Company NameHillguard Associates Limited
DirectorSarah Lynn Hulme
Company StatusActive
Company Number03288076
CategoryPrivate Limited Company
Incorporation Date5 December 1996(27 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Secretary NameThornton Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 February 1999(2 years, 2 months after company formation)
Appointment Duration25 years, 2 months
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleManagment
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleAssistant Manager
Correspondence Address34a Alexandra Road
Croydon
Surrey
CR0 6EU
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(8 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (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
Appointed20 August 1997(8 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(11 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 1998)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 February 1999)
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(1 year, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 February 1999)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameChristopher Paul Stewart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(2 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 15 February 1999)
RoleFiduciary Manager
Correspondence Address38 High View Road
Douglas
Isle Of Man
IM2 5BH
Director NameJonathan Charles Brannam
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(2 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressLa Jaspellerie
Sark
Channel Islands
GY9 0SD
Director NameLoic John Willis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(2 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressLa Collinette
Sark
GY9 0SB
Director NameMr Peter George Bradley
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2011)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address92 Heron Way
Upminster
Essex
RM14 1EF
Director NameMr Robin Graeme Verden
Date of BirthDecember 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2011(14 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameLeverton Directors Limited (Corporation)
StatusResigned
Appointed30 July 1999(2 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 March 2013)
Correspondence Address12 Bridewell Place
3rd Floor, East Unit
London
EC4V 6AP

Contact

Telephone020 74955802
Telephone regionLondon

Location

Registered Address3 The Shrubberies
George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Enfield Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,796
Cash£950
Current Liabilities£38,956

