Company NameLarkfield Investments Limited
DirectorsGeorge Petrides and Suzanne Mary Petrides
Company StatusActive
Company Number03087988
CategoryPrivate Limited Company
Incorporation Date4 August 1995(28 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr George Petrides
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1995(3 months, 2 weeks after company formation)
Appointment Duration28 years, 5 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 Tyndale Terrace
London
N1 2AT
Secretary NameMrs Suzanne Mary Petrides
NationalityBritish
StatusCurrent
Appointed21 November 1995(3 months, 2 weeks after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tyndale Terrace
London
N1 2AT
Director NameMrs Suzanne Mary Petrides
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(7 years, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 Tyndale Terrace
London
N1 2AT
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.a21architects.co.uk
Email address[email protected]
Telephone020 76876001
Telephone regionLondon

Location

Registered AddressTaxassist Accountants, Screenworks, Office 218
22 Highbury Grove
London
N5 2EF
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

36 at £1George Petrides
25.35%
Ordinary
36 at £1Suzanne Mary Petrides
25.35%
Ordinary
35 at £1Emily Petrides
24.65%
Ordinary
35 at £1Theo Petrides
24.65%
Ordinary

Financials

Year2014
Net Worth-£120,052
Current Liabilities£220,184

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

13 July 2007Delivered on: 19 July 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: 20/22 corsica street highbury london. 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
24 November 2006Delivered on: 25 November 2006
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: The courtyard house 321 upper street islington london. 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
28 November 2005Delivered on: 30 November 2005
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: The courtyard house 322 upper street london. 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
4 August 2000Delivered on: 18 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 70A forest road london t/no 350666. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 December 1999Delivered on: 11 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 55 brownlow road london borough of hackney t/n 261972. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 March 1999Delivered on: 21 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13 burma road l/b hackney-LN88500. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 October 1998Delivered on: 9 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 14 malvern rd,dalston london; t/no egl 376410. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 June 2022Delivered on: 8 July 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 29 horsell road, london N5 1XL registered under title number AGL342545.
Outstanding
22 May 2020Delivered on: 26 May 2020
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 29 horsell road, london, N5 1XL.
Outstanding
5 May 2015Delivered on: 9 May 2015
Persons entitled: Brembury Properties Limited

Classification: A registered charge
Particulars: 29 horsell road, islington, london part of t/no LN106693.
Outstanding
7 July 2011Delivered on: 13 July 2011
Persons entitled: Brembury Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the borrower to the chargee on any account whatsoever.
Particulars: The property k/a 20 and 22 corsica street london t/no. NGL676020.
Outstanding
1 September 2010Delivered on: 2 September 2010
Persons entitled: Close Brothers 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 September 2010Delivered on: 2 September 2010
Persons entitled: Close Brothers Limited

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 land and building k/a 20 and 22 corsica street london t/no. NGL676020 by way of fixed charge plant machinery, fixtures, fittings, furniture, equipment, implements & utensils and goodwill affecting the property and the assets see image for full details.
Outstanding
10 November 1997Delivered on: 14 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 57 cleveland mansions widley road maida vale london t/no NGL719739. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 November 1997Delivered on: 14 November 1997
Satisfied on: 8 September 2010
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.
Fully Satisfied

