Company NameFlowmade Enterprises Limited
DirectorMaher Ahmad Al Hajjar
Company StatusActive
Company Number03137990
CategoryPrivate Limited Company
Incorporation Date14 December 1995(28 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Maher Ahmad Al Hajjar
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(26 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address79-81 Regent Street
London
W1B 4EG
Director NameFausto Farrari
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(4 weeks, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 January 1997)
RoleAccountant
Correspondence Address19 Baronsmere Road
London
N2 9QD
Director NameEnzo Luigi Scalzo
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(4 weeks, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 January 1997)
RoleCompany Director
Correspondence Address9 Lansdowne Square
Hove
East Sussex
BN3 1HE
Director NameRobert Scalzo
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(4 weeks, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Arterberry Road
Wimbledon
London
SW20 8AF
Director NameVictor Scalzo
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(4 weeks, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 January 1997)
RoleCompany Director
Correspondence Address114 New Park Road
Streatham
London
Sw2
Secretary NameFausto Farrari
NationalityBritish
StatusResigned
Appointed12 January 1996(4 weeks, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 January 1997)
RoleAccountant
Correspondence Address19 Baronsmere Road
London
N2 9QD
Director NameMr Marco Roberto Costa
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1997(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 19 July 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote House
5 Woodcote Lane
Purley
Croydon
CR8 3HB
Secretary NameMiss Christina Costa
NationalityBritish
StatusResigned
Appointed03 January 1997(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 19 July 2002)
RoleManager
Correspondence AddressWoodcote House
5 Woodcote Lane
Purley
Croydon
CR8 5HR
Director NameMasour Sajjadi
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(6 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 January 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Sunbury Court
Manor Road
Barnet
Hertfordshire
EN5 2JH
Secretary NameMasour Sajjadi
NationalityBritish
StatusResigned
Appointed19 July 2002(6 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 January 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Sunbury Court
Manor Road
Barnet
Hertfordshire
EN5 2JH
Director NameMr Oussama Berjak
Date of BirthApril 1974 (Born 50 years ago)
NationalityLebanese
StatusResigned
Appointed01 March 2022(26 years, 2 months after company formation)
Appointment Duration1 day (resigned 02 March 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29-31 Piccadilly
London
W1J 0LF
Director NameMr Mohammad Borjak
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed16 February 2023(27 years, 2 months after company formation)
Appointment Duration8 months (resigned 16 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79-81 Regent Street
London
W1B 4EG
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitejohnkeil.com

Location

Registered Address79-81 Regent Street
London
W1B 4EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

520 at £1Lux Management & Investments Group LTD
52.00%
Ordinary
480 at £1Mohammad Borjak
48.00%
Ordinary

Financials

Year2014
Net Worth£420,963
Cash£3,853
Current Liabilities£170,884

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (2 weeks, 6 days from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return1 November 2023 (6 months, 1 week ago)
Next Return Due15 November 2024 (6 months, 1 week from now)

Charges

26 May 2010Delivered on: 4 June 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 August 1997Delivered on: 29 August 1997
Persons entitled: Allnatt London Properties PLC

Classification: Rent deposit deed
Secured details: The company's obligations due to the chargee under the provisions of a lease dated 17TH november 1987.
Particulars: The sum of £8,000 to be held in an interest earning account at the national westminster bank PLC farnham road slough berkshire marked "deposit account re: flowmade enterprises limited".
Outstanding
24 March 2003Delivered on: 26 March 2003
Satisfied on: 20 July 2010
Persons entitled: Grosvenor West End Properties

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £17,500 paid by the company to the chargee and any other sums paid into that account by the company and any interest credited to that account.
Fully Satisfied
12 December 2001Delivered on: 18 December 2001
Satisfied on: 7 September 2002
Persons entitled: T.W.Tamplin & Company

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 12TH december 2001 between the company (as tenant) and the chargee (as landlord).
Particulars: All the company's right title and interest in and to the deposit account opened by pothecary & barratt at barclays bank PLC 54 lombard st london.
Fully Satisfied
11 July 2001Delivered on: 1 August 2001
Satisfied on: 24 August 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 May 1999Delivered on: 22 May 1999
Satisfied on: 24 August 2002
Persons entitled: The Royal Bank of Scotland 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
31 May 1996Delivered on: 12 June 1996
Satisfied on: 21 May 1999
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

