Company NameBar Code (Soho) Limited
DirectorTroy Jay Wear
Company StatusActive
Company Number03081358
CategoryPrivate Limited Company
Incorporation Date19 July 1995(28 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Troy Jay Wear
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dewhurst House 3-5 Winnett Street
Soho
London
W1D 6JY
Director NameStephen Wayne Bond
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address38d Odhams Work
Longacre
Covant Garden
London
WC2H 9SB
Secretary NameMr Troy Jay Wear
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Townsend House
22 Dean Street
London
W1D 3RY
Secretary NameBernard Wear
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 03 May 2005)
RoleCompany Director
Correspondence Address64 New Park Avenue
London
N13 5NB
Secretary NameBernard Wear
NationalityBritish
StatusResigned
Appointed05 August 1996(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 03 May 2005)
RoleCompany Director
Correspondence Address64 New Park Avenue
London
N13 5NB
Director NamePedro Miguel Inacio
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityPortuguese
StatusResigned
Appointed01 July 2004(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2007)
RoleManager
Correspondence Address3 Beckhaven House 68 Gilbert Road
London
SE11 4NL
Secretary NamePedro Miguel Inacio
NationalityPortuguese
StatusResigned
Appointed03 May 2005(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2007)
RoleManager
Correspondence Address3 Beckhaven House 68 Gilbert Road
London
SE11 4NL
Secretary NameMr Paul Easom
StatusResigned
Appointed09 January 2012(16 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 October 2019)
RoleCompany Director
Correspondence Address16 Ingestre Court
Ingestre Place Soho
London
W1F 0JL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitebar-code.co.uk

Location

Registered AddressR Ashra
58 Farm Road
London
N21 3JA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

902 at £1Troy Jay Wear
100.00%
Ordinary

Financials

Year2014
Net Worth-£382,682
Cash£12,499
Current Liabilities£297,742

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 3 weeks ago)
Next Return Due2 August 2024 (2 months, 3 weeks from now)

