Company NameSwan Valley Management Limited
DirectorsMichael Borello and Stuart Robert Cranna
Company StatusActive
Company Number03200020
CategoryPrivate Limited Company
Incorporation Date17 May 1996(27 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Borello
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(26 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Stuart Robert Cranna
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(27 years, 7 months after company formation)
Appointment Duration4 months
RoleHead Of Real Assets Services
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed06 March 2001(4 years, 9 months after company formation)
Appointment Duration23 years, 1 month
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameRobert Guy Alexander Sankey
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleChartered Surveyor
Correspondence AddressHillside House
Guildford Road
Fetcham
Surrey
KT22 9BW
Director NameRoger Charles Sporle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Ponds Cross Farm
Newport
Essex
SW1A 1RD
Director NamePatrick Michael Sexton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleChartered Surveyor
Correspondence Address61 Saint Marys Grove
Norwich
Norfolk
NR7 8DJ
Director NameMr Roy William Gale
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleFinancial Controller
Correspondence Address50 Badingham Drive
Fetcham
Surrey
KT22 9HA
Secretary NameMr Roy William Gale
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleFinancial Controller
Correspondence Address50 Badingham Drive
Fetcham
Surrey
KT22 9HA
Director NameMr Nicholas John Beale
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1999)
RoleChartered Accountant
Correspondence Address10 Austen Close
East Grinstead
West Sussex
RH19 1RZ
Secretary NameMr Nicholas John Beale
NationalityBritish
StatusResigned
Appointed30 April 1997(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1999)
RoleChartered Accountant
Correspondence Address10 Austen Close
East Grinstead
West Sussex
RH19 1RZ
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 June 2001)
RoleProperty Investment
Country of ResidenceEngland
Correspondence AddressTudor House
11 Lower Street
Stansted
CM24 8LN
Director NameAndre George Confavreux
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 March 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Secretary NameAndre George Confavreux
NationalityBritish
StatusResigned
Appointed01 June 1999(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Director NameMr Stuart Malcolm Ross
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(4 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 March 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Avenue Road
Pinner
Middlesex
HA5 3HA
Director NamePhilip Sanderson Butler
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Beldams Gate
Bishops Stortford
Hertfordshire
CM23 5RN
Director NameMr Michael John Green
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(8 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 15 October 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Michael Charles Luscombe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(10 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2016)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Barry Steven Hill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(20 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Susannah Stock
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(23 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 October 2022)
RoleInfrastructure Financier
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Timothy Hugo Russell
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2022(26 years, 4 months after company formation)
Appointment Duration3 months (resigned 06 January 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websiteaviva.com
Telephone020 72832000
Telephone regionLondon

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Hp3 Developments (Northampton) LTD
5.61%
Ordinary B
14 at £1Neptunus Holding Bv
3.14%
Ordinary B
99 at £1Wm Morrison Supermarkets
22.20%
Ordinary B
88 at £1Carlsberg Supply Company Uk LTD
19.73%
Ordinary B
86 at £1British Overseas Bank Nominees LTD & Wgtc Nominees LTD
19.28%
Ordinary B
73 at £1Lime Property Fund (General Partner) LTD
16.37%
Ordinary B
49 at £1Levi Strauss (Uk) LTD
10.99%
Ordinary B
3 at £1Mr Robin Cresswell Moore
0.67%
Ordinary B
2 at £1Aviva Life & Pensions Uk LTD
0.45%
Ordinary A
2 at £1Conaught Plant Hire LTD
0.45%
Ordinary B
2 at £1Trustees Of Bloor Holdings LTD Directors Retirement Benefits Scheme
0.45%
Ordinary B
1 at £1Acumen Partners LLP & Hornbuckle Mitchell Trust LTD & Christopher Charles Doherty
0.22%
Ordinary B
1 at £1Mr Eric Lewis & Mrs Sandy Lewis & Mr Chris Fitzgerald
0.22%
Ordinary B
1 at £1Phoenix Property & Investment Company LTD
0.22%
Ordinary B

Financials

Year2014
Turnover£146,427
Net Worth£200,193
Cash£249,360
Current Liabilities£87,665

