed Saddique Sheikh |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 October 2003) |
Role | Company Director |
Correspondence Address | Ashton Lodge Spelthorne Grove Sunbury On Thames Middlesex TW16 7DA |
Director Name | Elizabeth Sarah Sheikh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 October 2003) |
Role | Company Director |
Correspondence Address | 10 Sidbury Close Sunningdale Berkshire SL5 0PD |
Secretary Name | Elizabeth Sarah Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 October 2007) |
Role | Company Director |
Correspondence Address | 10 Sidbury Close Sunningdale Berkshire SL5 0PD |
Director Name | Mr Momin Sheikh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(8 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winagins Ascot Road Holyport Maidenhead Berkshire SL6 3LA |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Telephone | 01784 471471 |
---|---|
Telephone region | Staines |
Registered Address | Castle House Victoria Street Englefield Green Surrey TW20 0QX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green East |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Amar Sheikh 50.00% Ordinary |
---|---|
1 at £1 | Momin Sheikh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,322,414 |
Cash | £325,305 |
Current Liabilities | £1,111,984 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
14 November 2007 | Delivered on: 17 November 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: Newlands nuring care centre evesham road stow-on-the-wold gloucestershire t/nos GR120366, GR120368, GR120370, GR120371 & GR120372. 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 October 2013 | Delivered on: 12 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 October 2013 | Delivered on: 12 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at newlands, evesham road, stow on the wold, gloucestershire, GL54 1EJ title numbers GR120372, GR120371, GR120366, GR120368, GR120370 and GR165642 and other properties listed in the schedule to the charge.. Notification of addition to or amendment of charge. Outstanding |
8 November 2007 | Delivered on: 21 November 2007 Persons entitled: National Westminster 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 |
14 November 2007 | Delivered on: 17 November 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: Rose lodge tewkesbury road stow-on-the-W. 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 |
14 November 2007 | Delivered on: 17 November 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: Westcombe evesham road stow-on-the-wold gloucestershire t/no GR165642. 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 |
15 March 2005 | Delivered on: 16 March 2005 Satisfied on: 25 June 2010 Persons entitled: Barclays 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/H property k/a rose cottage, tewkesbury road, stow-on-the-wold, gloucestershire. Fully Satisfied |
15 March 2005 | Delivered on: 16 March 2005 Satisfied on: 25 June 2010 Persons entitled: Barclays 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/H property k/a westcombe stow-on-the-wold gloucestershire t/no GR165642. Fully Satisfied |
31 August 2000 | Delivered on: 2 September 2000 Satisfied on: 25 June 2010 Persons entitled: Barclays Bank PLC Classification: Charge of agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the benefit and interest of berkeley healthcare limited in a building contract dated 12TH october 1999 as varied by supplementary agreement dated 18TH may 2000. Fully Satisfied |
14 October 1999 | Delivered on: 18 October 1999 Satisfied on: 25 June 2010 Persons entitled: Barclays Bank PLC Classification: Charge of agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the benefit and interest of the company in a building contract dated 12/10/99. see the mortgage charge document for full details. Fully Satisfied |
1 May 1998 | Delivered on: 15 May 1998 Satisfied on: 25 June 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account no 70722553. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
3 April 1998 | Delivered on: 23 April 1998 Satisfied on: 25 June 2010 Persons entitled: Barclays 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: Newlands nursing care centre evesham road stow on the wold gloucestershire t/nos: GR120366, GR120368, GR120370, GR120371, GR120372. Fully Satisfied |
31 March 1998 | Delivered on: 9 April 1998 Satisfied on: 25 June 2010 Persons entitled: Barclays 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. Fully Satisfied |
25 January 1995 | Delivered on: 4 February 1995 Satisfied on: 19 June 1998 Persons entitled: Humberclyde Finance Group Limited 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. See the mortgage charge document for full details. Fully Satisfied |
14 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
7 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
13 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 January 2017 | Satisfaction of charge 9 in full (4 pages) |
20 January 2017 | Satisfaction of charge 11 in full (4 pages) |
