Company NameTropical Blinds Limited
Company StatusActive
Company Number03184810
CategoryPrivate Limited Company
Incorporation Date11 April 1996(28 years ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameVictoria Gayle
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(19 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnits 6 & 7 Five Arches
Business Estate Off Maidstone
Road Sidcup
Kent
DA14 5AQ
Director NameAngela Uttridge
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(19 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnits 6 & 7 Five Arches
Business Estate Off Maidstone
Road Sidcup
Kent
DA14 5AQ
Director NameMr Arron James Zimmatore
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(19 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressUnits 6 & 7 Five Arches
Business Estate Off Maidstone
Road Sidcup
Kent
DA14 5AQ
Director NameMr Russell Cameron Dickson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(24 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnits 6 & 7 Five Arches
Business Estate Off Maidstone
Road Sidcup
Kent
DA14 5AQ
Director NameMr Stuart Michael Dickson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(24 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnits 6 & 7 Five Arches
Business Estate Off Maidstone
Road Sidcup
Kent
DA14 5AQ
Director NameMr Jonathan Dc McCluggage
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(24 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnits 6 & 7 Five Arches
Business Estate Off Maidstone
Road Sidcup
Kent
DA14 5AQ
Director NameMr Alistair Speer
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(24 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnits 6 & 7 Five Arches
Business Estate Off Maidstone
Road Sidcup
Kent
DA14 5AQ
Secretary NameAngela Uttridge
StatusCurrent
Appointed02 March 2021(24 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressUnits 6 & 7 Five Arches
Business Estate Off Maidstone
Road Sidcup
Kent
DA14 5AQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameSusan Sheila Fells
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address120 Parkhill Road
Bexley
Kent
DA5 1JA
Director NameMr Martin Ian Fells
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Parkhill Road
Bexley
Kent
DA5 1JA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Martin Ian Fells
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleWindow Blind Manufacturer
Country of ResidenceEngland
Correspondence Address120 Parkhill Road
Bexley
Kent
DA5 1JA

Contact

Websitetropicalblinds.com
Telephone020 82696400
Telephone regionLondon

Location

Registered AddressUnits 6 & 7, Five Arches Business Estate
Off Maidstone Road
Sidcup
DA14 5AE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Shareholders

160k at £1Mr Martin Ian Fells
50.00%
Ordinary
160k at £1Mrs Susan Sheila Fells
50.00%
Ordinary

Financials

Year2014
Turnover£7,402,295
Gross Profit£2,610,595
Net Worth£444,973
Cash£17,320
Current Liabilities£1,849,037

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 April 2024 (2 weeks, 2 days ago)
Next Return Due25 April 2025 (12 months from now)

Charges

6 May 2022Delivered on: 9 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
28 June 2021Delivered on: 30 June 2021
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
22 December 2011Delivered on: 23 December 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 March 2005Delivered on: 15 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now or in the future credited to us dollar account 140/00/54247926 with the bank and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account.
Outstanding
15 May 1996Delivered on: 22 May 1996
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.
Outstanding