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

28 October 2020Full accounts made up to 31 December 2019 (25 pages)
21 August 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
10 October 2019Termination of appointment of Barry Steven Hill as a director on 27 September 2019 (1 page)
10 October 2019Appointment of Ms Susannah Stock as a director on 10 October 2019 (2 pages)
19 August 2019Full accounts made up to 31 December 2018 (26 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (6 pages)
4 October 2018Full accounts made up to 31 December 2017 (26 pages)
30 May 2018Confirmation statement made on 22 May 2018 with updates (6 pages)
6 October 2017Full accounts made up to 31 December 2016 (26 pages)
6 October 2017Full accounts made up to 31 December 2016 (26 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (9 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (9 pages)
16 January 2017Appointment of Mr Barry Steven Hill as a director on 11 January 2017 (2 pages)
16 January 2017Appointment of Mr Barry Steven Hill as a director on 11 January 2017 (2 pages)
5 January 2017Termination of appointment of Michael Charles Luscombe as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Michael Charles Luscombe as a director on 31 December 2016 (1 page)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
20 September 2016Full accounts made up to 31 December 2015 (25 pages)
20 September 2016Full accounts made up to 31 December 2015 (25 pages)
14 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 446
(8 pages)
14 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 446
(8 pages)
30 June 2015Full accounts made up to 31 December 2014 (25 pages)
30 June 2015Full accounts made up to 31 December 2014 (25 pages)
8 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 446
(7 pages)
8 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 446
(7 pages)
29 September 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 446
(5 pages)
29 September 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 446
(5 pages)
30 July 2014Full accounts made up to 31 December 2013 (21 pages)
30 July 2014Full accounts made up to 31 December 2013 (21 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 432
(7 pages)
13 June 2014Register(s) moved to registered office address (1 page)
13 June 2014Register(s) moved to registered office address (1 page)
13 June 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 432
(7 pages)
13 June 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
7 August 2013Full accounts made up to 31 December 2012 (18 pages)
7 August 2013Full accounts made up to 31 December 2012 (18 pages)
12 June 2013Register(s) moved to registered inspection location (1 page)
12 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
12 June 2013Register(s) moved to registered inspection location (1 page)
12 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
12 December 2012Auditor's resignation (1 page)
12 December 2012Auditor's resignation (1 page)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
13 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
13 June 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
13 June 2012Register(s) moved to registered office address (1 page)
13 June 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
13 June 2012Register(s) moved to registered office address (1 page)
6 October 2011Full accounts made up to 31 December 2010 (18 pages)
6 October 2011Full accounts made up to 31 December 2010 (18 pages)
31 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
31 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
3 February 2011Full accounts made up to 31 December 2009 (16 pages)
3 February 2011Full accounts made up to 31 December 2009 (16 pages)
1 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 17 May 2010 (2 pages)
1 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (12 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 17 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Michael Charles Luscombe on 17 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Michael John Green on 17 May 2010 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (12 pages)
1 July 2010Director's details changed for Mr Michael Charles Luscombe on 17 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Michael John Green on 17 May 2010 (2 pages)
6 October 2009Full accounts made up to 31 December 2008 (17 pages)
6 October 2009Full accounts made up to 31 December 2008 (17 pages)
9 June 2009Return made up to 17/05/09; full list of members (7 pages)
9 June 2009Return made up to 17/05/09; full list of members (7 pages)
15 April 2009Ad 11/02/09\gbp si 73@1=73\gbp ic 359/432\ (2 pages)
15 April 2009Ad 11/02/09\gbp si 73@1=73\gbp ic 359/432\ (2 pages)
7 October 2008Resolutions
  • RES13 ‐ Re S175 c a 2006 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Re S175 c a 2006 08/09/2008
(1 page)
2 September 2008Registered office changed on 02/09/2008 from st helen's 1 undershaft london EC3P 3DQ (1 page)
2 September 2008Registered office changed on 02/09/2008 from st helen's 1 undershaft london EC3P 3DQ (1 page)
6 August 2008Full accounts made up to 31 December 2007 (17 pages)
6 August 2008Full accounts made up to 31 December 2007 (17 pages)
10 June 2008Return made up to 17/05/08; full list of members (6 pages)
10 June 2008Return made up to 17/05/08; full list of members (6 pages)
9 April 2008Director's change of particulars / michael green / 25/08/2007 (1 page)
9 April 2008Director's change of particulars / michael green / 25/08/2007 (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
2 October 2007Full accounts made up to 31 December 2006 (16 pages)
2 October 2007Full accounts made up to 31 December 2006 (16 pages)
14 June 2007Return made up to 17/05/07; full list of members (4 pages)
14 June 2007Return made up to 17/05/07; full list of members (4 pages)
8 June 2007Ad 28/04/06--------- £ si 30@1=30 (1 page)
