London
EC2A 2BH
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Theodora Clementina Helena Maria Beuman |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | Appelgaarde 28 2731 Hg Benthuizen Netherlands |
Director Name | Anthony Edwin Groves |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | La Neuve Grange Route Du Tertre Castel Guernsey GY5 7JN |
Director Name | Mr Daniel Benedict McCann |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | Gb-Gbn |
Correspondence Address | Valley House Rue D'Enfer Jersey JE3 3BG |
Secretary Name | Jean Ann Huish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | PO Box 222 26 Queen Street St Helier Jersey Channel Islands JE4 9SJ |
Director Name | David Robert Attwood |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 02 April 2003) |
Role | Company Director |
Correspondence Address | 10e Hyde Park Mansions Cabbell Street London NW1 5BG |
Secretary Name | Compendium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 28 April 2005) |
Correspondence Address | Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7AY |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(10 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 March 2015) |
Correspondence Address | 69-85 Tabernacle Street London EC2A 4RR |
Registered Address | 5-11 Worship Street London EC2A 2BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Mr David Robert Attwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,268,225 |
Cash | £359,363 |
Current Liabilities | £5,141,687 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
1 June 2022 | Delivered on: 7 June 2022 Persons entitled: Ask Partners Agent Limited Classification: A registered charge Particulars: Viking house, 5-11 worship street, london EC2A 2BH and registered at the land registry under title numbers NGL806577 (freehold) and NGL658052 (leasehold). Outstanding |
---|---|
16 December 2015 | Delivered on: 19 December 2015 Persons entitled: Massachusetts Mutual Life Insurance Company as Security Agent Classification: A registered charge Particulars: Freehold property known as he land and buildings known as 5-11 (odd) worship street london title number NGL806577 and leasehold property known as he land and buildings known as 5-11 (odd) worship street london title number NGL658052. Outstanding |
15 November 2013 | Delivered on: 19 November 2013 Satisfied on: 16 December 2015 Persons entitled: Bridgeco Limited T/a Dragonfly Finance Classification: A registered charge Particulars: F/H k/a viking house 5-11 worship street london t/n NGL806577. L/h k/a 5 to 11 (odd) worship street london t/n NGL658052. Notification of addition to or amendment of charge. Fully Satisfied |
15 November 2013 | Delivered on: 19 November 2013 Satisfied on: 16 December 2015 Persons entitled: Bridgeco Limited T/a Dragonfly Finance Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
2 February 2000 | Delivered on: 5 February 2000 Satisfied on: 19 November 2013 Persons entitled: Leopold Joseph & Sons Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 5-11 worship street london EC2 t/no:NGL658052 (including trade fixtures). 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 |
2 February 2000 | Delivered on: 5 February 2000 Satisfied on: 19 November 2013 Persons entitled: Leopold Joseph & Sons Limited Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All or any of the amounts at the date of the charge or from time to time deposited by or on behalf of the company to the credit of the account of the company with the bank. Fully Satisfied |
2 February 2000 | Delivered on: 5 February 2000 Satisfied on: 19 November 2013 Persons entitled: Leopold Joseph & Sons Limited 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 5-11 worship street london EC2 t/no: NGL658052 and all buildings and erections thereon and all plant machinery fixtures (including trade and tenants fixtures fittings and other equipment. See the mortgage charge document for full details. Fully Satisfied |
30 June 1995 | Delivered on: 1 July 1995 Satisfied on: 19 November 2013 Persons entitled: Banque Nationale De Paris (Jersey Branch) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 5-11 (odd) worship street london EC2 with all fixtures. Fully Satisfied |
18 April 2024 | Confirmation statement made on 18 April 2024 with no updates (3 pages) |
---|---|
6 March 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
28 July 2023 | Memorandum and Articles of Association (17 pages) |
28 July 2023 | Resolutions
|
18 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
7 June 2022 | Satisfaction of charge 030467760007 in full (1 page) |
7 June 2022 | Registration of charge 030467760008, created on 1 June 2022 (56 pages) |
19 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
19 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
23 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
