Company NameParalaw Limited
DirectorsMichael Francis Flanagan and Andrew Donald MacDonald
Company StatusActive
Company Number03376012
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 10 months ago)
Previous NameCity File Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMichael Francis Flanagan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1828 L Street Nw
Suite 1070
Washington
Dc 20036
Director NameAndrew Donald MacDonald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1828 L Street Nw, Suite 1070
Washington
Dc 20036
Secretary NameLyndsay Gillian Navid Lane
StatusCurrent
Appointed07 December 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address3rd Floor, 10 Aldersgate Street
London
EC1A 4HJ
Director NamePhilip Jonathan Seymour Gurney
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(1 week, 6 days after company formation)
Appointment Duration12 years, 7 months (resigned 22 January 2010)
RoleConsultant
Correspondence AddressHighdown
Blind Lane
Bourne End
Buckinghamshire
SL8 5LF
Director NameGregory Richard Mappledoram
Date of BirthMay 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed05 June 1997(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2000)
RoleConsultant
Correspondence Address6 Durban Road
Beckenham
Kent
BR3 4EZ
Secretary NameGregory Richard Mappledoram
NationalitySouth African
StatusResigned
Appointed05 June 1997(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2000)
RoleConsultant
Correspondence Address6 Durban Road
Beckenham
Kent
BR3 4EZ
Director NameMr Robert Murray Duncan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(3 years, 6 months after company formation)
Appointment Duration20 years, 4 months (resigned 21 April 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Space Old Street
London
EC1V 9AE
Secretary NameRobert Murray Duncan
NationalityBritish
StatusResigned
Appointed30 November 2000(3 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 August 2012)
RoleConsultant
Correspondence Address69 Millisle Road
Donaghadee
Down
BT21 0HZ
Northern Ireland
Director NameMr Oliver James Dommett
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(13 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Business Centre 16 St. Martin's Le Grand
London
EC1A 4EN
Director NameMr Raleigh Miles Douglas Willock Gilbert
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(13 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Business Centre 16 St. Martin's Le Grand
London
EC1A 4EN
Director NameMr Raleigh Miles Douglas Willock Gilbert
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(15 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Space Old Street
London
EC1V 9AE
Director NameMr Oliver James Dommett
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(15 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Space Old Street
London
EC1V 9AE
Director NameMs Kathryn Rene Mortensen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2021(23 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 December 2021)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor, 10 Aldersgate Street
London
EC1A 4HJ
Director NameMr David John Moran
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2021(23 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 December 2021)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor, 10 Aldersgate Street
London
EC1A 4HJ
Director NameAndrea Cornelia Knappich
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2021(23 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 December 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor, 10 Aldersgate Street
London
EC1A 4HJ
Director NameMr Robert Gavin Crowley
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2021(23 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 December 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 10 Aldersgate Street
London
EC1A 4HJ
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameInsight Nominees Ltd (Corporation)
StatusResigned
Appointed15 August 2012(15 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 April 2021)
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL

Contact

Websiteparalaw.co.uk
Email address[email protected]
Telephone020 73567247
Telephone regionLondon

Location

Registered Address3rd Floor, 10 Aldersgate Street
London
EC1A 4HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Robert Murray Duncan
50.00%
Ordinary A
25 at £1Oliver James Dommett
25.00%
Ordinary B
25 at £1Raleigh Miles Douglas Willock Gilbert
25.00%
Ordinary C

Financials

Year2014
Net Worth£772
Cash£6,206
Current Liabilities£5,534

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Charges

23 February 2006Delivered on: 5 April 2007
Satisfied on: 5 May 2010
Persons entitled: Barclays 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: 8 jeygrove court hatton garden london t/n NGL645471.
Fully Satisfied

