London
NW1 7NP
Director Name | Maire Ann Jones |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2000(4 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Little Antron Antron Lane, Mabe Penryn Cornwall TR10 9JD |
Director Name | Annie Peel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2000(4 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Flat 8 17-19 Delancey Street Camden Town London NW1 7NP |
Director Name | Griselda Brook |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2000(4 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 17-19 Delancey Street London NW1 7NP |
Director Name | Mr Anthony Edward Peter Oppenheim |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Programme Director |
Country of Residence | England |
Correspondence Address | La Sila Lime Avenue Kingwood Henley-On-Thames Oxfordshire RG9 5WB |
Director Name | Mr Josef Situ |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 01 August 2018(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Crown House 265-267 Kentish Town Road London NW5 2TP |
Director Name | Mrs Joanna Lesley Davidson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(26 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2 Lower Road Stoke Albany Market Harborough LE16 8PZ |
Director Name | Mr Neil Foskett |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 October 2023(27 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 265-267 Kentish Town Road London NW5 2TP |
Director Name | Stephen Charles Wilkinson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 1998) |
Role | Manager |
Correspondence Address | 17 Delancey Street London NW1 7NP |
Secretary Name | Stephen Charles Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 1998) |
Role | Manager |
Correspondence Address | 17 Delancey Street London NW1 7NP |
Director Name | Jonathan Charles Savage |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 November 2003) |
Role | IT Professional |
Correspondence Address | Flat 4 17/19 Delancey Street London NW1 7NP |
Secretary Name | Jonathan Charles Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2000) |
Role | IT Professional |
Correspondence Address | Flat 4 17/19 Delancey Street London NW1 7NP |
Director Name | Clare Brook |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2006) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 17 Delancey Street London NW1 7NP |
Director Name | Dale Trenam |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 November 2010) |
Role | Strategic Sales Manager |
Correspondence Address | 17-19 Delancey Street Camden London NW1 7NP |
Secretary Name | Dale Trenam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 November 2010) |
Role | Strategic Sales Manager |
Correspondence Address | 17-19 Delancey Street Camden London NW1 7NP |
Director Name | Robert John Austin |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 January 2010) |
Role | IT Analyst |
Country of Residence | England |
Correspondence Address | Flat 4 17-19 Delancey Street Camden London NW1 7NP |
Director Name | Ross Nottingham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(10 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 06 October 2010) |
Role | Insurance Manager |
Correspondence Address | Flat 7 17-19 Delancey Street London NW1 7NP |
Secretary Name | Edward John Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 October 2013) |
Role | Company Director |
Correspondence Address | 265 Kentish Town Road London NW5 2TP |
Director Name | Mr Timothy John Ayerbe |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(17 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 24 February 2017) |
Role | Banking Consultant |
Country of Residence | England |
Correspondence Address | 7/17-19 Delancey Street London NW1 7NP |
Director Name | Ms Penny Jones |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 October 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 17/19 Delancey Street London NW1 7LP |
Director Name | Mr Richard Harris |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(20 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 August 2019) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Churchill House 120 Bunns Lane Mill Hill London NW7 2AS |
Director Name | Ms Victoria Katherine McManus |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2020(24 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 06 October 2023) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Crown House 265-267 Kentish Town Road London NW5 2TP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Crown House 265-267 Kentish Town Road London NW5 2TP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | A. Peel 14.29% Ordinary |
---|---|
1 at £1 | Dale Trenam 14.29% Ordinary |
1 at £1 | M. Jones 14.29% Ordinary |
1 at £1 | Mr Robert Austin 14.29% Ordinary |
1 at £1 | Mr Roy Clausen 14.29% Ordinary |
1 at £1 | Mrs Griselda Brook 14.29% Ordinary |
1 at £1 | Ross Nottingham 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,778 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
18 October 2023 | Director's details changed for Mr Neik Foskett on 18 October 2023 (2 pages) |
---|---|
18 October 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
13 October 2023 | Termination of appointment of Victoria Katherine Mcmanus as a director on 6 October 2023 (1 page) |