28 January 2019 | Registered office address changed from Unit 10-13 Urban Hive Theydon Road London E5 9BQ to 5-11 Worship Street London EC2A 2BH on 28 January 2019 (1 page) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 March 2017 | Director's details changed for Ms Katie Louise Joanne Attwood on 6 December 2016 (2 pages) |
24 March 2017 | Director's details changed for Ms Katie Louise Joanne Attwood on 6 December 2016 (2 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 January 2016 | Statement by Directors (1 page) |
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
4 January 2016 | Solvency Statement dated 16/12/15 (1 page) |
4 January 2016 | Statement of capital on 4 January 2016
|
4 January 2016 | Statement by Directors (1 page) |
4 January 2016 | Solvency Statement dated 16/12/15 (1 page) |
4 January 2016 | Statement of capital on 4 January 2016
|
31 December 2015 | Resolutions
|
31 December 2015 | Resolutions
|
19 December 2015 | Registration of charge 030467760007, created on 16 December 2015 (33 pages) |
19 December 2015 | Registration of charge 030467760007, created on 16 December 2015 (33 pages) |
16 December 2015 | Satisfaction of charge 030467760005 in full (1 page) |
16 December 2015 | Satisfaction of charge 030467760006 in full (1 page) |
16 December 2015 | Satisfaction of charge 030467760005 in full (1 page) |
16 December 2015 | Satisfaction of charge 030467760006 in full (1 page) |
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
2 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
2 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
17 August 2015 | Director's details changed for Ms Katie Louise Joanne Attwood on 1 July 2015 (2 pages) |
17 August 2015 | Director's details changed for Ms Katie Louise Joanne Attwood on 1 July 2015 (2 pages) |
17 August 2015 | Director's details changed for Ms Katie Louise Joanne Attwood on 1 July 2015 (2 pages) |
18 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 25 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 25 March 2015 (1 page) |
16 January 2015 | Registered office address changed from C/O Gallagher Titchfield House 69-85 Tabernacle Street London EC2A 4RR to Unit 10-13 Urban Hive Theydon Road London E5 9BQ on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from C/O Gallagher Titchfield House 69-85 Tabernacle Street London EC2A 4RR to Unit 10-13 Urban Hive Theydon Road London E5 9BQ on 16 January 2015 (1 page) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 November 2013 | Director's details changed for Katie Louise Joanne Attwood on 15 November 2013 (2 pages) |
19 November 2013 | Satisfaction of charge 4 in full (1 page) |
19 November 2013 | Satisfaction of charge 4 in full (1 page) |
19 November 2013 | Registration of charge 030467760005 (26 pages) |
19 November 2013 | Registration of charge 030467760005 (26 pages) |
19 November 2013 | Registration of charge 030467760006 (26 pages) |
19 November 2013 | Satisfaction of charge 2 in full (1 page) |
19 November 2013 | Satisfaction of charge 3 in full (1 page) |
19 November 2013 | Satisfaction of charge 1 in full (1 page) |
19 November 2013 | Satisfaction of charge 2 in full (1 page) |
19 November 2013 | Satisfaction of charge 1 in full (1 page) |
19 November 2013 | Director's details changed for Katie Louise Joanne Attwood on 15 November 2013 (2 pages) |
19 November 2013 | Registration of charge 030467760006 (26 pages) |
19 November 2013 | Satisfaction of charge 3 in full (1 page) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
4 June 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 18 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Katie Louise Joanne Attwood on 18 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Katie Louise Joanne Attwood on 18 April 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 18 April 2010 (2 pages) |
17 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
17 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
3 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
3 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
19 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
19 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
27 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
27 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
9 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
29 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
29 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
10 May 2006 | Return made up to 18/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 18/04/06; full list of members (6 pages) |
13 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
13 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
27 April 2005 | Return made up to 18/04/05; full list of members (6 pages) |
27 April 2005 | Return made up to 18/04/05; full list of members (6 pages) |
5 January 2005 | Amended accounts made up to 30 June 2004 (6 pages) |