Filing History

9 October 2023Full accounts made up to 31 December 2022 (24 pages)
4 July 2023Registered office address changed from Units 6 & 7 Five Arches Business Estate Off Maidstone Road Sidcup Kent DA14 5AQ to Units 6 & 7, Five Arches Business Estate, Off Maidstone Road Sidcup DA14 5AE on 4 July 2023 (1 page)
19 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 December 2021 (26 pages)
20 May 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
20 May 2022Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to Unit 6 & 7 Five Arches Business Estate Maidstone Road Sidcup DA14 5AE (1 page)
19 May 2022Register(s) moved to registered inspection location C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA (1 page)
17 May 2022Satisfaction of charge 031848100004 in full (1 page)
9 May 2022Registration of charge 031848100005, created on 6 May 2022 (32 pages)
10 March 2022Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
26 January 2022Full accounts made up to 30 April 2021 (28 pages)
27 July 2021Satisfaction of charge 3 in full (1 page)
19 July 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
30 June 2021Registration of charge 031848100004, created on 28 June 2021 (33 pages)
19 May 2021Confirmation statement made on 11 April 2021 with updates (5 pages)
6 May 2021Director's details changed for Victoria Gayle on 1 April 2021 (2 pages)
6 May 2021Director's details changed for Mr Arron Zimmatore on 1 April 2021 (2 pages)
6 May 2021Director's details changed for Angela Uttridge on 1 April 2021 (2 pages)
11 March 2021Appointment of Mr Stuart Michael Dickson as a director on 2 March 2021 (2 pages)
11 March 2021Appointment of Mr Russell Cameron Dickson as a director on 2 March 2021 (2 pages)
11 March 2021Termination of appointment of Martin Ian Fells as a secretary on 2 March 2021 (1 page)
11 March 2021Appointment of Mr Jonathan Dc Mccluggage as a director on 2 March 2021 (2 pages)
11 March 2021Appointment of Angela Uttridge as a secretary on 2 March 2021 (2 pages)
11 March 2021Cessation of Martin Ian Fells as a person with significant control on 2 March 2021 (1 page)
11 March 2021Notification of Mzuri Holdings Ltd as a person with significant control on 2 March 2021 (2 pages)
11 March 2021Appointment of Alistair Speer as a director on 2 March 2021 (2 pages)
11 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 March 2021Termination of appointment of Martin Ian Fells as a director on 2 March 2021 (1 page)
3 March 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 391,857
(3 pages)
19 February 2021Satisfaction of charge 1 in full (2 pages)
2 February 2021Satisfaction of charge 2 in full (2 pages)
2 October 2020Accounts for a small company made up to 30 April 2020 (18 pages)
20 April 2020Confirmation statement made on 11 April 2020 with updates (5 pages)
28 January 2020Accounts for a small company made up to 30 April 2019 (18 pages)
11 April 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
4 October 2018Accounts for a small company made up to 30 April 2018 (18 pages)
16 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
25 October 2017Accounts for a small company made up to 30 April 2017 (17 pages)
25 October 2017Accounts for a small company made up to 30 April 2017 (17 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
24 April 2017Director's details changed for Mr Arron Zimmatore on 21 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Arron Zimmatore on 21 April 2017 (2 pages)
5 December 2016Full accounts made up to 30 April 2016 (24 pages)
5 December 2016Full accounts made up to 30 April 2016 (24 pages)
29 September 2016Termination of appointment of Susan Sheila Fells as a director on 1 September 2016 (1 page)
29 September 2016Termination of appointment of Susan Sheila Fells as a director on 1 September 2016 (1 page)
18 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 320,001
(10 pages)
18 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 320,001
(10 pages)
24 November 2015Memorandum and Articles of Association (10 pages)
24 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Removal of restriction on auth share capital 10/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Removal of restriction on auth share capital 10/11/2015
(3 pages)
24 November 2015Memorandum and Articles of Association (10 pages)
24 November 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 320,001.00
(5 pages)
24 November 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 320,001.00
(5 pages)
28 October 2015Full accounts made up to 30 April 2015 (21 pages)
28 October 2015Full accounts made up to 30 April 2015 (21 pages)
6 August 2015Appointment of Mr Arron Zimmatore as a director on 13 July 2015 (2 pages)
6 August 2015Appointment of Angela Uttridge as a director on 13 July 2015 (2 pages)
6 August 2015Appointment of Mr Arron Zimmatore as a director on 13 July 2015 (2 pages)
6 August 2015Appointment of Victoria Gayle as a director on 13 July 2015 (2 pages)
6 August 2015Appointment of Angela Uttridge as a director on 13 July 2015 (2 pages)
6 August 2015Appointment of Victoria Gayle as a director on 13 July 2015 (2 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 320,000
(6 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 320,000
(6 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 320,000
(6 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 320,000
(6 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
2 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
2 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
20 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 November 2011Accounts for a small company made up to 30 April 2011 (6 pages)
2 November 2011Accounts for a small company made up to 30 April 2011 (6 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
8 October 2010Accounts for a small company made up to 30 April 2010 (6 pages)
8 October 2010Accounts for a small company made up to 30 April 2010 (6 pages)
13 August 2010Auditor's resignation (1 page)
13 August 2010Auditor's resignation (1 page)
2 July 2010Register inspection address has been changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom (1 page)