Accounts

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

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

15 February 2024Registered office address changed from 2nd Floor Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL United Kingdom to 12 Bridewell Place Third Floor East London EC4V 6AP on 15 February 2024 (1 page)
15 February 2024Registered office address changed from 12 Bridewell Place Third Floor East London EC4V 6AP United Kingdom to 3 the Shrubberies George Lane South Woodford London E18 1BG on 15 February 2024 (1 page)
14 February 2024Secretary's details changed for Thornton Secretarial Services Limited on 1 January 2024 (1 page)
6 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
7 August 2023Confirmation statement made on 7 August 2023 with updates (4 pages)
26 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
8 February 2023Memorandum and Articles of Association (25 pages)
8 February 2023Resolutions
  • RES13 ‐ Ratify directors 02/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 January 2023Director's details changed for Ms Sarah Lynn Hulme on 31 December 2022 (2 pages)
3 January 2023Termination of appointment of Robin Graeme Verden as a director on 31 December 2022 (1 page)
3 January 2023Appointment of Ms Sarah Lynn Hulme as a director on 31 December 2022 (2 pages)
28 August 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
6 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
10 May 2022Director's details changed for Mr Robin Graeme Verden on 1 May 2022 (2 pages)
14 August 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
24 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
7 October 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
26 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
10 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
28 August 2018Registered office address changed from Turnberry House 1404 - 1410 High Road Whetstone London N20 9BH to 2nd Floor Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 28 August 2018 (1 page)
14 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
6 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
6 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1,000
(3 pages)
30 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1,000
(3 pages)
12 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(3 pages)
12 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(3 pages)
16 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(3 pages)
16 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(3 pages)
13 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(3 pages)
13 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 March 2013Termination of appointment of Leverton Directors Limited as a director (1 page)
7 March 2013Termination of appointment of Leverton Directors Limited as a director (1 page)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
11 October 2011Amended accounts made up to 31 December 2010 (4 pages)
11 October 2011Amended accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 July 2011Appointment of Mr Robin Graeme Verden as a director (2 pages)
5 July 2011Termination of appointment of Peter Bradley as a director (1 page)
5 July 2011Appointment of Mr Robin Graeme Verden as a director (2 pages)
5 July 2011Termination of appointment of Peter Bradley as a director (1 page)
24 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (4 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (4 pages)
13 January 2010Secretary's details changed for Thornton Secretarial Services Limited on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Leverton Directors Limited on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Leverton Directors Limited on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
13 January 2010Secretary's details changed for Thornton Secretarial Services Limited on 13 January 2010 (2 pages)
19 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
19 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
30 January 2009Return made up to 05/12/08; full list of members (3 pages)
30 January 2009Return made up to 05/12/08; full list of members (3 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
3 October 2008Director appointed peter george bradley (3 pages)
3 October 2008Director appointed peter george bradley (3 pages)
7 February 2008Return made up to 05/12/07; full list of members (2 pages)
7 February 2008Return made up to 05/12/07; full list of members (2 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
2 January 2007Return made up to 05/12/06; full list of members (2 pages)
2 January 2007Return made up to 05/12/06; full list of members (2 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
4 February 2006Accounts for a small company made up to 31 December 2004 (4 pages)
4 February 2006Accounts for a small company made up to 31 December 2004 (4 pages)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
29 December 2005Return made up to 05/12/05; full list of members (2 pages)
29 December 2005Director's particulars changed (1 page)
29 December 2005Return made up to 05/12/05; full list of members (2 pages)
20 December 2005Registered office changed on 20/12/05 from: turnberry house 1404-1410 whetstone london N20 9BH (1 page)
20 December 2005Registered office changed on 20/12/05 from: turnberry house 1404-1410 whetstone london N20 9BH (1 page)
2 December 2005Registered office changed on 02/12/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
2 December 2005Registered office changed on 02/12/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
21 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
21 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
5 February 2005Accounts for a small company made up to 31 December 2003 (4 pages)
5 February 2005Accounts for a small company made up to 31 December 2003 (4 pages)
13 December 2004Return made up to 05/12/04; full list of members (6 pages)
13 December 2004Return made up to 05/12/04; full list of members (6 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 February 2004Accounts for a small company made up to 31 December 2002 (4 pages)
2 February 2004Accounts for a small company made up to 31 December 2002 (4 pages)
29 December 2003Return made up to 05/12/03; full list of members (6 pages)
29 December 2003Return made up to 05/12/03; full list of members (6 pages)
24 September 2003Director's particulars changed (1 page)
24 September 2003Director's particulars changed (1 page)
18 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
18 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
7 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2003Accounts for a small company made up to 31 December 2001 (4 pages)
6 February 2003Accounts for a small company made up to 31 December 2001 (4 pages)
23 December 2002Return made up to 05/12/02; full list of members (6 pages)
23 December 2002Return made up to 05/12/02; full list of members (6 pages)
12 November 2002Registered office changed on 12/11/02 from: 4TH floor dudley house 169 piccadilly london W1V 9DE (1 page)
12 November 2002Registered office changed on 12/11/02 from: 4TH floor dudley house 169 piccadilly london W1V 9DE (1 page)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 January 2002Accounts for a small company made up to 31 December 2000 (4 pages)
2 January 2002Accounts for a small company made up to 31 December 2000 (4 pages)
19 December 2001Return made up to 05/12/01; full list of members (6 pages)
19 December 2001Return made up to 05/12/01; full list of members (6 pages)
1 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
1 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
19 December 2000Return made up to 05/12/00; full list of members (6 pages)
19 December 2000Return made up to 05/12/00; full list of members (6 pages)
5 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
5 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
8 May 2000Secretary's particulars changed (1 page)
8 May 2000Secretary's particulars changed (1 page)
14 December 1999Return made up to 05/12/99; full list of members (6 pages)
14 December 1999Return made up to 05/12/99; full list of members (6 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (3 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (3 pages)
11 August 1999Director resigned (1 page)
4 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
4 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 June 1999Accounts for a small company made up to 31 December 1997 (4 pages)
20 June 1999Accounts for a small company made up to 31 December 1997 (4 pages)
2 March 1999New director appointed (6 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999New secretary appointed (2 pages)
2 March 1999Secretary resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999New director appointed (6 pages)
2 March 1999Director resigned (1 page)
2 March 1999Secretary resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999New director appointed (6 pages)
2 March 1999Director resigned (1 page)
2 March 1999New director appointed (6 pages)
2 March 1999New secretary appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
1 December 1998Return made up to 05/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 1998Return made up to 05/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
28 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
19 December 1997Return made up to 05/12/97; full list of members (6 pages)
19 December 1997Return made up to 05/12/97; full list of members (6 pages)
17 November 1997New director appointed (30 pages)
17 November 1997New director appointed (30 pages)
24 September 1997New director appointed (10 pages)
24 September 1997New director appointed (10 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (10 pages)
24 September 1997New director appointed (10 pages)
15 July 1997Director's particulars changed (1 page)
15 July 1997Director's particulars changed (1 page)
21 May 1997Registered office changed on 21/05/97 from: 4TH floor dudley house 169 piccadilly london W1V 9DE (1 page)
21 May 1997Registered office changed on 21/05/97 from: 4TH floor dudley house 169 piccadilly london W1V 9DE (1 page)
20 May 1997Registered office changed on 20/05/97 from: 306 the linen hall 162-168 regent street london W1R 5TB (1 page)
20 May 1997Registered office changed on 20/05/97 from: 306 the linen hall 162-168 regent street london W1R 5TB (1 page)
4 March 1997Registered office changed on 04/03/97 from: 2ND floor 48 conduit street london W1R 9FB (1 page)
4 March 1997Ad 15/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 March 1997Registered office changed on 04/03/97 from: 2ND floor 48 conduit street london W1R 9FB (1 page)
4 March 1997Ad 15/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997New secretary appointed (2 pages)
23 January 1997New director appointed (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997New director appointed (4 pages)
23 January 1997Registered office changed on 23/01/97 from: 788/790 finchley road london NW11 7UR (1 page)
23 January 1997New director appointed (1 page)
23 January 1997New director appointed (4 pages)
23 January 1997Director resigned (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Registered office changed on 23/01/97 from: 788/790 finchley road london NW11 7UR (1 page)
15 January 1997£ nc 1000/10000 05/12/96 (1 page)
15 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(12 pages)
15 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 January 1997£ nc 1000/10000 05/12/96 (1 page)
15 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 December 1996Incorporation (17 pages)
5 December 1996Incorporation (17 pages)