20 January 2017 | Satisfaction of charge 10 in full (4 pages) |
20 January 2017 | Satisfaction of charge 12 in full (4 pages) |
20 January 2017 | Satisfaction of charge 10 in full (4 pages) |
20 January 2017 | Satisfaction of charge 12 in full (4 pages) |
20 January 2017 | Satisfaction of charge 11 in full (4 pages) |
20 January 2017 | Satisfaction of charge 9 in full (4 pages) |
23 December 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
23 December 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
1 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
8 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
8 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
24 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
14 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
7 May 2014 | Director's details changed for Mr Momin Sheikh on 7 May 2011 (2 pages) |
7 May 2014 | Director's details changed for Mr Momin Sheikh on 7 May 2011 (2 pages) |
7 May 2014 | Director's details changed for Mr Momin Sheikh on 7 May 2011 (2 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
12 November 2013 | Registration of charge 029882150013 (11 pages) |
12 November 2013 | Registration of charge 029882150014 (29 pages) |
12 November 2013 | Registration of charge 029882150013 (11 pages) |
12 November 2013 | Registration of charge 029882150014 (29 pages) |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (5 pages) |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (5 pages) |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
3 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
24 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Return made up to 09/11/07; no change of members (7 pages) |
16 November 2007 | Return made up to 09/11/07; no change of members (7 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed;new director appointed (1 page) |
18 October 2007 | New secretary appointed;new director appointed (1 page) |
5 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
5 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
18 December 2006 | Return made up to 09/11/06; full list of members (6 pages) |
18 December 2006 | Return made up to 09/11/06; full list of members (6 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
28 March 2006 | Return made up to 09/11/05; full list of members (6 pages) |
28 March 2006 | Return made up to 09/11/05; full list of members (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Return made up to 09/11/04; full list of members (6 pages) |
16 December 2004 | Return made up to 09/11/04; full list of members (6 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
23 January 2004 | Return made up to 09/11/03; full list of members (7 pages) |
23 January 2004 | Return made up to 09/11/03; full list of members (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: newlands evesham road stow-on-the-wold gloucestershire (1 page) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | Registered office changed on 04/11/03 from: newlands evesham road stow-on-the-wold gloucestershire (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | New director appointed (2 pages) |
20 February 2003 | Return made up to 09/11/02; full list of members (7 pages) |
20 February 2003 | Return made up to 09/11/02; full list of members (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
31 January 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
7 December 2001 | Return made up to 09/11/01; full list of members (7 pages) |
7 December 2001 | Return made up to 09/11/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
18 December 2000 | Return made up to 09/11/00; full list of members (7 pages) |
18 December 2000 | Return made up to 09/11/00; full list of members (7 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Return made up to 09/11/99; full list of members (7 pages) |
24 November 1999 | Return made up to 09/11/99; full list of members (7 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 October 1999 | Return made up to 09/11/98; full list of members
|
22 October 1999 | New secretary appointed;new director appointed (2 pages) |
22 October 1999 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1998 | Particulars of mortgage/charge (4 pages) |
27 April 1998 | Full accounts made up to 31 December 1996 (14 pages) |
27 April 1998 | Return made up to 09/11/97; no change of members (4 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1997 | Full accounts made up to 31 December 1995 (13 pages) |
10 September 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
3 June 1997 | Compulsory strike-off action has been discontinued (1 page) |
30 May 1997 | Return made up to 09/11/95; full list of members (5 pages) |
11 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 July 1995 | Resolutions
|
11 July 1995 | Memorandum and Articles of Association (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: scorpio house 102 sydney street chelsea, london SW3 6NJ (1 page) |
10 January 1995 | Company name changed\certificate issued on 10/01/95 (2 pages) |
9 November 1994 | Incorporation (12 pages) |