Charges

5 March 2008Delivered on: 13 March 2008
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a ground and first floor, 3-4 archer street, london the goodwill, the undertaking, property and assets, all goods and moveable fittings see image for full details.
Outstanding
5 March 2008Delivered on: 13 March 2008
Persons entitled: Scottish & Newcastle UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's undertaking and all its property and assets whatsoever and whersoever present and future see image for full details.
Outstanding
16 July 2004Delivered on: 24 July 2004
Persons entitled: Scottish Courage Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h property k/a barcode 3-4 archer street london.by way of assignment the goodwill of the business. The benefit all justices, licences and any public entertainment licences. All proceeds of insurance maintained in respect of the undertaking, property and assets of the company charged by the legal charge. All goods and moveable fittings not herein before specifically charged and which do not form part of the company's stock in trade and, by way of floating charge the whole of the company's undertaking and all its property and assets. See the mortgage charge document for full details.
Outstanding
16 July 2004Delivered on: 24 July 2004
Persons entitled: Scottish Courage Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of assignment all its rights and title in respect of the goodwill of the business if trading from licensed premises to be carried on by the company. All justices, licences and any public entertainment licences. All proceeds due to the company of insurance maintained in respect of the undertaking, property and assets of the company charged by the debenture. All goods and moveable fittings not herein before specifically charged and which do not form part of the company's stock in trade and, by way of floating charge the whole of the company's undertaking and all its property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
Outstanding
8 December 1995Delivered on: 12 December 1995
Persons entitled: Ilona House Securities Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 8TH december 1995 (as defined).
Particulars: The interest in a deposit account pursuant to a deed of rental deposit dated 8/12/95 and all money thereto. See the mortgage charge document for full details.
Outstanding
4 November 1998Delivered on: 10 November 1998
Satisfied on: 22 February 2006
Persons entitled: Midland 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
11 April 1996Delivered on: 18 April 1996
Satisfied on: 1 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
20 June 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
28 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
22 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
20 July 2020Confirmation statement made on 19 July 2020 with updates (3 pages)
5 April 2020Micro company accounts made up to 31 March 2020 (4 pages)
13 December 2019All of the property or undertaking no longer forms part of charge 6 (2 pages)
13 December 2019All of the property or undertaking no longer forms part of charge 6 (2 pages)
13 December 2019All of the property or undertaking no longer forms part of charge 1 (2 pages)
13 December 2019All of the property or undertaking no longer forms part of charge 5 (2 pages)
13 December 2019All of the property or undertaking no longer forms part of charge 7 (2 pages)
13 December 2019All of the property or undertaking no longer forms part of charge 4 (2 pages)
29 October 2019Termination of appointment of Paul Easom as a secretary on 28 October 2019 (1 page)
25 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
28 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
27 July 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
27 July 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
25 April 2016Registered office address changed from 4 Dewhurst House 3-5 Winnett Street Soho London W1D 6JY to C/O R Ashra 58 Farm Road London N21 3JA on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 4 Dewhurst House 3-5 Winnett Street Soho London W1D 6JY to C/O R Ashra 58 Farm Road London N21 3JA on 25 April 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
25 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 902
(4 pages)
25 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 902
(4 pages)
9 July 2015Company name changed bar code (vauxhall) LTD\certificate issued on 09/07/15
  • RES15 ‐ Change company name resolution on 2015-07-09
(2 pages)
9 July 2015Change of name notice (2 pages)
9 July 2015Company name changed bar code (vauxhall) LTD\certificate issued on 09/07/15
  • RES15 ‐ Change company name resolution on 2015-07-09
(2 pages)
9 July 2015Change of name notice (2 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 September 2014Registered office address changed from 7 Cardwell Terrace Cardwell Road London N7 0NH England to 4 Dewhurst House 3-5 Winnett Street Soho London W1D 6JY on 12 September 2014 (1 page)
12 September 2014Annual return made up to 19 July 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 19 July 2014 with a full list of shareholders (4 pages)
12 September 2014Registered office address changed from 7 Cardwell Terrace Cardwell Road London N7 0NH England to 4 Dewhurst House 3-5 Winnett Street Soho London W1D 6JY on 12 September 2014 (1 page)
12 September 2014Director's details changed for Mr Troy Jay Wear on 1 September 2014 (2 pages)
12 September 2014Director's details changed for Mr Troy Jay Wear on 1 September 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 902
(4 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 902
(4 pages)
26 July 2013Director's details changed for Mr Troy Jay Wear on 30 June 2013 (2 pages)
26 July 2013Director's details changed for Mr Troy Jay Wear on 30 June 2013 (2 pages)
26 July 2013Registered office address changed from Arch 69 Goding Street Vauxhall London SE11 5AW on 26 July 2013 (1 page)
26 July 2013Registered office address changed from Arch 69 Goding Street Vauxhall London SE11 5AW on 26 July 2013 (1 page)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
10 January 2012Appointment of Mr Paul Easom as a secretary (2 pages)
10 January 2012Appointment of Mr Paul Easom as a secretary (2 pages)
9 January 2012Termination of appointment of Bernard Wear as a secretary (1 page)
9 January 2012Termination of appointment of Bernard Wear as a secretary (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Change of name notice (2 pages)
9 September 2011Change of name notice (2 pages)
9 September 2011Company name changed bar code (soho) LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-04-01
(2 pages)
9 September 2011Company name changed bar code (soho) LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-04-01
(2 pages)
25 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
20 June 2011Change of name notice (2 pages)
20 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-01
(1 page)
20 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-01
(1 page)
20 June 2011Change of name notice (2 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
21 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 August 2009Return made up to 19/07/09; full list of members (3 pages)
17 August 2009Return made up to 19/07/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 November 2008Return made up to 19/07/08; full list of members (3 pages)
