516 Wandsworth Road
London
SW8 3JX
Director Name | Michael William Hindmarch |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2012(16 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX |
Director Name | Mr Hugh James Seymour |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX |
Director Name | Mrs Narmina Marandi |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Investor |
Country of Residence | England |
Correspondence Address | The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX |
Director Name | Mr Enrique Lax Banon |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX |
Secretary Name | Hugh James Seymour |
---|---|
Status | Current |
Appointed | 25 March 2019(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX |
Secretary Name | Michael William Hindmarch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Paultons Square London SW3 5AP |
Director Name | Lisa Jane Marcella Ephson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British Irish |
Status | Resigned |
Appointed | 21 July 1999(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX |
Director Name | Mr Hugh James Seymour |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Eaton Terrace London SW1W 8TN |
Director Name | Dan Orteu |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 July 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX |
Director Name | Mr John Drinkwater |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 January 2009) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 21a Kings Road Richmond Surrey TW10 6NN |
Director Name | Ms Sian Eleri Angharad Westerman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 July 2012) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 7 Stanley Crescent London W11 2NB |
Director Name | Catherine Helen Southworth |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 July 2012) |
Role | PR & Marketing |
Country of Residence | England |
Correspondence Address | 3 Hambalt Road London SW4 9EA |
Director Name | Mr Sion Paul Kearsey |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 July 2012) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 12 Ferncroft Avenue London NW3 7PH |
Director Name | Mr James McArthur |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX |
Director Name | Hind Al-Thani |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 30 July 2012(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 January 2014) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX |
Director Name | Nayef Mohamed Al-Mahmoud |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 30 July 2012(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 January 2014) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX |
Director Name | Stefano Sassi |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 January 2014(18 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 December 2017) |
Role | Chief Executive Officer |
Country of Residence | Italy |
Correspondence Address | The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX |
Director Name | Mohamed Baher Abbas Ragy |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 08 January 2014(18 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 March 2019) |
Role | Financial Manager |
Country of Residence | Qatar |
Correspondence Address | The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX |
Director Name | Mrs Helen Elizabeth Wright |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 March 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX |
Director Name | Mr Francesco Giannaccari |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 June 2017(21 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX |
Director Name | Mr Bernard Georges Gault |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 December 2017(22 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 2019) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX |
Director Name | Antoine Hugues Marie Bejui |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 2018(22 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 2019) |
Role | Investment Manager |
Country of Residence | Luxembourg |
Correspondence Address | The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX |
Director Name | Mr Javad Marandi |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2019(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2022) |
Role | Investor |
Country of Residence | England |
Correspondence Address | The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | anyahindmarch.com |
---|---|
Telephone | 020 75010168 |
Telephone region | London |
Registered Address | The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.9k at £1 | James Seymour 4.99% Ordinary B |
