Company NameCharville Estates (Penzance) Limited
Company StatusDissolved
Company Number03341974
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameDavid John Pulford
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(same day as company formation)
RoleChartered Surveyor
Correspondence Address15 Purser's Cross Road
London
SW6 4QY
Director NameMr Robert Charles Pulford
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address56 The Chine
Winchmore Hill
London
N21 2ED
Secretary NameMr Robert Charles Pulford
NationalityBritish
StatusClosed
Appointed27 March 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address56 The Chine
Winchmore Hill
London
N21 2ED
Director NameMrs Anne Pulford
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2012(15 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 The Chine
Grange Park
London
N21 2ED
Director NameMrs Mary Nona Lucy Pulford
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2012(15 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Pursers Cross Road
London
SW6 4QY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address940 Green Lanes
London
N21 2AD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1David John Pulford
50.00%
Ordinary
50 at £1Robert Charles Pulford
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,693,950
Cash£189,195
Current Liabilities£10,561,633

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

5 December 2001Delivered on: 21 December 2001
Satisfied on: 22 May 2008
Persons entitled: The South West of England Regional Development Agency

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 85A market jew street penzance cornwall and all buildings fixtures and fittings plant and machinery from time to time all rental income present or future by way of and by way of floating charge the undertaking and all other property assest and rights present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 2001Delivered on: 13 December 2001
Satisfied on: 22 May 2008
Persons entitled: Bradford & Bingley PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h and l/h property k/a 85A market jew street penzance cornwall. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 September 2001Delivered on: 20 September 2001
Satisfied on: 22 May 2008
Persons entitled: Bradford & Bingley PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: All that f/h and l/h land being land and buildings on the west side of wharf road, penzance, cornwall, and land on the north east side of 90-93 market jew street, penzance, cornwall also k/a wharfside shopping centre and wharfside village, penzance, cornwall t/nos CL140263, CL140262 and CL164166. Fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities..floating charge all plant machinery implements utensils vehicles goods and other equipment.
Fully Satisfied
21 December 1998Delivered on: 8 January 1999
Satisfied on: 17 October 2001
Persons entitled: The Urban Regeneration Agency

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement of even date and the deed.
Particulars: All monies from time to time standing to the credit of the income and loan accounts in the name of the company and all entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connnection with the deposit.
Fully Satisfied
13 February 1998Delivered on: 3 March 1998
Satisfied on: 22 May 2008
Persons entitled: The Urban Regeneration Agency

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of any facility document (defined as all agreements (whether oral or in writing) made between the chargee and the company whether or not any other person is also a party thereto and whether made before or after the date of this debenture) or any security document (defined as the development agreement the debenture and any other document guaranteeing or creating security for or supporting the obligations of the developer to the agency in connection with the development agreement) whether present or future actual or contingent and whether alone severally or jointly as principal guarantor surety or otherwise and in whatever name or style.
Particulars: By way of legal mortgage all right title estate and other interests of the developer in 86/87 market jew street and land to the west of wharf road penzance. By way of fixed and floating charges all the undertaking and all the assets rights and income both present and future including all plant and machinery, all present and future goodwill and uncalled capital.. See the mortgage charge document for full details.
Fully Satisfied
13 February 1998Delivered on: 25 February 1998
Satisfied on: 22 May 2008
Persons entitled: The Urban Regeneration Agency

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the development funding agreement dated 13 february 1998 or the legal charge.
Particulars: 86/87 market jew street and land to the west of wharf road penzance anda ll rental income and the proceds of sale thereof. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 February 1998Delivered on: 20 February 1998
Satisfied on: 15 May 2001
Persons entitled: Close Brothers Limited

Classification: Account assignment
Secured details: All the company's liabilities to the chargee as trustee and agent for the banks (as defined) under or in respect of the account assignment or a loan agreement dated 13TH february 1998.
Particulars: The "assigned assets" being all moneys from time to time credited to,and for the time being standing to the credit of,the income account and any other account which the company may have from time to time with the chargee together with all interest from time to time accrued thereon.
Fully Satisfied
13 February 1998Delivered on: 20 February 1998
Satisfied on: 15 May 2001
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: Any present,future,actual or contingent liability of the company as principal debtor,surety or otherwise to the chargee (as trustee and agent for the banks) and to the banks (as defined) under or in respect of a loan agreement dated 13TH february 1998 and the security documents (as defined).
Particulars: All that land k/a 86/87 market jew street and land to the west of wharf road penzance and bt way of assignment the benefit of the development documents and all other contracts,deeds,undertakings,agreements,rights,warranties,securities,guarantees,bonds and indemnities the benfit of all licences policies and cotracts of insurance relating to the property the benefit of all rents by way of floating charge all undertaking property assets and rights whatsoever for full details please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
27 March 2008Delivered on: 16 April 2008
Satisfied on: 30 September 2015
Persons entitled: Dexia Banque Internationale a Luxembourg Sa

Classification: Legal charge
Secured details: All monies due or to become due from charville estates limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold land and buildings on west side of wharf road penzance cl 140263; l/hold land and buildings on west side of wharf road penzance CL140262; all fixtures fittings plant machinery thereon see image for full details.
Fully Satisfied
27 March 2008Delivered on: 16 April 2008
Satisfied on: 30 September 2015
Persons entitled: Dexia Banque Internationale a Luxembourg Sa