5 January 2005 | Amended accounts made up to 30 June 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: grove house 25 upper mulgrave road cheam surrey SM2 7AY (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: grove house 25 upper mulgrave road cheam surrey SM2 7AY (1 page) |
21 April 2004 | Return made up to 18/04/04; full list of members
|
21 April 2004 | Return made up to 18/04/04; full list of members
|
16 October 2003 | Full accounts made up to 30 June 2003 (12 pages) |
16 October 2003 | Full accounts made up to 30 June 2003 (12 pages) |
20 May 2003 | Return made up to 18/04/03; full list of members (5 pages) |
20 May 2003 | Return made up to 18/04/03; full list of members (5 pages) |
26 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 April 2002 | Return made up to 18/04/02; full list of members (5 pages) |
30 April 2002 | Return made up to 18/04/02; full list of members (5 pages) |
7 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
7 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
1 May 2001 | Return made up to 18/04/01; full list of members (5 pages) |
1 May 2001 | Return made up to 18/04/01; full list of members (5 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
2 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
6 April 2000 | Resolutions
|
6 April 2000 | Resolutions
|
28 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 February 2000 | Particulars of mortgage/charge (7 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Particulars of mortgage/charge (11 pages) |
5 February 2000 | Particulars of mortgage/charge (11 pages) |
5 February 2000 | Particulars of mortgage/charge (7 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 April 1999 | Return made up to 18/04/99; full list of members (9 pages) |
17 April 1999 | Return made up to 18/04/99; full list of members (9 pages) |
27 April 1998 | Return made up to 18/04/98; full list of members (8 pages) |
27 April 1998 | Return made up to 18/04/98; full list of members (8 pages) |
7 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
7 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 August 1997 | Accounting reference date extended from 05/06/97 to 30/06/97 (1 page) |
4 August 1997 | Accounting reference date extended from 05/06/97 to 30/06/97 (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: stoneham house 17 scarbrook road croydon CR0 1SQ (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: stoneham house 17 scarbrook road croydon CR0 1SQ (1 page) |
2 July 1997 | Accounts for a small company made up to 5 June 1996 (6 pages) |
2 July 1997 | Accounts for a small company made up to 5 June 1996 (6 pages) |
2 July 1997 | Accounts for a small company made up to 5 June 1996 (6 pages) |
24 June 1997 | Return made up to 18/04/97; full list of members (9 pages) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Return made up to 18/04/97; full list of members (9 pages) |
25 May 1996 | Return made up to 18/04/96; full list of members (7 pages) |
25 May 1996 | Return made up to 18/04/96; full list of members (7 pages) |
8 March 1996 | Company name changed rialto corporation LIMITED\certificate issued on 11/03/96 (2 pages) |
8 March 1996 | Company name changed rialto corporation LIMITED\certificate issued on 11/03/96 (2 pages) |
1 July 1995 | Particulars of mortgage/charge (6 pages) |
1 July 1995 | Particulars of mortgage/charge (6 pages) |
21 June 1995 | New secretary appointed (4 pages) |
21 June 1995 | New director appointed (4 pages) |
21 June 1995 | New director appointed (4 pages) |
21 June 1995 | New director appointed (4 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New secretary appointed (4 pages) |
21 June 1995 | New director appointed (4 pages) |
9 June 1995 | Secretary resigned (2 pages) |
9 June 1995 | Accounts for a dormant company made up to 5 June 1995 (1 page) |
9 June 1995 | Accounting reference date shortened from 31/03 to 05/06 (1 page) |
9 June 1995 | Secretary resigned (2 pages) |
9 June 1995 | Director resigned (2 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | Accounts for a dormant company made up to 5 June 1995 (1 page) |
9 June 1995 | Accounting reference date shortened from 31/03 to 05/06 (1 page) |
9 June 1995 | Resolutions
|
9 June 1995 | Director resigned (2 pages) |
9 June 1995 | Ad 05/05/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 June 1995 | Registered office changed on 09/06/95 from: c/o nationwide company services LIMITED, kemp house 150-152 city road london EC1V 2NP (1 page) |
9 June 1995 | Resolutions
|
9 June 1995 | Accounts for a dormant company made up to 5 June 1995 (1 page) |
9 June 1995 | Ad 05/05/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | Registered office changed on 09/06/95 from: c/o nationwide company services LIMITED, kemp house 150-152 city road london EC1V 2NP (1 page) |
18 April 1995 | Incorporation (11 pages) |
18 April 1995 | Incorporation (11 pages) |