2 July 2010Register inspection address has been changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Register inspection address has been changed (1 page)
25 September 2009Full accounts made up to 30 April 2009 (19 pages)
25 September 2009Full accounts made up to 30 April 2009 (19 pages)
6 May 2009Return made up to 11/04/09; full list of members (4 pages)
6 May 2009Return made up to 11/04/09; full list of members (4 pages)
21 August 2008Full accounts made up to 30 April 2008 (20 pages)
21 August 2008Full accounts made up to 30 April 2008 (20 pages)
18 August 2008Return made up to 11/04/08; no change of members (7 pages)
18 August 2008Return made up to 11/04/08; no change of members (7 pages)
26 September 2007Full accounts made up to 30 April 2007 (20 pages)
26 September 2007Full accounts made up to 30 April 2007 (20 pages)
23 April 2007Return made up to 11/04/07; no change of members (7 pages)
23 April 2007Return made up to 11/04/07; no change of members (7 pages)
30 November 2006Accounts made up to 30 April 2006 (20 pages)
30 November 2006Accounts made up to 30 April 2006 (20 pages)
19 April 2006Return made up to 11/04/06; full list of members (7 pages)
19 April 2006Return made up to 11/04/06; full list of members (7 pages)
4 January 2006Accounts made up to 30 April 2005 (23 pages)
4 January 2006Accounts made up to 30 April 2005 (23 pages)
15 April 2005Return made up to 11/04/05; full list of members (7 pages)
15 April 2005Return made up to 11/04/05; full list of members (7 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
17 January 2005Accounts made up to 30 April 2004 (21 pages)
17 January 2005Accounts made up to 30 April 2004 (21 pages)
26 April 2004Registered office changed on 26/04/04 from: units 6 and 7 five arches business estate off maidstone road sidcup kent DA14 5AQ (1 page)
26 April 2004Registered office changed on 26/04/04 from: units 6 and 7 five arches business estate off maidstone road sidcup kent DA14 5AQ (1 page)
19 April 2004Return made up to 11/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2004Return made up to 11/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 April 2004Registered office changed on 02/04/04 from: unit 11 park rd industrial estate swanley kent BR8 8AH (1 page)
2 April 2004Registered office changed on 02/04/04 from: unit 11 park rd industrial estate swanley kent BR8 8AH (1 page)
17 October 2003Accounts made up to 30 April 2003 (20 pages)
17 October 2003Accounts made up to 30 April 2003 (20 pages)
18 April 2003Return made up to 11/04/03; full list of members (7 pages)
18 April 2003Return made up to 11/04/03; full list of members (7 pages)
14 October 2002Accounts made up to 30 April 2002 (20 pages)
14 October 2002Accounts made up to 30 April 2002 (20 pages)
19 April 2002Return made up to 11/04/02; full list of members (6 pages)
19 April 2002Return made up to 11/04/02; full list of members (6 pages)
4 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
4 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
5 June 2001Return made up to 11/04/01; no change of members (8 pages)
5 June 2001Return made up to 11/04/01; no change of members (8 pages)
5 June 2001Location of register of members (1 page)
5 June 2001Location of register of members (1 page)
11 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
11 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
14 April 2000Return made up to 11/04/00; full list of members (6 pages)
14 April 2000Return made up to 11/04/00; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
10 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
19 April 1999Return made up to 11/04/99; no change of members (4 pages)
19 April 1999Return made up to 11/04/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
21 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
18 April 1998Return made up to 11/04/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 April 1998Return made up to 11/04/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
5 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
16 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 May 1997Location of register of members (1 page)
16 May 1997Return made up to 11/04/97; full list of members (5 pages)
16 May 1997Ad 10/04/97--------- £ si 159500@1=159500 £ ic 160500/320000 (2 pages)
16 May 1997£ nc 1000/320000 10/04/97 (1 page)
16 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 May 1997Ad 10/04/97--------- £ si 159500@1=159500 £ ic 1000/160500 (2 pages)
16 May 1997Ad 10/04/97--------- £ si 159500@1=159500 £ ic 160500/320000 (2 pages)
16 May 1997Return made up to 11/04/97; full list of members (5 pages)
16 May 1997Ad 10/04/97--------- £ si 159500@1=159500 £ ic 1000/160500 (2 pages)
16 May 1997Location of register of members (1 page)
16 May 1997£ nc 1000/320000 10/04/97 (1 page)
13 November 1996Ad 31/10/96--------- £ si 499@1=499 £ ic 2/501 (2 pages)
13 November 1996Ad 31/10/96--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
13 November 1996Ad 31/10/96--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
13 November 1996Ad 31/10/96--------- £ si 499@1=499 £ ic 2/501 (2 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
26 April 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 17/04/96
(1 page)
26 April 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/04/96
(1 page)
26 April 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/04/96
(1 page)
26 April 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 17/04/96
(1 page)
26 April 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 17/04/96
(1 page)
26 April 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 17/04/96
(1 page)
21 April 1996New secretary appointed;new director appointed (2 pages)
21 April 1996Registered office changed on 21/04/96 from: 16 st john street london EC1M 4AY (1 page)
21 April 1996Director resigned (1 page)
21 April 1996Secretary resigned (1 page)
21 April 1996Secretary resigned (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996Director resigned (1 page)
21 April 1996New secretary appointed;new director appointed (2 pages)
21 April 1996Registered office changed on 21/04/96 from: 16 st john street london EC1M 4AY (1 page)
11 April 1996Incorporation (15 pages)
11 April 1996Incorporation (15 pages)