13 October 2023 | Appointment of Mr Neik Foskett as a director on 13 October 2023 (2 pages) |
11 October 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
28 March 2022 | Appointment of Mrs Joanna Lesley Davidson as a director on 28 March 2022 (2 pages) |
2 November 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
13 October 2021 | Termination of appointment of Penny Jones as a director on 13 October 2021 (1 page) |
4 September 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
6 October 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
10 September 2020 | Director's details changed for Mr Anthony Edward Peter Oppenheim on 10 September 2020 (2 pages) |
10 September 2020 | Appointment of Ms Victoria Katherine Mcmanus as a director on 10 September 2020 (2 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
27 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
29 August 2019 | Termination of appointment of Richard Harris as a director on 29 August 2019 (1 page) |
15 March 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
12 September 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
1 August 2018 | Appointment of Mr Josef Situ as a director on 1 August 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
20 July 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
24 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
24 February 2017 | Termination of appointment of Timothy John Ayerbe as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Timothy John Ayerbe as a director on 24 February 2017 (1 page) |
18 November 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
18 November 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
17 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
8 January 2016 | Appointment of Mr Richard Harris as a director on 7 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Richard Harris as a director on 7 January 2016 (2 pages) |
23 November 2015 | Appointment of Mr Anthony Edward Peter Oppenheim as a director on 1 August 2010 (2 pages) |
23 November 2015 | Appointment of Mr Anthony Edward Peter Oppenheim as a director on 1 August 2010 (2 pages) |
3 November 2015 | Termination of appointment of Robert John Austin as a director on 6 January 2010 (1 page) |
3 November 2015 | Appointment of Ms Penny Jones as a director on 1 May 2013 (2 pages) |
3 November 2015 | Appointment of Ms Penny Jones as a director on 1 May 2013 (2 pages) |
3 November 2015 | Appointment of Ms Penny Jones as a director on 1 May 2013 (2 pages) |
3 November 2015 | Termination of appointment of Robert John Austin as a director on 6 January 2010 (1 page) |
3 November 2015 | Termination of appointment of Robert John Austin as a director on 6 January 2010 (1 page) |
25 September 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
25 September 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
9 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
13 October 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
13 October 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
12 March 2014 | Termination of appointment of Edward Stanley as a secretary (2 pages) |
12 March 2014 | Termination of appointment of Edward Stanley as a secretary (2 pages) |
18 February 2014 | Director's details changed for Maire Ann Jones on 18 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Robert John Austin on 18 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Raymond Lionel Clausen on 18 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Maire Ann Jones on 18 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Annie Peel on 18 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Griselda Brook on 18 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Annie Peel on 18 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Robert John Austin on 18 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Raymond Lionel Clausen on 18 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Griselda Brook on 18 February 2014 (2 pages) |
2 September 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
2 September 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
30 April 2013 | Appointment of Timothy John Ayerbe as a director (3 pages) |
30 April 2013 | Appointment of Timothy John Ayerbe as a director (3 pages) |
15 April 2013 | Annual return made up to 19 January 2013 (18 pages) |
15 April 2013 | Registered office address changed from 17-19 Delancey Street London NW1 7NP on 15 April 2013 (2 pages) |
15 April 2013 | Registered office address changed from 17-19 Delancey Street London NW1 7NP on 15 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 19 January 2013 (18 pages) |
8 March 2013 | Appointment of Mr Timothy John Ayerbe as a director (3 pages) |
8 March 2013 | Appointment of Mr Timothy John Ayerbe as a director (3 pages) |
5 September 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
5 September 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
6 March 2012 | Termination of appointment of Dale Trenam as a director (2 pages) |
6 March 2012 | Termination of appointment of Dale Trenam as a director (2 pages) |
27 February 2012 | Annual return made up to 19 January 2012 (17 pages) |
27 February 2012 | Annual return made up to 19 January 2012 (17 pages) |
9 September 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
9 September 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