---|---|
41.2k at £1 | Mayhoola For Investment 35.12% Convertible Preference |
4.7k at £1 | Lisa Ephson 3.99% Ordinary B |
4.3k at £1 | Michael William Hindmarch 3.66% Ordinary B |
3.8k at £1 | James Mcarthur 3.27% Ordinary B |
29k at £1 | Mayhoola For Investment 24.72% Ordinary A |
24.1k at £1 | Anya Seymour 20.50% Ordinary B |
2.7k at £1 | Dan Orteu 2.31% Ordinary B |
505 at £1 | Paul Mcarthur 0.43% Ordinary B |
448 at £1 | Virginia Louise Valentine 0.38% Ordinary B |
353 at £1 | Caroline Attwood 0.30% Ordinary C |
253 at £1 | J. Mcarthur 0.22% Ordinary B |
119 at £1 | Catherine Helen Southworth 0.10% Ordinary B |
Year | 2014 |
---|---|
Turnover | £28,431,134 |
Gross Profit | £16,969,645 |
Net Worth | £21,258,744 |
Cash | £8,479,472 |
Current Liabilities | £8,275,965 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 26 October 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 26 January |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
24 August 2010 | Delivered on: 27 August 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
30 June 2010 | Delivered on: 9 July 2010 Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited Classification: Rent deposit deed Secured details: £27,769.75 and all other monies due or to become due from the company to the chargee. Particulars: Charges the interest in the account and the deposit balance see image for full details. Outstanding |
5 August 2009 | Delivered on: 11 August 2009 Persons entitled: Hsbc 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 118 new bond street london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
31 July 2009 | Delivered on: 4 August 2009 Persons entitled: Hsbc 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 known as ground floor and basement shop premises 157-158 sloane street london kensington and chelsea t/n BGL64861 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
7 August 2008 | Delivered on: 16 August 2008 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due under condition 13 of the agreement for the purchase of debts as more particularly described in schedule 1 to the legal assignment and includes any discounting allowance, the benefit of all the other provisions of the contract and all securities (if any) for the contract but only in respect of that credit balance see image for full details. Outstanding |
18 March 2008 | Delivered on: 20 March 2008 Persons entitled: Hsbc Invoice Finance (UK) Lts (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
28 July 2003 | Delivered on: 12 August 2003 Persons entitled: Tassia Messimeris and Stamatios Messimeris Classification: Counterpart 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 £5,000 and all accrued in interest on such sum (not paid to the company) and/or other sums paid to the landlord under the rent deposit deed 28 july 2003. Outstanding |
4 January 2002 | Delivered on: 8 January 2002 Persons entitled: Marston Properties Limited Classification: Rent deposit deed Secured details: The sum of £18,750.00 and accrued interest due or to become due from the company to the chargee. Particulars: The interest of the company in the deposit account created pursuant to a rent deposit deed and the balance standing from time to time therein. Outstanding |
10 November 2017 | Delivered on: 14 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H 157-158 sloane street london. Outstanding |
23 January 2013 | Delivered on: 8 February 2013 Persons entitled: Marston Properties Limited 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 interest in the account and the deposit being the sum of £6,625 and any other sums from time to time standing to the credit of the account see image for full details. Outstanding |
15 October 2012 | Delivered on: 18 October 2012 Persons entitled: Marston Properties Limited Classification: Rent deposit deed Secured details: £18,750.00 due or to become due from the company to the chargee. Particulars: The interest of the company in the deposit account pursuant to a rent deposit deed dated 15TH day of october 2012 and the balance standing from time to time therein. Outstanding |
3 July 2012 | Delivered on: 6 July 2012 Persons entitled: Tassia Messimeris and Stamatios Messimeris 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 rent deposit of £5,000 and all other sums held pursuant to the rent deposit deed. Outstanding |
2 November 1998 | Delivered on: 4 November 1998 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. See the mortgage charge document for full details. Outstanding |
9 February 2021 | Change of details for Ms Anya Susannah Seymour as a person with significant control on 5 February 2021 (2 pages) |
