Company NameGoldslam Services Limited
DirectorAmanda Jane Butler
Company StatusActive
Company Number03201095
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Amanda Jane Butler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Secretary NameBentinck Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2011(15 years, 6 months after company formation)
Appointment Duration12 years, 4 months
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMatthew Scott George
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleManager
Correspondence Address11 Hereward Road
London
SW17 7EY
Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleAssistant Manager
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(11 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 1997(11 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2005)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2002)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(8 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 December 2012)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameMrs Amanda Jane Butler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2014)
RoleBilingual Administrator
Country of ResidenceIsle Of Man
Correspondence AddressSuite 123 Viglen House
Alperton Lane
London
HA0 1HD
Director NameMrs Nelly Annick Christian
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish,French
StatusResigned
Appointed04 February 2014(17 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 February 2016)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressSuite 123 Viglen House
Alperton Lane
London
HA0 1HD
Director NameMiss Deborah Jane Anderson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(19 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 November 2019)
RoleFiduciary Officer
Country of ResidenceIsle Of Man
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMontrond Inc. (Corporation)
StatusResigned
Appointed29 October 2009(13 years, 5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 13 November 2009)
Correspondence AddressPO Box 146
Trident Chambers Road Town
Tortola
B.V.I

Location

Registered AddressSuite 121 Viglen House
Alperton Lane, Wembley
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

113k at £1Cedargrove LTD
50.00%
Ordinary
113k at £1Rivercroft LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£102,854
Current Liabilities£765,674

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 May 2023 (10 months, 2 weeks ago)
Next Return Due3 June 2024 (2 months from now)