13 November 2008Return made up to 19/07/08; full list of members (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 January 2008New secretary appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Secretary resigned (1 page)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 September 2007Return made up to 19/07/07; full list of members (2 pages)
28 September 2007Return made up to 19/07/07; full list of members (2 pages)
12 February 2007Return made up to 19/07/06; full list of members (2 pages)
12 February 2007Return made up to 19/07/06; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 October 2006Company name changed bar code LIMITED\certificate issued on 16/10/06 (4 pages)
16 October 2006Company name changed bar code LIMITED\certificate issued on 16/10/06 (4 pages)
12 October 2006Registered office changed on 12/10/06 from: 3-4 archer street soho london W1D 7AP (1 page)
12 October 2006Registered office changed on 12/10/06 from: 3-4 archer street soho london W1D 7AP (1 page)
12 October 2006Secretary's particulars changed;director's particulars changed (1 page)
12 October 2006Secretary's particulars changed;director's particulars changed (1 page)
22 February 2006Declaration of satisfaction of mortgage/charge (1 page)
22 February 2006Declaration of satisfaction of mortgage/charge (1 page)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 October 2005Return made up to 19/07/05; full list of members (2 pages)
6 October 2005Return made up to 19/07/05; full list of members (2 pages)
6 October 2005Registered office changed on 06/10/05 from: 3-4 archer street soho london W1V 7HE (1 page)
6 October 2005Registered office changed on 06/10/05 from: 3-4 archer street soho london W1V 7HE (1 page)
25 May 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
25 May 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
12 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 May 2005New secretary appointed (1 page)
9 May 2005New secretary appointed (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
18 February 2005Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
18 February 2005Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
22 September 2004Return made up to 19/07/04; full list of members (6 pages)
22 September 2004Return made up to 19/07/04; full list of members (6 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 July 2004Particulars of mortgage/charge (4 pages)
24 July 2004Particulars of mortgage/charge (4 pages)
24 July 2004Particulars of mortgage/charge (4 pages)
24 July 2004Particulars of mortgage/charge (4 pages)
12 August 2003Director's particulars changed (1 page)
12 August 2003Return made up to 19/07/03; no change of members (6 pages)
12 August 2003Return made up to 19/07/03; no change of members (6 pages)
12 August 2003Director's particulars changed (1 page)
20 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 January 2003Registered office changed on 06/01/03 from: acre house road 11-15 william road londonr NW1 3ER (1 page)
6 January 2003Registered office changed on 06/01/03 from: acre house road 11-15 william road londonr NW1 3ER (1 page)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
29 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
23 October 2002Return made up to 19/07/02; full list of members (5 pages)
23 October 2002Return made up to 19/07/01; full list of members (5 pages)
23 October 2002Return made up to 19/07/01; full list of members (5 pages)
23 October 2002Return made up to 19/07/02; full list of members (5 pages)
4 November 2001Registered office changed on 04/11/01 from: kroll buchler phillips 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page)
4 November 2001Registered office changed on 04/11/01 from: kroll buchler phillips 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page)
2 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 April 2001Registered office changed on 11/04/01 from: acre house 11-15 william road london NW1 3ER (1 page)
11 April 2001Registered office changed on 11/04/01 from: acre house 11-15 william road london NW1 3ER (1 page)
1 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Accounting reference date shortened from 30/11/00 to 31/12/99 (1 page)
19 September 2000Full accounts made up to 31 December 1999 (15 pages)
19 September 2000Full accounts made up to 31 December 1999 (15 pages)
19 September 2000Accounting reference date shortened from 30/11/00 to 31/12/99 (1 page)
1 August 2000Return made up to 19/07/00; full list of members (5 pages)
1 August 2000Return made up to 19/07/00; full list of members (5 pages)
4 August 1999Return made up to 19/07/99; full list of members (6 pages)
4 August 1999Return made up to 19/07/99; full list of members (6 pages)
22 March 1999Full accounts made up to 30 November 1998 (15 pages)
22 March 1999Full accounts made up to 30 November 1998 (15 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
28 July 1998Return made up to 19/07/98; full list of members (6 pages)
28 July 1998Return made up to 19/07/98; full list of members (6 pages)
20 May 1998Full accounts made up to 30 November 1997 (15 pages)
20 May 1998Full accounts made up to 30 November 1997 (15 pages)
25 November 1997Return made up to 19/07/97; full list of members (7 pages)
25 November 1997Return made up to 19/07/97; full list of members (7 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
25 March 1997Full accounts made up to 30 November 1996 (14 pages)
25 March 1997Full accounts made up to 30 November 1996 (14 pages)
14 March 1997Registered office changed on 14/03/97 from: 12 shaldon mansions 132 charring cross road london WC2H 0LA (1 page)
14 March 1997Registered office changed on 14/03/97 from: 12 shaldon mansions 132 charring cross road london WC2H 0LA (1 page)
16 December 1996Return made up to 19/07/96; full list of members (5 pages)
16 December 1996Return made up to 19/07/96; full list of members (5 pages)
31 October 1996New secretary appointed (2 pages)
31 October 1996New secretary appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Secretary resigned (1 page)
31 October 1996Secretary resigned (1 page)
27 June 1996Accounting reference date extended from 31/07/96 to 30/11/96 (1 page)
27 June 1996Accounting reference date extended from 31/07/96 to 30/11/96 (1 page)
18 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
18 February 1996Ad 07/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 February 1996Ad 07/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 December 1995Particulars of mortgage/charge (6 pages)
12 December 1995Particulars of mortgage/charge (6 pages)
20 November 1995Accounting reference date notified as 31/07 (1 page)
20 November 1995Accounting reference date notified as 31/07 (1 page)
2 August 1995Registered office changed on 02/08/95 from: 372 old street london EC1V 9LT (1 page)
2 August 1995Director resigned (2 pages)
2 August 1995Secretary resigned (2 pages)
2 August 1995New secretary appointed;new director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995Secretary resigned (2 pages)
2 August 1995Registered office changed on 02/08/95 from: 372 old street london EC1V 9LT (1 page)
2 August 1995New secretary appointed;new director appointed (2 pages)
2 August 1995Director resigned (2 pages)
19 July 1995Incorporation (14 pages)
19 July 1995Incorporation (14 pages)