23 February 2011 | Appointment of Edward John Stanley as a secretary (3 pages) |
23 February 2011 | Appointment of Edward John Stanley as a secretary (3 pages) |
14 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (17 pages) |
14 February 2011 | Termination of appointment of Ross Nottingham as a director (2 pages) |
14 February 2011 | Termination of appointment of Dale Trenam as a secretary (2 pages) |
14 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (17 pages) |
14 February 2011 | Termination of appointment of Ross Nottingham as a director (2 pages) |
14 February 2011 | Termination of appointment of Dale Trenam as a secretary (2 pages) |
12 October 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
12 October 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
19 February 2010 | Annual return made up to 19 January 2010 (17 pages) |
19 February 2010 | Annual return made up to 19 January 2010 (17 pages) |
2 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
2 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
4 June 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
4 June 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
8 February 2009 | Return made up to 19/01/09; no change of members (11 pages) |
8 February 2009 | Return made up to 19/01/09; no change of members (11 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
18 February 2008 | Return made up to 03/01/08; full list of members (4 pages) |
18 February 2008 | Return made up to 03/01/08; full list of members (4 pages) |
18 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
18 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
2 April 2007 | Return made up to 03/01/07; full list of members (4 pages) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | Return made up to 03/01/07; full list of members (4 pages) |
9 May 2006 | Return made up to 03/01/06; full list of members (4 pages) |
9 May 2006 | Return made up to 03/01/06; full list of members (4 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
9 May 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
9 May 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
10 February 2005 | Return made up to 03/01/05; full list of members (11 pages) |
10 February 2005 | Return made up to 03/01/05; full list of members (11 pages) |
19 October 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
19 October 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
9 February 2004 | Return made up to 03/01/04; full list of members
|
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Return made up to 03/01/04; full list of members
|
9 February 2004 | New director appointed (2 pages) |
17 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
17 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
4 May 2003 | Return made up to 03/01/03; full list of members (11 pages) |
4 May 2003 | Return made up to 03/01/03; full list of members (11 pages) |
5 May 2002 | Return made up to 03/01/02; full list of members (11 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
5 May 2002 | Return made up to 03/01/02; full list of members (11 pages) |
14 June 2001 | Accounts made up to 30 June 2000 (7 pages) |
14 June 2001 | Accounts made up to 30 June 2000 (7 pages) |
15 March 2001 | Return made up to 03/01/01; full list of members (10 pages) |
15 March 2001 | Return made up to 03/01/01; full list of members (10 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New secretary appointed;new director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New secretary appointed;new director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
3 May 2000 | Accounts made up to 30 June 1999 (7 pages) |
3 May 2000 | Accounts made up to 30 June 1999 (7 pages) |
21 February 2000 | Return made up to 03/01/00; full list of members
|
21 February 2000 | Return made up to 03/01/00; full list of members
|
2 June 1999 | Accounts made up to 30 June 1998 (8 pages) |
2 June 1999 | Accounts made up to 30 June 1998 (8 pages) |
1 February 1999 | Return made up to 03/01/99; full list of members (6 pages) |
1 February 1999 | Return made up to 03/01/99; full list of members (6 pages) |
22 January 1998 | New secretary appointed;new director appointed (2 pages) |
22 January 1998 | New secretary appointed;new director appointed (2 pages) |
15 January 1998 | Return made up to 03/01/98; change of members
|
15 January 1998 | Return made up to 03/01/98; change of members
|
17 October 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
17 October 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
14 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
14 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
15 September 1996 | Accounting reference date notified as 30/06 (1 page) |
15 September 1996 | Accounting reference date notified as 30/06 (1 page) |
5 February 1996 | Ad 17/01/96--------- £ si 8@2800 (2 pages) |
5 February 1996 | Ad 17/01/96--------- £ si 8@2800 (2 pages) |
5 February 1996 | £ nc 1000/22400 22/01/96 (3 pages) |
5 February 1996 | £ nc 1000/22400 22/01/96 (3 pages) |
9 January 1996 | Director resigned (2 pages) |
9 January 1996 | Secretary resigned (2 pages) |
9 January 1996 | Secretary resigned (2 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
9 January 1996 | Director resigned (2 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
3 January 1996 | Incorporation (22 pages) |
3 January 1996 | Incorporation (22 pages) |