Filing History

4 October 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
30 June 2023Registered 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 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
23 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
28 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
25 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
19 November 2019Appointment of Mrs Amanda Jane Butler as a director on 19 November 2019 (2 pages)
19 November 2019Termination of appointment of Deborah Jane Anderson as a director on 19 November 2019 (1 page)
6 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
5 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
31 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
29 September 2017Withdrawal of a person with significant control statement on 29 September 2017 (2 pages)
29 September 2017Notification of a person with significant control statement (2 pages)
29 September 2017Withdrawal of a person with significant control statement on 29 September 2017 (2 pages)
29 September 2017Notification of a person with significant control statement (2 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
2 May 2017Registered 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 2017Registered 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 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 226,000
(3 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 226,000
(3 pages)
26 February 2016Appointment of Mrs Deborah Jane Anderson as a director on 1 February 2016 (2 pages)
26 February 2016Appointment of Mrs Deborah Jane Anderson as a director on 1 February 2016 (2 pages)
26 February 2016Termination of appointment of Nelly Annick Christian as a director on 1 February 2016 (1 page)
26 February 2016Termination of appointment of Nelly Annick Christian as a director on 1 February 2016 (1 page)
25 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 226,000
(3 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 226,000
(3 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 226,000
(3 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 226,000
(3 pages)
4 February 2014Termination of appointment of Amanda Butler as a director (1 page)
4 February 2014Appointment of Mrs Nelly Annick Christian as a director (2 pages)
4 February 2014Termination of appointment of Amanda Butler as a director (1 page)
4 February 2014Appointment of Mrs Nelly Annick Christian as a director (2 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
17 December 2012Appointment of Mrs Amanda Jane Butler as a director (2 pages)
17 December 2012Termination of appointment of Jesse Hester as a director (1 page)
17 December 2012Termination of appointment of Jesse Hester as a director (1 page)
17 December 2012Appointment of Mrs Amanda Jane Butler as a director (2 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
23 November 2011Appointment of Bentinck Secretaries Limited as a secretary (2 pages)
23 November 2011Termination of appointment of Sceptre Consultants Limited as a secretary (1 page)
23 November 2011Appointment of Bentinck Secretaries Limited as a secretary (2 pages)
23 November 2011Termination of appointment of Sceptre Consultants Limited as a secretary (1 page)
18 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
18 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
1 March 2011Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 1 March 2011 (1 page)
28 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
20 May 2010Secretary's details changed for Sceptre Consultants Limited on 20 May 2010 (2 pages)
20 May 2010Secretary's details changed for Sceptre Consultants Limited on 20 May 2010 (2 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
13 November 2009Termination of appointment of Montrond Inc. as a director (1 page)
13 November 2009Termination of appointment of Montrond Inc. as a director (1 page)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 October 2009Appointment of Montrond Inc. as a director (2 pages)
29 October 2009Appointment of Montrond Inc. as a director (2 pages)
24 July 2009Return made up to 20/05/09; full list of members (3 pages)
24 July 2009Return made up to 20/05/09; full list of members (3 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 May 2008Return made up to 20/05/08; full list of members (3 pages)
30 May 2008Return made up to 20/05/08; full list of members (3 pages)
23 May 2007Return made up to 20/05/07; full list of members (2 pages)
23 May 2007Return made up to 20/05/07; full list of members (2 pages)
3 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
7 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
7 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 June 2006Return made up to 20/05/06; full list of members (6 pages)
12 June 2006Return made up to 20/05/06; full list of members (6 pages)
15 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 May 2005Return made up to 20/05/05; full list of members (6 pages)
27 May 2005Return made up to 20/05/05; full list of members (6 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 February 2005Full accounts made up to 31 December 2003 (11 pages)
1 February 2005Full accounts made up to 31 December 2003 (11 pages)
6 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 May 2004Return made up to 20/05/04; full list of members (6 pages)
27 May 2004Return made up to 20/05/04; full list of members (6 pages)
30 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 September 2003Secretary's particulars changed (1 page)
20 September 2003Secretary's particulars changed (1 page)
2 June 2003Return made up to 20/05/03; full list of members (6 pages)
2 June 2003Return made up to 20/05/03; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
5 February 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
8 November 2002Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page)
8 November 2002Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page)
9 September 2002Return made up to 20/05/02; full list of members (7 pages)
9 September 2002Return made up to 20/05/02; full list of members (7 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
13 August 2002Director resigned (2 pages)
13 August 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2002Secretary's particulars changed (1 page)
21 January 2002Secretary's particulars changed (1 page)
18 January 2002Secretary's particulars changed (1 page)
18 January 2002Return made up to 20/05/01; full list of members (8 pages)
18 January 2002Return made up to 20/05/01; full list of members (8 pages)
18 January 2002Secretary's particulars changed (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 January 2001Full accounts made up to 31 December 1998 (8 pages)
25 January 2001Full accounts made up to 31 December 1999 (10 pages)
25 January 2001Full accounts made up to 31 December 1998 (8 pages)
25 January 2001Amended full accounts made up to 31 December 1997 (8 pages)
25 January 2001Amended full accounts made up to 31 December 1997 (8 pages)
25 January 2001Full accounts made up to 31 December 1999 (10 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 August 2000Registered office changed on 31/08/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page)
31 August 2000Registered office changed on 31/08/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page)
14 August 2000Return made up to 20/05/00; full list of members (7 pages)
14 August 2000Return made up to 20/05/00; full list of members (7 pages)
9 December 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 December 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
20 September 1999Secretary's particulars changed (1 page)
20 September 1999Secretary's particulars changed (1 page)
5 February 1999Director resigned (2 pages)
5 February 1999Director resigned (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
10 September 1998Full accounts made up to 31 December 1997 (9 pages)
10 September 1998Full accounts made up to 31 December 1997 (9 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Registered office changed on 02/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
31 May 1998Return made up to 20/05/98; no change of members (4 pages)
31 May 1998Return made up to 20/05/98; no change of members (4 pages)
31 January 1998Full accounts made up to 31 December 1996 (9 pages)
31 January 1998Full accounts made up to 31 December 1996 (9 pages)
11 December 1997Memorandum and Articles of Association (23 pages)
11 December 1997Memorandum and Articles of Association (23 pages)
2 December 1997Ad 01/11/97--------- £ si 225000@1=225000 £ ic 1000/226000 (2 pages)
2 December 1997Particulars 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 1997Particulars of contract relating to shares (4 pages)
2 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 December 1997Ad 01/11/97--------- £ si 225000@1=225000 £ ic 1000/226000 (2 pages)
2 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
5 June 1997Return made up to 20/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Return made up to 20/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
9 October 1996Ad 02/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 October 1996Ad 02/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 September 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
12 September 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
11 September 1996New director appointed (1 page)
11 September 1996Secretary resigned (3 pages)
11 September 1996Secretary resigned (3 pages)
11 September 1996Director resigned (3 pages)
11 September 1996New director appointed (1 page)
11 September 1996New director appointed (1 page)
11 September 1996New secretary appointed (2 pages)
11 September 1996Director resigned (3 pages)
11 September 1996New director appointed (1 page)
11 September 1996New secretary appointed (2 pages)
4 September 1996Nc inc already adjusted 20/05/96 (1 page)
4 September 1996Nc inc already adjusted 20/05/96 (1 page)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 September 1996Registered office changed on 04/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
4 September 1996Registered office changed on 04/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
20 May 1996Incorporation (17 pages)
20 May 1996Incorporation (17 pages)