Classification: Legal charge
Secured details: All monies due or to become due from charville estates limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/Hold premises at ground floor 85A market jew street penzance by way of fixed charge all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 February 1998Delivered on: 18 February 1998
Satisfied on: 22 May 2008
Persons entitled: Banque Internationale a Luxembourg S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 12TH february 1998.
Particulars: Fixed legal mortgage over property k/a 86/87 market jew street and land to the west of wharf road penzance cornwall legal charge all rental monies proceeds of sale benefit of any licences and other monies. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 March 2008Delivered on: 2 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold premises at ground floor 85A market jew street penzance by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 March 2008Delivered on: 2 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings on west side of wharf road penzance and l/hold land and buildings on west side of wharf road penzance and l/hold land on north east side of market jew street penzance CL140263 CL140262 CL164166 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 February 2008Delivered on: 19 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

7 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 May 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 August 2019Registered office address changed from 911 Green Lanes London N21 2QP to 940 Green Lanes London N21 2AD on 7 August 2019 (1 page)
15 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 May 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(7 pages)
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Satisfaction of charge 13 in full (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Satisfaction of charge 14 in full (1 page)
30 September 2015Satisfaction of charge 14 in full (1 page)
30 September 2015Satisfaction of charge 13 in full (2 pages)
15 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(7 pages)
15 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(7 pages)
10 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
8 April 2013Registered office address changed from 17 Woodstock Street London W1C 2AJ on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 17 Woodstock Street London W1C 2AJ on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 17 Woodstock Street London W1C 2AJ on 8 April 2013 (1 page)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 September 2012Appointment of Mrs Anne Pulford as a director (2 pages)
14 September 2012Appointment of Mrs Anne Pulford as a director (2 pages)
13 September 2012Appointment of Mrs Mary Nona Lucy Pulford as a director (2 pages)
13 September 2012Appointment of Mrs Mary Nona Lucy Pulford as a director (2 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
26 March 2010Accounts for a small company made up to 31 December 2008 (6 pages)
26 March 2010Accounts for a small company made up to 31 December 2008 (6 pages)
23 April 2009Return made up to 27/03/09; full list of members (4 pages)
23 April 2009Return made up to 27/03/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 June 2008Return made up to 27/03/08; full list of members (4 pages)
13 June 2008Return made up to 27/03/08; full list of members (4 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
2 May 2007Return made up to 27/03/07; full list of members (7 pages)
2 May 2007Return made up to 27/03/07; full list of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 April 2006Return made up to 27/03/06; full list of members (7 pages)
10 April 2006Return made up to 27/03/06; full list of members (7 pages)
9 March 2006Registered office changed on 09/03/06 from: broadbent house 64-65 grosvenor street london W1K 3JH (1 page)
9 March 2006Registered office changed on 09/03/06 from: broadbent house 64-65 grosvenor street london W1K 3JH (1 page)
19 April 2005Return made up to 27/03/05; full list of members (7 pages)
19 April 2005Return made up to 27/03/05; full list of members (7 pages)
4 June 2004Return made up to 27/03/04; full list of members (7 pages)
4 June 2004Return made up to 27/03/04; full list of members (7 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 June 2003Registered office changed on 19/06/03 from: 6 florey square highlands village london N21 1UJ (1 page)
19 June 2003Registered office changed on 19/06/03 from: 6 florey square highlands village london N21 1UJ (1 page)
10 April 2003Return made up to 27/03/03; full list of members (7 pages)
10 April 2003Return made up to 27/03/03; full list of members (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 April 2002Return made up to 27/03/02; full list of members (6 pages)
3 April 2002Return made up to 27/03/02; full list of members (6 pages)
28 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 December 2001Accounts for a small company made up to 31 December 1999 (6 pages)
28 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 December 2001Accounts for a small company made up to 31 December 1999 (6 pages)
21 December 2001Particulars of mortgage/charge (7 pages)
21 December 2001Particulars of mortgage/charge (7 pages)
13 December 2001Particulars of mortgage/charge (7 pages)
13 December 2001Particulars of mortgage/charge (7 pages)
17 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2001Particulars of mortgage/charge (7 pages)
20 September 2001Particulars of mortgage/charge (7 pages)
17 July 2001Registered office changed on 17/07/01 from: broadbent house 64-65 grosvenor street london W1X 9DB (1 page)
17 July 2001Registered office changed on 17/07/01 from: broadbent house 64-65 grosvenor street london W1X 9DB (1 page)
15 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2001Return made up to 27/03/01; full list of members (6 pages)
4 April 2001Return made up to 27/03/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1998 (6 pages)
31 March 2000Return made up to 27/03/00; full list of members (6 pages)
31 March 2000Return made up to 27/03/00; full list of members (6 pages)
22 June 1999Return made up to 27/03/99; no change of members (4 pages)
22 June 1999Return made up to 27/03/99; no change of members (4 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 April 1998Return made up to 27/03/98; full list of members (6 pages)
24 April 1998Return made up to 27/03/98; full list of members (6 pages)
3 March 1998Particulars of mortgage/charge (8 pages)
3 March 1998Particulars of mortgage/charge (8 pages)
25 February 1998Particulars of mortgage/charge (7 pages)
25 February 1998Particulars of mortgage/charge (7 pages)
20 February 1998Particulars of mortgage/charge (6 pages)
20 February 1998Particulars of mortgage/charge (5 pages)
20 February 1998Particulars of mortgage/charge (6 pages)
20 February 1998Particulars of mortgage/charge (5 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
16 April 1997New secretary appointed;new director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 152 city road london EC1V 2NX (1 page)
16 April 1997Ad 02/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
16 April 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
16 April 1997Ad 02/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 1997New secretary appointed;new director appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 152 city road london EC1V 2NX (1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Secretary resigned (1 page)
27 March 1997Incorporation (10 pages)
27 March 1997Incorporation (10 pages)