Wembley
London
HA0 1HD
Secretary Name | Bentinck Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2011(15 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Matthew Scott George |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 11 Hereward Road London SW17 7EY |
Director Name | David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Role | Assistant Manager |
Correspondence Address | Sabie Ballanard Road Douglas Isle Of Man IM2 5PT |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 2005) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Karen Louise Yates |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 2002) |
Role | Fiduciary Manager |
Correspondence Address | 13 Campion Way Abbeyfields Douglas Isle Of Man IM2 7DT |
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 December 2012) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5111, Golden Sands 5, PO Box 500462 Dubai |
Director Name | Mrs Amanda Jane Butler |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2014) |
Role | Bilingual Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | Suite 123 Viglen House Alperton Lane London HA0 1HD |
Director Name | Mrs Nelly Annick Christian |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 04 February 2014(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 February 2016) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Suite 123 Viglen House Alperton Lane London HA0 1HD |
Director Name | Miss Deborah Jane Anderson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 November 2019) |
Role | Fiduciary Officer |
Country of Residence | Isle Of Man |
Correspondence Address | Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Montrond Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2009(13 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 13 November 2009) |
Correspondence Address | PO Box 146 Trident Chambers Road Town Tortola B.V.I |
Registered Address | Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
113k at £1 | Cedargrove LTD 50.00% Ordinary |
---|---|
113k at £1 | Rivercroft LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£102,854 |
Current Liabilities | £765,674 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
4 October 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
30 June 2023 | Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD United Kingdom to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD on 30 June 2023 (1 page) |
26 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
23 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
28 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
25 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
19 November 2019 | Appointment of Mrs Amanda Jane Butler as a director on 19 November 2019 (2 pages) |
19 November 2019 | Termination of appointment of Deborah Jane Anderson as a director on 19 November 2019 (1 page) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
5 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
31 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
29 September 2017 | Withdrawal of a person with significant control statement on 29 September 2017 (2 pages) |
29 September 2017 | Notification of a person with significant control statement (2 pages) |
29 September 2017 | Withdrawal of a person with significant control statement on 29 September 2017 (2 pages) |
29 September 2017 | Notification of a person with significant control statement (2 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
21 July 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
2 May 2017 | Registered office address changed from Suite 123 Viglen House Alperton Lane London HA0 1HD to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from Suite 123 Viglen House Alperton Lane London HA0 1HD to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2 May 2017 (1 page) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
16 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
26 February 2016 | Appointment of Mrs Deborah Jane Anderson as a director on 1 February 2016 (2 pages) |
26 February 2016 | Appointment of Mrs Deborah Jane Anderson as a director on 1 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nelly Annick Christian as a director on 1 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nelly Annick Christian as a director on 1 February 2016 (1 page) |
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
4 February 2014 | Termination of appointment of Amanda Butler as a director (1 page) |
4 February 2014 | Appointment of Mrs Nelly Annick Christian as a director (2 pages) |
4 February 2014 | Termination of appointment of Amanda Butler as a director (1 page) |
4 February 2014 | Appointment of Mrs Nelly Annick Christian as a director (2 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Appointment of Mrs Amanda Jane Butler as a director (2 pages) |
17 December 2012 | Termination of appointment of Jesse Hester as a director (1 page) |
17 December 2012 | Termination of appointment of Jesse Hester as a director (1 page) |
17 December 2012 | Appointment of Mrs Amanda Jane Butler as a director (2 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Appointment of Bentinck Secretaries Limited as a secretary (2 pages) |
23 November 2011 | Termination of appointment of Sceptre Consultants Limited as a secretary (1 page) |
23 November 2011 | Appointment of Bentinck Secretaries Limited as a secretary (2 pages) |
23 November 2011 | Termination of appointment of Sceptre Consultants Limited as a secretary (1 page) |
18 August 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
18 August 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 1 March 2011 (1 page) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
20 May 2010 | Secretary's details changed for Sceptre Consultants Limited on 20 May 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Sceptre Consultants Limited on 20 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Termination of appointment of Montrond Inc. as a director (1 page) |
13 November 2009 | Termination of appointment of Montrond Inc. as a director (1 page) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