Filing History

28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
12 December 2019Change of details for Mr Raleigh Miles Douglas Willock Gilbert as a person with significant control on 24 November 2018 (2 pages)
12 December 2019Director's details changed for Mr Raleigh Miles Douglas Willock Gilbert on 24 November 2018 (2 pages)
23 August 2019Change of details for Mr Robert Murray Duncan as a person with significant control on 19 August 2019 (2 pages)
23 August 2019Director's details changed for Mr Robert Murray Duncan on 19 August 2019 (2 pages)
5 June 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
9 April 2018Change of details for Mr Raleigh Miles Douglas Willock Gilbert as a person with significant control on 10 March 2018 (2 pages)
16 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 October 2016Director's details changed for Mr Raleigh Miles Douglas Willock Gilbert on 8 October 2016 (2 pages)
18 October 2016Director's details changed for Mr Raleigh Miles Douglas Willock Gilbert on 8 October 2016 (2 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2014 (7 pages)
12 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2014 (7 pages)
12 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2014 (7 pages)
12 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2014 (7 pages)
12 August 2014Notice of completion of voluntary arrangement (6 pages)
12 August 2014Notice of completion of voluntary arrangement (6 pages)
11 August 2014Notice of completion of voluntary arrangement (6 pages)
11 August 2014Notice of completion of voluntary arrangement (6 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
1 April 2014Director's details changed for Mr Oliver James Dommett on 20 March 2014 (2 pages)
1 April 2014Director's details changed for Mr Oliver James Dommett on 20 March 2014 (2 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2013 (8 pages)
2 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2013 (8 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
19 June 2013Director's details changed for Robert Murray Duncan on 15 August 2012 (2 pages)
19 June 2013Director's details changed for Robert Murray Duncan on 15 August 2012 (2 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 October 2012Annual return made up to 16 June 2011 with a full list of shareholders (14 pages)
9 October 2012Annual return made up to 16 June 2011 with a full list of shareholders (14 pages)
25 September 2012Annual return made up to 16 June 2012 with a full list of shareholders (14 pages)
25 September 2012Annual return made up to 16 June 2012 with a full list of shareholders (14 pages)
17 September 2012Particulars of variation of rights attached to shares (2 pages)
17 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
17 September 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 100
(4 pages)
17 September 2012Statement of company's objects (2 pages)
17 September 2012Change of share class name or designation (2 pages)
17 September 2012Statement of company's objects (2 pages)
17 September 2012Particulars of variation of rights attached to shares (2 pages)
17 September 2012Change of share class name or designation (2 pages)
17 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
17 September 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 100
(4 pages)
4 September 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
4 September 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
30 August 2012Total exemption small company accounts made up to 31 May 2010 (8 pages)
30 August 2012Total exemption small company accounts made up to 31 May 2010 (8 pages)
23 August 2012Termination of appointment of Robert Duncan as a secretary (1 page)
23 August 2012Notice of a court order ending Administration (11 pages)
23 August 2012Appointment of Mr Oliver James Dommett as a director (2 pages)
23 August 2012Appointment of Mr Oliver James Dommett as a director (2 pages)
23 August 2012Appointment of Mr Raleigh Miles Douglas Willock Gilbert as a director (2 pages)
23 August 2012Termination of appointment of Robert Duncan as a secretary (1 page)
23 August 2012Appointment of Mr Raleigh Miles Douglas Willock Gilbert as a director (2 pages)
23 August 2012Notice of a court order ending Administration (11 pages)
17 August 2012Registered office address changed from , C/O Ksa Group Ltd, C12 Marquis Court Marquisway, Team Valley, Gateshead, Tyne & Wear, NE11 0RU on 17 August 2012 (2 pages)
17 August 2012Appointment of Insight Nominees Ltd as a secretary (3 pages)
17 August 2012Appointment of Insight Nominees Ltd as a secretary (3 pages)
17 August 2012Registered office address changed from , C/O Ksa Group Ltd, C12 Marquis Court Marquisway, Team Valley, Gateshead, Tyne & Wear, NE11 0RU on 17 August 2012 (2 pages)
25 June 2012Administrator's progress report to 24 May 2012 (12 pages)
25 June 2012Administrator's progress report to 24 May 2012 (12 pages)
6 June 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
6 June 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
18 May 2012Notice of extension of period of Administration (1 page)
18 May 2012Notice of extension of period of Administration (1 page)
3 January 2012Administrator's progress report to 24 November 2011 (13 pages)
3 January 2012Administrator's progress report to 24 November 2011 (13 pages)
18 August 2011Result of meeting of creditors (5 pages)
18 August 2011Result of meeting of creditors (5 pages)
4 August 2011Statement of affairs with form 2.14B (5 pages)