---|---|
8 February 2021 | Change of details for Mr Javad Marandi as a person with significant control on 5 February 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 2 January 2021 with updates (6 pages) |
7 January 2021 | Group of companies' accounts made up to 28 December 2019 (40 pages) |
21 October 2020 | Resolutions
|
21 October 2020 | Resolutions
|
29 June 2020 | Statement of capital following an allotment of shares on 23 June 2020
|
29 June 2020 | Change of share class name or designation (2 pages) |
29 June 2020 | Memorandum and Articles of Association (47 pages) |
29 June 2020 | Resolutions
|
5 February 2020 | Group of companies' accounts made up to 29 December 2018 (36 pages) |
13 January 2020 | Confirmation statement made on 2 January 2020 with updates (7 pages) |
10 January 2020 | Change of details for Mr Javad Marandi as a person with significant control on 24 December 2019 (2 pages) |
10 January 2020 | Director's details changed for Michael William Hindmarch on 10 January 2020 (2 pages) |
10 January 2020 | Director's details changed for Ms Anya Susannah Seymour on 10 January 2020 (2 pages) |
10 January 2020 | Notification of Anya Susannah Seymour as a person with significant control on 24 December 2019 (2 pages) |
4 January 2020 | Statement of capital following an allotment of shares on 24 December 2019
|
4 January 2020 | Sub-division of shares on 24 December 2019 (4 pages) |
4 January 2020 | Change of share class name or designation (2 pages) |
3 January 2020 | Resolutions
|
24 December 2019 | Statement by Directors (12 pages) |
24 December 2019 | Statement of capital on 24 December 2019
|
24 December 2019 | Resolutions
|
24 December 2019 | Solvency Statement dated 24/12/19 (6 pages) |
13 September 2019 | Satisfaction of charge 8 in full (5 pages) |
9 April 2019 | Resolutions
|
9 April 2019 | Memorandum and Articles of Association (62 pages) |
28 March 2019 | Notification of Javad Marandi as a person with significant control on 25 March 2019 (2 pages) |
28 March 2019 | Cessation of Hamad Bin Khalifa Al Thani as a person with significant control on 25 March 2019 (1 page) |
27 March 2019 | Appointment of Hugh James Seymour as a secretary on 25 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Bernard Georges Gault as a director on 25 March 2019 (1 page) |
27 March 2019 | Termination of appointment of Mohamed Baher Abbas Ragy as a director on 25 March 2019 (1 page) |
27 March 2019 | Appointment of Mr Javad Marandi as a director on 25 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Antoine Hugues Marie Bejui as a director on 25 March 2019 (1 page) |
27 March 2019 | Appointment of Hugh James Seymour as a director on 25 March 2019 (2 pages) |
27 March 2019 | Appointment of Mr Enrique Lax Banon as a director on 25 March 2019 (2 pages) |
27 March 2019 | Appointment of Mrs Narmina Marandi as a director on 25 March 2019 (2 pages) |
20 March 2019 | Satisfaction of charge 4 in full (2 pages) |
3 January 2019 | Change of details for He Sheikh Hamad Bin Khalifa Al Thani as a person with significant control on 12 September 2018 (2 pages) |
2 January 2019 | Cessation of Anya Susannah Seymour as a person with significant control on 12 September 2018 (1 page) |
2 January 2019 | Confirmation statement made on 2 January 2019 with updates (7 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
12 September 2018 | Termination of appointment of Hugh James Seymour as a director on 15 August 2018 (1 page) |
12 September 2018 | Statement of capital following an allotment of shares on 12 September 2018
|
29 August 2018 | Resolutions
|
13 June 2018 | Director's details changed for Mr. Francesco Giannaccari on 13 June 2018 (2 pages) |
13 June 2018 | Director's details changed for Antoine Hugues Marie Bejui on 13 June 2018 (2 pages) |
13 June 2018 | Registered office address changed from The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX to The Stable Block Plough Brewery 516 Wandsworth Road London London SW8 3JX on 13 June 2018 (1 page) |
13 June 2018 | Director's details changed for Mr Bernard Georges Gault on 13 June 2018 (2 pages) |
13 June 2018 | Termination of appointment of Francesco Giannaccari as a director on 7 March 2018 (1 page) |
13 June 2018 | Director's details changed for Ms Anya Susannah Seymour on 13 June 2018 (2 pages) |
13 June 2018 | Director's details changed for Mohamed Baher Abbas Ragy on 13 June 2018 (2 pages) |
16 February 2018 | Appointment of Antoine Hugues Marie Bejui as a director on 14 January 2018 (2 pages) |
23 January 2018 | Statement of capital following an allotment of shares on 30 December 2017
|
22 January 2018 | Change of share class name or designation (2 pages) |