29 October 2009 | Appointment of Montrond Inc. as a director (2 pages) |
29 October 2009 | Appointment of Montrond Inc. as a director (2 pages) |
24 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
24 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
30 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
23 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
3 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
3 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
7 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
7 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
12 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
12 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
15 December 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
15 December 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 May 2005 | Return made up to 20/05/05; full list of members (6 pages) |
27 May 2005 | Return made up to 20/05/05; full list of members (6 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
1 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
6 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
27 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
30 December 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
30 December 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 September 2003 | Secretary's particulars changed (1 page) |
20 September 2003 | Secretary's particulars changed (1 page) |
2 June 2003 | Return made up to 20/05/03; full list of members (6 pages) |
2 June 2003 | Return made up to 20/05/03; full list of members (6 pages) |
5 February 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 February 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page) |
9 September 2002 | Return made up to 20/05/02; full list of members (7 pages) |
9 September 2002 | Return made up to 20/05/02; full list of members (7 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (2 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
13 August 2002 | Director resigned (2 pages) |
13 August 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
21 January 2002 | Secretary's particulars changed (1 page) |
21 January 2002 | Secretary's particulars changed (1 page) |
18 January 2002 | Secretary's particulars changed (1 page) |
18 January 2002 | Return made up to 20/05/01; full list of members (8 pages) |
18 January 2002 | Return made up to 20/05/01; full list of members (8 pages) |
18 January 2002 | Secretary's particulars changed (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 January 2001 | Full accounts made up to 31 December 1998 (8 pages) |
25 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
25 January 2001 | Full accounts made up to 31 December 1998 (8 pages) |
25 January 2001 | Amended full accounts made up to 31 December 1997 (8 pages) |
25 January 2001 | Amended full accounts made up to 31 December 1997 (8 pages) |
25 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page) |
14 August 2000 | Return made up to 20/05/00; full list of members (7 pages) |
14 August 2000 | Return made up to 20/05/00; full list of members (7 pages) |
9 December 1999 | Return made up to 20/05/99; full list of members
|
9 December 1999 | Return made up to 20/05/99; full list of members
|
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
5 February 1999 | Director resigned (2 pages) |
5 February 1999 | Director resigned (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: bell house 175 regent street london W1R 7FB (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: bell house 175 regent street london W1R 7FB (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
31 May 1998 | Return made up to 20/05/98; no change of members (4 pages) |
31 May 1998 | Return made up to 20/05/98; no change of members (4 pages) |
31 January 1998 | Full accounts made up to 31 December 1996 (9 pages) |
31 January 1998 | Full accounts made up to 31 December 1996 (9 pages) |
11 December 1997 | Memorandum and Articles of Association (23 pages) |
11 December 1997 | Memorandum and Articles of Association (23 pages) |
2 December 1997 | Ad 01/11/97--------- £ si 225000@1=225000 £ ic 1000/226000 (2 pages) |
2 December 1997 | Particulars of contract relating to shares (4 pages) |
2 December 1997 | £ nc 10000/259000 31/10/97 (1 page) |
2 December 1997 | £ nc 10000/259000 31/10/97 (1 page) |
2 December 1997 | Particulars of contract relating to shares (4 pages) |
2 December 1997 | Resolutions
|
2 December 1997 | Ad 01/11/97--------- £ si 225000@1=225000 £ ic 1000/226000 (2 pages) |
2 December 1997 | Resolutions
|
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
5 June 1997 | Return made up to 20/05/97; full list of members
|
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Return made up to 20/05/97; full list of members
|
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
9 October 1996 | Ad 02/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 October 1996 | Ad 02/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 September 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
12 September 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
11 September 1996 | New director appointed (1 page) |
11 September 1996 | Secretary resigned (3 pages) |
11 September 1996 | Secretary resigned (3 pages) |
11 September 1996 | Director resigned (3 pages) |
11 September 1996 | New director appointed (1 page) |
11 September 1996 | New director appointed (1 page) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | Director resigned (3 pages) |
11 September 1996 | New director appointed (1 page) |
11 September 1996 | New secretary appointed (2 pages) |
4 September 1996 | Nc inc already adjusted 20/05/96 (1 page) |
4 September 1996 | Nc inc already adjusted 20/05/96 (1 page) |
4 September 1996 | Resolutions
|
4 September 1996 | Resolutions
|
4 September 1996 | Resolutions
|
4 September 1996 | Resolutions
|
4 September 1996 | Registered office changed on 04/09/96 from: 788-790 finchley road london NW11 7UR (1 page) |
4 September 1996 | Registered office changed on 04/09/96 from: 788-790 finchley road london NW11 7UR (1 page) |
20 May 1996 | Incorporation (17 pages) |
20 May 1996 | Incorporation (17 pages) |