25 September 2023Registered office address changed from 29-31 Piccadilly London W1J 0LF to 79-81 Regent Street London W1B 4EG on 25 September 2023 (1 page)
20 May 2023Accounts for a small company made up to 31 August 2022 (17 pages)
17 February 2023Appointment of Mr Mohammad Borjak as a director on 16 February 2023 (2 pages)
16 February 2023Notification of Mohammad Borjak as a person with significant control on 16 February 2023 (2 pages)
16 February 2023Cessation of Maher Ahmad Al Hajjar as a person with significant control on 16 February 2023 (1 page)
15 December 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
31 August 2022Accounts for a small company made up to 31 August 2021 (9 pages)
15 March 2022Auditor's resignation (1 page)
10 March 2022Termination of appointment of Oussama Berjak as a director on 2 March 2022 (1 page)
2 March 2022Notification of Maher Ahmad Al Hajjar as a person with significant control on 1 March 2022 (2 pages)
2 March 2022Cessation of Mohammad Borjak as a person with significant control on 1 March 2022 (1 page)
2 March 2022Termination of appointment of Mohammad Borjak as a director on 1 March 2022 (1 page)
2 March 2022Appointment of Mr Maher Ahmad Al Hajjar as a director on 1 March 2022 (2 pages)
2 March 2022Appointment of Mr Oussama Berjak as a director on 1 March 2022 (2 pages)
9 December 2021Accounts for a small company made up to 31 August 2020 (17 pages)
12 November 2021Compulsory strike-off action has been discontinued (1 page)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
26 February 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
4 September 2020Accounts for a small company made up to 31 August 2019 (15 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
2 April 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
5 June 2019Accounts for a small company made up to 31 August 2018 (12 pages)
25 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
7 June 2018Accounts for a small company made up to 31 August 2017 (12 pages)
15 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
11 July 2017Full accounts made up to 31 August 2016 (10 pages)
11 July 2017Full accounts made up to 31 August 2016 (10 pages)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
22 March 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
24 June 2016Amended accounts for a small company made up to 31 August 2015 (7 pages)
24 June 2016Amended accounts for a small company made up to 31 August 2015 (7 pages)
8 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
8 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
5 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(3 pages)
5 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(3 pages)
28 May 2015Accounts for a small company made up to 31 August 2014 (7 pages)
28 May 2015Accounts for a small company made up to 31 August 2014 (7 pages)
13 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(3 pages)
13 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(3 pages)
13 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(3 pages)
15 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
15 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
28 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(3 pages)
28 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(3 pages)
28 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(3 pages)
5 December 2013Director's details changed for Mr Mohammad Borjak on 5 December 2013 (2 pages)
5 December 2013Director's details changed for Mr Mohammad Borjak on 5 December 2013 (2 pages)
5 December 2013Director's details changed for Mr Mohammad Borjak on 5 December 2013 (2 pages)
22 July 2013Director's details changed for Mr Mohammad Borjak on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Mohammad Borjak on 22 July 2013 (2 pages)
5 February 2013Director's details changed for Mr Mohammad Borjak on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Mohammad Borjak on 5 February 2013 (2 pages)
5 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
5 February 2013Director's details changed for Mr Mohammad Borjak on 5 February 2013 (2 pages)
5 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
31 January 2013Accounts for a small company made up to 31 August 2012 (6 pages)
31 January 2013Accounts for a small company made up to 31 August 2012 (6 pages)
26 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
26 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
27 March 2012Registered office address changed from 79-81 Regent Street London W1B 4EG on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 79-81 Regent Street London W1B 4EG on 27 March 2012 (1 page)
21 March 2012Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
21 March 2012Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
26 January 2012Termination of appointment of Masour Sajjadi as a director (1 page)
26 January 2012Termination of appointment of Masour Sajjadi as a director (1 page)
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
26 January 2012Termination of appointment of Masour Sajjadi as a secretary (1 page)
26 January 2012Termination of appointment of Masour Sajjadi as a secretary (1 page)
24 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 January 2010Director's details changed for Masour Sajjadi on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Masour Sajjadi on 22 January 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 June 2009Registered office changed on 18/06/2009 from first floor 61 beauchamp place london SW3 1NZ (1 page)
18 June 2009Registered office changed on 18/06/2009 from first floor 61 beauchamp place london SW3 1NZ (1 page)
2 March 2009Registered office changed on 02/03/2009 from 79-81 regent street london W1B 4EG (1 page)
2 March 2009Registered office changed on 02/03/2009 from 79-81 regent street london W1B 4EG (1 page)