22 January 2018 | Resolutions
|
22 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
16 January 2018 | Confirmation statement made on 2 January 2018 with updates (7 pages) |
16 January 2018 | Appointment of Mr Bernard Georges Gault as a director on 30 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Michael William Hindmarch as a secretary on 12 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Stefano Sassi as a director on 12 December 2017 (1 page) |
14 November 2017 | Registration of charge 031427460013, created on 10 November 2017 (8 pages) |
14 November 2017 | Registration of charge 031427460013, created on 10 November 2017 (8 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
8 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 August 2017 | Resolutions
|
4 August 2017 | Resolutions
|
27 July 2017 | Appointment of Mr. Francesco Giannaccari as a director on 21 June 2017 (2 pages) |
27 July 2017 | Appointment of Mr. Francesco Giannaccari as a director on 21 June 2017 (2 pages) |
26 July 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
26 July 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
12 April 2017 | Second filing for the termination of Helen Elizabeth Wright as a director (5 pages) |
12 April 2017 | Second filing for the termination of Helen Elizabeth Wright as a director (5 pages) |
24 March 2017 | Termination of appointment of Helen Elizabeth Wright as a director on 27 February 2017
|
24 March 2017 | Termination of appointment of Helen Elizabeth Wright as a director on 27 February 2017
|
18 January 2017 | Confirmation statement made on 2 January 2017 with updates (8 pages) |
18 January 2017 | Confirmation statement made on 2 January 2017 with updates (8 pages) |
7 October 2016 | Group of companies' accounts made up to 26 December 2015 (32 pages) |
7 October 2016 | Group of companies' accounts made up to 26 December 2015 (32 pages) |
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Michael William Hindmarch on 21 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Michael William Hindmarch on 21 December 2015 (2 pages) |
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
5 January 2016 | Secretary's details changed for Michael William Hindmarch on 21 December 2015 (1 page) |
5 January 2016 | Secretary's details changed for Michael William Hindmarch on 21 December 2015 (1 page) |
20 October 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
20 October 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
20 October 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
4 June 2015 | Appointment of Mrs Helen Elizabeth Wright as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Mrs Helen Elizabeth Wright as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Mrs Helen Elizabeth Wright as a director on 3 June 2015 (2 pages) |
15 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
15 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
15 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
16 March 2015 | Termination of appointment of James Mcarthur as a director on 3 March 2015 (1 page) |
16 March 2015 | Termination of appointment of James Mcarthur as a director on 3 March 2015 (1 page) |
16 March 2015 | Termination of appointment of James Mcarthur as a director on 3 March 2015 (1 page) |
13 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
30 July 2014 | Resolutions
|
30 July 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
30 July 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
30 July 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
30 July 2014 | Resolutions
|
30 July 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Resolutions
|
24 January 2014 | Appointment of Mohamed Baher Abbas Ragy as a director on 8 January 2014 (3 pages) |
24 January 2014 | Appointment of Stefano Sassi as a director on 8 January 2014 (3 pages) |
24 January 2014 | Termination of appointment of Hind Al-Thani as a director on 8 January 2014 (2 pages) |
24 January 2014 | Appointment of Mohamed Baher Abbas Ragy as a director on 8 January 2014 (3 pages) |
24 January 2014 | Termination of appointment of Hind Al-Thani as a director on 8 January 2014 (2 pages) |
24 January 2014 | Termination of appointment of Nayef Mohamed Al-Mahmoud as a director on 8 January 2014 (2 pages) |
24 January 2014 | Appointment of Stefano Sassi as a director on 8 January 2014 (3 pages) |
24 January 2014 | Termination of appointment of Nayef Mohamed Al-Mahmoud as a director on 8 January 2014 (2 pages) |
24 January 2014 | Appointment of Stefano Sassi as a director on 8 January 2014 (3 pages) |
24 January 2014 | Termination of appointment of Nayef Mohamed Al-Mahmoud as a director on 8 January 2014 (2 pages) |