8 June 2007Ad 28/04/06--------- £ si 30@1=30 (1 page)
16 November 2006Full accounts made up to 31 December 2005 (19 pages)
16 November 2006Full accounts made up to 31 December 2005 (19 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (1 page)
25 May 2006Return made up to 17/05/06; full list of members (4 pages)
25 May 2006Return made up to 17/05/06; full list of members (4 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
19 May 2005Return made up to 17/05/05; full list of members (5 pages)
19 May 2005Return made up to 17/05/05; full list of members (5 pages)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (1 page)
19 January 2005New director appointed (1 page)
19 January 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
5 July 2004Return made up to 17/05/04; full list of members (4 pages)
5 July 2004Return made up to 17/05/04; full list of members (4 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
17 June 2003Return made up to 17/05/03; full list of members (7 pages)
17 June 2003Return made up to 17/05/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
9 July 2002Secretary's particulars changed (1 page)
9 July 2002Secretary's particulars changed (1 page)
21 June 2002Return made up to 17/05/02; full list of members (7 pages)
21 June 2002Return made up to 17/05/02; full list of members (7 pages)
20 June 2002Location of register of members (1 page)
20 June 2002Location of register of members (1 page)
22 February 2002Director's particulars changed (1 page)
22 February 2002Director's particulars changed (1 page)
24 January 2002Auditor's resignation (1 page)
24 January 2002Auditor's resignation (1 page)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
5 October 2001Return made up to 17/05/01; full list of members (4 pages)
5 October 2001Return made up to 17/05/01; full list of members (4 pages)
19 July 2001New director appointed (1 page)
19 July 2001New director appointed (1 page)
13 July 2001New secretary appointed (1 page)
13 July 2001New secretary appointed (1 page)
12 July 2001Secretary resigned;director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page)
12 July 2001Registered office changed on 12/07/01 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Secretary resigned;director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
22 August 2000Ad 10/08/00--------- £ si 1@1=1 £ ic 327/328 (2 pages)
22 August 2000Ad 10/08/00--------- £ si 1@1=1 £ ic 327/328 (2 pages)
22 May 2000Return made up to 17/05/00; full list of members (9 pages)
22 May 2000Return made up to 17/05/00; full list of members (9 pages)
18 February 2000Location of register of members (1 page)
18 February 2000Location of register of members (1 page)
30 December 1999Registered office changed on 30/12/99 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page)
30 December 1999Registered office changed on 30/12/99 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page)
26 August 1999Full accounts made up to 31 December 1998 (9 pages)
26 August 1999Full accounts made up to 31 December 1998 (9 pages)
6 June 1999New secretary appointed (2 pages)
6 June 1999New director appointed (4 pages)
6 June 1999New secretary appointed (2 pages)
6 June 1999Secretary resigned (1 page)
6 June 1999New director appointed (4 pages)
6 June 1999Secretary resigned (1 page)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
21 May 1999Return made up to 17/05/99; full list of members (10 pages)
21 May 1999Return made up to 17/05/99; full list of members (10 pages)
6 April 1999Ad 29/03/99--------- £ si 3@1=3 £ ic 324/327 (2 pages)
6 April 1999Ad 29/03/99--------- £ si 3@1=3 £ ic 324/327 (2 pages)
28 October 1998Full accounts made up to 31 December 1997 (7 pages)
28 October 1998Full accounts made up to 31 December 1997 (7 pages)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
29 July 1998Ad 23/07/98--------- £ si 88@1=88 £ ic 236/324 (2 pages)
29 July 1998Ad 23/07/98--------- £ si 88@1=88 £ ic 236/324 (2 pages)
3 July 1998Location of register of members (1 page)
3 July 1998Location of register of members (1 page)
24 May 1998Return made up to 17/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 May 1998Return made up to 17/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
6 February 1998Location of register of members (1 page)
6 February 1998Location of register of members (1 page)
20 October 1997Full accounts made up to 31 May 1997 (6 pages)
20 October 1997Full accounts made up to 31 May 1997 (6 pages)
17 October 1997Ad 03/10/97--------- £ si 86@1=86 £ ic 150/236 (2 pages)
17 October 1997Ad 03/10/97--------- £ si 86@1=86 £ ic 150/236 (2 pages)
8 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
8 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
13 June 1997Return made up to 17/05/97; full list of members (5 pages)
13 June 1997Return made up to 17/05/97; full list of members (5 pages)
5 June 1997Registered office changed on 05/06/97 from: biwater house portsmouth road esher surrey KT10 9SG (1 page)
5 June 1997Registered office changed on 05/06/97 from: biwater house portsmouth road esher surrey KT10 9SG (1 page)
4 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997Secretary resigned (1 page)
16 May 1997Location of register of members (1 page)
16 May 1997Location of register of members (1 page)
3 April 1997Registered office changed on 03/04/97 from: crown house kingston road new malden surrey KT3 3ST (1 page)
3 April 1997Registered office changed on 03/04/97 from: crown house kingston road new malden surrey KT3 3ST (1 page)
20 November 1996Ad 13/11/96--------- £ si 49@1=49 £ ic 101/150 (2 pages)
20 November 1996Ad 13/11/96--------- £ si 49@1=49 £ ic 101/150 (2 pages)
30 September 1996Ad 04/09/96--------- £ si 99@1=99 £ ic 2/101 (1 page)
30 September 1996Ad 04/09/96--------- £ si 99@1=99 £ ic 2/101 (1 page)
17 May 1996Incorporation (25 pages)
17 May 1996Incorporation (25 pages)