Filing History

7 March 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
29 February 2024Change of details for Mrs Suzanne Mary Petrides as a person with significant control on 29 February 2024 (2 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
3 April 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
21 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
8 July 2022Registration of charge 030879880015, created on 22 June 2022 (4 pages)
12 March 2022Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL England to Taxassist Accountants, Screenworks, Office 218 22 Highbury Grove London N5 2EF on 12 March 2022 (1 page)
3 March 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
8 April 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
1 June 2020Satisfaction of charge 030879880013 in full (1 page)
1 June 2020Notification of George Petrides as a person with significant control on 23 January 2020 (2 pages)
1 June 2020Cessation of Emily Francis Lekkas as a person with significant control on 23 January 2020 (1 page)
1 June 2020Notification of Suzanne Mary Petrides as a person with significant control on 23 January 2020 (2 pages)
1 June 2020Change of details for Mr George Petrides as a person with significant control on 23 January 2020 (2 pages)
1 June 2020Withdrawal of a person with significant control statement on 1 June 2020 (2 pages)
1 June 2020Change of details for Ms Emily Francis Petrides as a person with significant control on 23 January 2020 (2 pages)
1 June 2020Change of details for Mrs Suzanne Mary Petrides as a person with significant control on 23 January 2020 (2 pages)
1 June 2020Notification of Emily Francis Lekkas as a person with significant control on 23 January 2020 (2 pages)
1 June 2020Notification of Theo Wyatt Petrides as a person with significant control on 23 January 2020 (2 pages)
1 June 2020Notification of Emily Francis Petrides as a person with significant control on 23 January 2020 (2 pages)
26 May 2020Registration of charge 030879880014, created on 22 May 2020 (16 pages)
11 May 2020Satisfaction of charge 8 in full (2 pages)
11 May 2020Satisfaction of charge 3 in full (2 pages)
11 May 2020Satisfaction of charge 9 in full (2 pages)
11 May 2020Satisfaction of charge 6 in full (2 pages)
11 May 2020Satisfaction of charge 10 in full (1 page)
11 May 2020Satisfaction of charge 7 in full (2 pages)
11 May 2020Satisfaction of charge 1 in full (2 pages)
11 May 2020Satisfaction of charge 4 in full (1 page)
11 May 2020Satisfaction of charge 12 in full (1 page)
11 May 2020Satisfaction of charge 5 in full (2 pages)
4 May 2020Satisfaction of charge 11 in full (1 page)
22 January 2020Confirmation statement made on 22 January 2020 with updates (3 pages)
16 September 2019Current accounting period extended from 30 October 2019 to 31 October 2019 (1 page)
5 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
9 October 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
15 June 2018Micro company accounts made up to 31 October 2017 (4 pages)
17 October 2017Micro company accounts made up to 31 October 2016 (5 pages)
17 October 2017Micro company accounts made up to 31 October 2016 (5 pages)
27 September 2017Registered office address changed from Lawrence & Co 132-134 College Road Harrow Middlesex HA1 1BQ to C/O Taxassist Accountants 235 Blackstock Road London N5 2LL on 27 September 2017 (1 page)
27 September 2017Registered office address changed from Lawrence & Co 132-134 College Road Harrow Middlesex HA1 1BQ to C/O Taxassist Accountants 235 Blackstock Road London N5 2LL on 27 September 2017 (1 page)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 142
(5 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 142
(5 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 142
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 May 2015Registration of charge 030879880013, created on 5 May 2015 (19 pages)
9 May 2015Registration of charge 030879880013, created on 5 May 2015 (19 pages)
9 May 2015Registration of charge 030879880013, created on 5 May 2015 (19 pages)
29 January 2015Amended total exemption small company accounts made up to 31 October 2013 (7 pages)
29 January 2015Amended total exemption small company accounts made up to 31 October 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 142
(5 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 142
(5 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 142
(5 pages)
22 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
22 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 August 2010Director's details changed for Suzanne Mary Petrides on 2 August 2010 (2 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Suzanne Mary Petrides on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Suzanne Mary Petrides on 2 August 2010 (2 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 August 2009Return made up to 02/08/09; full list of members (4 pages)
5 August 2009Return made up to 02/08/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
7 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
7 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
7 August 2007Return made up to 04/08/07; full list of members (3 pages)
7 August 2007Return made up to 04/08/07; full list of members (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
4 August 2006Return made up to 04/08/06; full list of members (3 pages)
4 August 2006Return made up to 04/08/06; full list of members (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
25 August 2005Return made up to 04/08/05; full list of members (3 pages)
25 August 2005Return made up to 04/08/05; full list of members (3 pages)
17 August 2004Return made up to 04/08/04; full list of members (8 pages)
17 August 2004Return made up to 04/08/04; full list of members (8 pages)
17 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
17 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
18 September 2003Return made up to 04/08/03; full list of members (8 pages)
18 September 2003Return made up to 04/08/03; full list of members (8 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
7 May 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
7 May 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
15 January 2003Total exemption full accounts made up to 31 October 2001 (6 pages)
15 January 2003Total exemption full accounts made up to 31 October 2001 (6 pages)
11 September 2002Return made up to 04/08/02; full list of members (7 pages)
11 September 2002Return made up to 04/08/02; full list of members (7 pages)
31 December 2001Ad 01/10/01--------- £ si 140@1=140 £ ic 2/142 (2 pages)
31 December 2001Ad 01/10/01--------- £ si 140@1=140 £ ic 2/142 (2 pages)
27 September 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2001Accounts made up to 31 October 2000 (6 pages)
8 June 2001Accounts made up to 31 October 2000 (6 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(6 pages)
17 August 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(6 pages)
6 June 2000Accounts made up to 31 October 1999 (8 pages)
6 June 2000Accounts made up to 31 October 1999 (8 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
23 August 1999Return made up to 04/08/99; full list of members (6 pages)
23 August 1999Return made up to 04/08/99; full list of members (6 pages)
28 June 1999Accounts made up to 31 October 1998 (7 pages)
28 June 1999Accounts made up to 31 October 1998 (7 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
9 November 1998Particulars of mortgage/charge (3 pages)
9 November 1998Particulars of mortgage/charge (3 pages)
11 September 1998Return made up to 04/08/98; no change of members (4 pages)
11 September 1998Return made up to 04/08/98; no change of members (4 pages)
7 July 1998Registered office changed on 07/07/98 from: assi petrides 9 islington green london N1 2XH (1 page)
7 July 1998Registered office changed on 07/07/98 from: assi petrides 9 islington green london N1 2XH (1 page)
19 May 1998Accounts made up to 31 October 1997 (6 pages)
19 May 1998Accounts made up to 31 October 1997 (6 pages)
13 February 1998Return made up to 04/08/97; no change of members (4 pages)
13 February 1998Return made up to 04/08/97; no change of members (4 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
11 August 1997Accounts made up to 31 October 1996 (8 pages)
11 August 1997Accounts made up to 31 October 1996 (8 pages)
10 October 1996Return made up to 04/08/96; full list of members (6 pages)
10 October 1996Return made up to 04/08/96; full list of members (6 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Ad 21/11/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Accounting reference date notified as 31/10 (1 page)
28 November 1995New secretary appointed (2 pages)
28 November 1995Ad 21/11/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 1995Accounting reference date notified as 31/10 (1 page)
28 November 1995New secretary appointed (2 pages)
25 August 1995Registered office changed on 25/08/95 from: 17 city business centre lower road london SE16 1AA (1 page)
25 August 1995Registered office changed on 25/08/95 from: 17 city business centre lower road london SE16 1AA (1 page)
25 August 1995Director resigned (1 page)
25 August 1995Director resigned (1 page)
25 August 1995Secretary resigned (1 page)
25 August 1995Secretary resigned (1 page)
4 August 1995Incorporation (22 pages)
4 August 1995Incorporation (22 pages)