24 January 2014 | Termination of appointment of Hind Al-Thani as a director on 8 January 2014 (2 pages) |
24 January 2014 | Appointment of Mohamed Baher Abbas Ragy as a director on 8 January 2014 (3 pages) |
6 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders (10 pages) |
6 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders (10 pages) |
6 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders (10 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
22 January 2013 | Termination of appointment of Catherine Helen Southworth as a director on 16 July 2012 (1 page) |
22 January 2013 | Termination of appointment of Dan Orteu as a director on 18 July 2012 (1 page) |
22 January 2013 | Termination of appointment of Catherine Helen Southworth as a director on 16 July 2012 (1 page) |
22 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (11 pages) |
22 January 2013 | Termination of appointment of Lisa Jane Marcella Ephson as a director on 11 July 2012 (1 page) |
22 January 2013 | Termination of appointment of Dan Orteu as a director on 18 July 2012 (1 page) |
22 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (11 pages) |
22 January 2013 | Termination of appointment of Lisa Jane Marcella Ephson as a director on 11 July 2012 (1 page) |
22 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (11 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 September 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
4 September 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
20 August 2012 | Cancellation of shares. Statement of capital on 20 August 2012
|
20 August 2012 | Appointment of Hind Al-Thani as a director on 30 July 2012 (3 pages) |
20 August 2012 | Appointment of Michael William Hindmarch as a director on 30 July 2012 (6 pages) |
20 August 2012 | Appointment of Nayef Mohamed Al-Mahmoud as a director on 30 July 2012 (4 pages) |
20 August 2012 | Purchase of own shares. (3 pages) |
20 August 2012 | Appointment of Hind Al-Thani as a director on 30 July 2012 (3 pages) |
20 August 2012 | Purchase of own shares. (3 pages) |
20 August 2012 | Cancellation of shares. Statement of capital on 20 August 2012
|
20 August 2012 | Appointment of Nayef Mohamed Al-Mahmoud as a director on 30 July 2012 (4 pages) |
20 August 2012 | Appointment of Michael William Hindmarch as a director on 30 July 2012 (6 pages) |
14 August 2012 | Termination of appointment of Sion Paul Kearsey as a director on 30 July 2012 (2 pages) |
14 August 2012 | Termination of appointment of Sian Eleri Angharad Westerman as a director on 30 July 2012 (2 pages) |
14 August 2012 | Termination of appointment of Sian Eleri Angharad Westerman as a director on 30 July 2012 (2 pages) |
14 August 2012 | Termination of appointment of Sion Paul Kearsey as a director on 30 July 2012 (2 pages) |
30 July 2012 | Statement of capital on 30 July 2012
|
30 July 2012 | Resolutions
|
30 July 2012 | Statement by directors (4 pages) |
30 July 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
30 July 2012 | Statement of capital on 30 July 2012
|
30 July 2012 | Solvency statement dated 24/07/12 (3 pages) |
30 July 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
30 July 2012 | Consolidation of shares on 30 July 2012 (6 pages) |
30 July 2012 | Consolidation of shares on 30 July 2012 (6 pages) |
30 July 2012 | Consolidation of shares on 30 July 2012 (6 pages) |
30 July 2012 | Statement by directors (4 pages) |
30 July 2012 | Resolutions
|
30 July 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
30 July 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
30 July 2012 | Consolidation of shares on 30 July 2012 (6 pages) |
30 July 2012 | Consolidation of shares on 30 July 2012 (6 pages) |
30 July 2012 | Solvency statement dated 24/07/12 (3 pages) |
30 July 2012 | Consolidation of shares on 30 July 2012 (6 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Resolutions
|
10 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 January 2012 (27 pages) |
10 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 January 2012 (27 pages) |
10 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 January 2012 (27 pages) |
26 January 2012 | Director's details changed for Ms Anya Susannah Hindmarch on 2 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Catherine Helen Southworth on 1 February 2010 (2 pages) |
26 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders
|
26 January 2012 | Director's details changed for Catherine Helen Southworth on 1 February 2010 (2 pages) |
26 January 2012 | Director's details changed for Catherine Helen Southworth on 1 February 2010 (2 pages) |
26 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders
|