18 February 2009Return made up to 14/12/08; full list of members (4 pages)
18 February 2009Return made up to 14/12/08; full list of members (4 pages)
2 October 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
2 October 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
14 February 2008Return made up to 14/12/07; no change of members (7 pages)
14 February 2008Return made up to 14/12/07; no change of members (7 pages)
18 December 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
18 December 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
3 February 2007Return made up to 14/12/06; full list of members (7 pages)
3 February 2007Return made up to 14/12/06; full list of members (7 pages)
5 December 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
5 December 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
12 January 2006Return made up to 14/12/05; full list of members (7 pages)
12 January 2006Return made up to 14/12/05; full list of members (7 pages)
9 December 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
9 December 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
9 February 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
9 February 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
8 December 2004Return made up to 14/12/04; full list of members (7 pages)
8 December 2004Return made up to 14/12/04; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
4 August 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
18 January 2004Return made up to 14/12/03; full list of members (7 pages)
18 January 2004Return made up to 14/12/03; full list of members (7 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
31 January 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
31 January 2003Total exemption full accounts made up to 31 December 2001 (13 pages)
31 January 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
31 January 2003Total exemption full accounts made up to 31 December 2001 (13 pages)
13 January 2003Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(7 pages)
13 January 2003Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(7 pages)
21 October 2002Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page)
21 October 2002Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page)
18 October 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 October 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 September 2002Declaration of satisfaction of mortgage/charge (1 page)
7 September 2002Declaration of satisfaction of mortgage/charge (1 page)
24 August 2002Declaration of satisfaction of mortgage/charge (1 page)
24 August 2002Declaration of satisfaction of mortgage/charge (1 page)
24 August 2002Declaration of satisfaction of mortgage/charge (1 page)
24 August 2002Declaration of satisfaction of mortgage/charge (1 page)
1 August 2002Secretary resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New secretary appointed;new director appointed (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002New secretary appointed;new director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
16 January 2001Return made up to 14/12/00; full list of members (6 pages)
16 January 2001Return made up to 14/12/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Declaration of satisfaction of mortgage/charge (1 page)
21 May 1999Declaration of satisfaction of mortgage/charge (1 page)
5 January 1999Return made up to 14/12/98; no change of members (4 pages)
5 January 1999Return made up to 14/12/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 January 1998Return made up to 14/12/97; no change of members (4 pages)
26 January 1998Return made up to 14/12/97; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
27 February 1997Return made up to 14/12/96; full list of members (8 pages)
27 February 1997Return made up to 14/12/96; full list of members (8 pages)
1 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
20 January 1997Registered office changed on 20/01/97 from: 52 aylsham drive ickenham uxbridge middlesex UB10 8UN (1 page)
20 January 1997Registered office changed on 20/01/97 from: 52 aylsham drive ickenham uxbridge middlesex UB10 8UN (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Secretary resigned;director resigned (1 page)
14 January 1997New secretary appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Registered office changed on 14/01/97 from: 843 finchly road london NW11 8NA (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Auditor's resignation (1 page)
14 January 1997Secretary resigned;director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Registered office changed on 14/01/97 from: 843 finchly road london NW11 8NA (1 page)
14 January 1997New secretary appointed (2 pages)
14 January 1997Auditor's resignation (1 page)
14 January 1997Director resigned (1 page)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996Secretary resigned (1 page)
8 February 1996New director appointed (2 pages)
8 February 1996Director resigned (1 page)
8 February 1996New director appointed (2 pages)
8 February 1996Registered office changed on 08/02/96 from: international house 31 church road hendon london NW4 4EB (1 page)
8 February 1996New director appointed (2 pages)
8 February 1996New secretary appointed;new director appointed (2 pages)
8 February 1996Registered office changed on 08/02/96 from: international house 31 church road hendon london NW4 4EB (1 page)
8 February 1996Secretary resigned (1 page)
8 February 1996New secretary appointed;new director appointed (2 pages)
8 February 1996Director resigned (1 page)
5 February 1996Ad 29/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 February 1996Ad 29/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 December 1995Incorporation (22 pages)
14 December 1995Incorporation (22 pages)