26 January 2012 | Director's details changed for Ms Anya Susannah Hindmarch on 2 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders
|
26 January 2012 | Director's details changed for Ms Anya Susannah Hindmarch on 2 January 2012 (2 pages) |
26 October 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
26 October 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
5 July 2011 | Appointment of Mr. James Mcarthur as a director (2 pages) |
5 July 2011 | Appointment of Mr. James Mcarthur as a director (2 pages) |
1 February 2011 | Register(s) moved to registered office address (1 page) |
1 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (13 pages) |
1 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (13 pages) |
1 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (13 pages) |
1 February 2011 | Register(s) moved to registered office address (1 page) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 July 2010 | Resolutions
|
5 July 2010 | Memorandum and Articles of Association (27 pages) |
5 July 2010 | Resolutions
|
5 July 2010 | Memorandum and Articles of Association (27 pages) |
1 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (14 pages) |
1 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (14 pages) |
1 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (14 pages) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for Dan Orteu on 2 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Catherine Helen Southworth on 2 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Lisa Jane Marcella Ephson on 2 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Catherine Helen Southworth on 2 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Lisa Jane Marcella Ephson on 2 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Hugh James Seymour on 2 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Dan Orteu on 2 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Dan Orteu on 2 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Catherine Helen Southworth on 2 January 2010 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for Hugh James Seymour on 2 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Hugh James Seymour on 2 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Lisa Jane Marcella Ephson on 2 January 2010 (2 pages) |
4 November 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
4 November 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
16 March 2009 | Appointment terminated director john drinkwater (1 page) |
16 March 2009 | Director appointed sion paul kearsey (2 pages) |
16 March 2009 | Appointment terminated director john drinkwater (1 page) |
16 March 2009 | Director appointed sion paul kearsey (2 pages) |
12 March 2009 | Return made up to 02/01/09; full list of members (15 pages) |
12 March 2009 | Return made up to 02/01/09; full list of members (15 pages) |
3 November 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
3 November 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 March 2008 | Return made up to 02/01/08; full list of members (12 pages) |
8 March 2008 | Return made up to 02/01/08; full list of members (12 pages) |
2 November 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
2 November 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
12 September 2007 | Return made up to 02/01/07; change of members; amend (11 pages) |
12 September 2007 | Return made up to 02/01/07; change of members; amend (11 pages) |
4 September 2007 | Return made up to 02/01/07; full list of members; amend (11 pages) |
4 September 2007 | Return made up to 02/01/06; full list of members; amend (8 pages) |
4 September 2007 | Return made up to 02/01/05; full list of members; amend (8 pages) |
4 September 2007 | Return made up to 02/01/04; full list of members; amend (8 pages) |
4 September 2007 | Return made up to 02/01/05; full list of members; amend (8 pages) |
4 September 2007 | Return made up to 02/01/03; full list of members; amend (8 pages) |
4 September 2007 | Return made up to 02/01/07; full list of members; amend (11 pages) |
4 September 2007 | Return made up to 02/01/06; full list of members; amend (8 pages) |
4 September 2007 | Return made up to 02/01/04; full list of members; amend (8 pages) |
4 September 2007 | Return made up to 02/01/03; full list of members; amend (8 pages) |
4 September 2007 | Ad 19/09/06--------- £ si 17147@1 (2 pages) |
4 September 2007 | Ad 19/09/06--------- £ si 17147@1 (2 pages) |
30 August 2007 | Return made up to 02/01/03; full list of members; amend (8 pages) |
30 August 2007 | Return made up to 02/01/04; full list of members; amend (8 pages) |
30 August 2007 | Return made up to 02/01/05; full list of members; amend (8 pages) |
30 August 2007 | Return made up to 02/01/06; full list of members; amend (8 pages) |
30 August 2007 | Return made up to 02/01/05; full list of members; amend (8 pages) |
30 August 2007 | Return made up to 02/01/03; full list of members; amend (8 pages) |
30 August 2007 | Return made up to 02/01/04; full list of members; amend (8 pages) |
30 August 2007 | Return made up to 02/01/06; full list of members; amend (8 pages) |
20 August 2007 | S-div 19/12/02 (1 page) |
20 August 2007 | S-div 19/12/02 (1 page) |
20 August 2007 | Ad 19/09/06--------- £ si 17147@1 (2 pages) |
20 August 2007 | Ad 19/09/06--------- £ si 17147@1 (2 pages) |
19 February 2007 | Return made up to 02/01/07; full list of members (4 pages) |
19 February 2007 | Return made up to 02/01/07; full list of members (4 pages) |
12 December 2006 | Ad 19/09/06--------- £ si 17147@1 (2 pages) |
12 December 2006 | Ad 19/09/06--------- £ si 17147@1 (2 pages) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | New director appointed (3 pages) |
19 October 2006 | Ad 19/09/06--------- £ si 17147@1=17147 £ ic 50000/67147 (2 pages) |
19 October 2006 | Ad 19/09/06--------- £ si 17147@1=17147 £ ic 50000/67147 (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
9 October 2006 | Nc inc already adjusted 19/09/06 (1 page) |
9 October 2006 | Nc inc already adjusted 19/09/06 (1 page) |
9 October 2006 | Conve 19/09/06 (1 page) |
9 October 2006 | Resolutions
|
9 October 2006 | Resolutions
|
9 October 2006 | Conve 19/09/06 (1 page) |
15 September 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
15 September 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
17 February 2006 | Return made up to 02/01/06; full list of members (3 pages) |
17 February 2006 | Return made up to 02/01/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
26 May 2005 | Return made up to 02/01/05; full list of members (3 pages) |
26 May 2005 | Return made up to 02/01/05; full list of members (3 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
5 January 2004 | Return made up to 02/01/04; full list of members (8 pages) |
5 January 2004 | Return made up to 02/01/04; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Return made up to 02/01/03; full list of members (7 pages) |
2 May 2003 | Return made up to 02/01/03; full list of members (7 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: 15/17 pont street, london, SW1X 9EH (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 15/17 pont street, london, SW1X 9EH (1 page) |
15 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
15 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
23 February 2001 | Return made up to 02/01/01; full list of members (6 pages) |
23 February 2001 | Return made up to 02/01/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 March 2000 | Return made up to 02/01/00; full list of members
|
22 March 2000 | Return made up to 02/01/00; full list of members
|
13 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
19 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
19 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: 91 walton street, london, SW3 2HT (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: 91 walton street, london, SW3 2HT (1 page) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 March 1998 | Return made up to 02/01/98; no change of members (4 pages) |
11 March 1998 | Return made up to 02/01/98; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
15 April 1997 | Return made up to 02/01/97; full list of members
|
15 April 1997 | Return made up to 02/01/97; full list of members
|
22 March 1996 | Ad 02/01/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
22 March 1996 | £ nc 1000/50000 02/01/96 (2 pages) |
22 March 1996 | £ nc 1000/50000 02/01/96 (2 pages) |
22 March 1996 | Ad 02/01/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
22 March 1996 | Ad 02/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 March 1996 | Ad 02/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 March 1996 | Accounting reference date notified as 31/12 (1 page) |
22 March 1996 | Accounting reference date notified as 31/12 (1 page) |
18 February 1996 | Registered office changed on 18/02/96 from: 1 nelson street, southend on sea, SS1 1EG (1 page) |
18 February 1996 | Registered office changed on 18/02/96 from: 1 nelson street, southend on sea, SS1 1EG (1 page) |
16 January 1996 | New secretary appointed (1 page) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Secretary resigned (2 pages) |
16 January 1996 | Secretary resigned (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | New secretary appointed (1 page) |
2 January 1996 | Incorporation (30 pages) |
2 January 1996 | Incorporation (30 pages) |