4 August 2011Statement of affairs with form 2.14B (5 pages)
21 July 2011Statement of administrator's proposal (17 pages)
21 July 2011Statement of administrator's proposal (17 pages)
10 June 2011Registered office address changed from , C/O Ksa Group Ltd, Abbey Business Centre 16 St Martin's Le Grasnd, London, EC1A 4EN on 10 June 2011 (2 pages)
10 June 2011Registered office address changed from , C/O Ksa Group Ltd, Abbey Business Centre 16 St Martin's Le Grasnd, London, EC1A 4EN on 10 June 2011 (2 pages)
3 June 2011Appointment of an administrator (1 page)
3 June 2011Appointment of an administrator (1 page)
11 May 2011Termination of appointment of Oliver Dommett as a director (1 page)
11 May 2011Termination of appointment of Raleigh Gilbert as a director (1 page)
11 May 2011Termination of appointment of Oliver Dommett as a director (1 page)
11 May 2011Termination of appointment of Raleigh Gilbert as a director (1 page)
17 January 2011Appointment of Raleigh Miles Douglas Willock Gilbert as a director (3 pages)
17 January 2011Appointment of Raleigh Miles Douglas Willock Gilbert as a director (3 pages)
17 January 2011Appointment of Oliver James Dommett as a director (3 pages)
17 January 2011Appointment of Oliver James Dommett as a director (3 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
21 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (13 pages)
21 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (13 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2010Termination of appointment of Philip Gurney as a director (2 pages)
25 January 2010Registered office address changed from , Highdown, Blind Lane, Bourne End, Buckinghamshire, SL8 5LF on 25 January 2010 (2 pages)
25 January 2010Termination of appointment of Philip Gurney as a director (2 pages)
25 January 2010Registered office address changed from , Highdown, Blind Lane, Bourne End, Buckinghamshire, SL8 5LF on 25 January 2010 (2 pages)
13 July 2009Return made up to 19/05/09; full list of members (4 pages)
13 July 2009Return made up to 19/05/09; full list of members (4 pages)
8 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Return made up to 19/05/08; full list of members (11 pages)
30 March 2009Return made up to 19/05/08; full list of members (11 pages)
30 March 2009Director and secretary's change of particulars / robert duncan / 30/01/2009 (1 page)
30 March 2009Director and secretary's change of particulars / robert duncan / 30/01/2009 (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 February 2008Return made up to 19/05/07; no change of members
  • 363(287) ‐ Registered office changed on 18/02/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2008Return made up to 19/05/07; no change of members
  • 363(287) ‐ Registered office changed on 18/02/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2007Particulars of mortgage/charge (5 pages)
5 April 2007Particulars of mortgage/charge (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
18 May 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
18 May 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
1 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 May 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
13 May 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
2 June 2004Return made up to 19/05/04; full list of members (7 pages)
2 June 2004Return made up to 19/05/04; full list of members (7 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
23 May 2003Return made up to 19/05/03; full list of members (7 pages)
23 May 2003Return made up to 19/05/03; full list of members (7 pages)
19 May 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
19 May 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
10 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
23 July 2001Registered office changed on 23/07/01 from: 22 orchardson house, orchardson street, london, NW8 8NN (1 page)
23 July 2001Registered office changed on 23/07/01 from: 22 orchardson house, orchardson street, london, NW8 8NN (1 page)
20 June 2001Return made up to 19/05/01; full list of members (6 pages)
20 June 2001Return made up to 19/05/01; full list of members (6 pages)
20 January 2001Full accounts made up to 31 May 2000 (10 pages)
20 January 2001Full accounts made up to 31 May 2000 (10 pages)
18 December 2000New secretary appointed;new director appointed (1 page)
18 December 2000New secretary appointed;new director appointed (1 page)
18 December 2000Secretary resigned;director resigned (1 page)
18 December 2000Secretary resigned;director resigned (1 page)
15 December 2000New secretary appointed;new director appointed (2 pages)
15 December 2000New secretary appointed;new director appointed (2 pages)
30 November 2000Secretary resigned;director resigned (1 page)
30 November 2000Secretary resigned;director resigned (1 page)
9 November 2000Memorandum and Articles of Association (7 pages)
9 November 2000Memorandum and Articles of Association (7 pages)
9 November 2000Memorandum and Articles of Association (7 pages)
9 November 2000Memorandum and Articles of Association (7 pages)
2 August 2000Return made up to 19/05/00; full list of members (6 pages)
2 August 2000Return made up to 19/05/00; full list of members (6 pages)
25 May 2000Company name changed city file management LIMITED\certificate issued on 26/05/00 (2 pages)
25 May 2000Company name changed city file management LIMITED\certificate issued on 26/05/00 (2 pages)
3 April 2000Full accounts made up to 31 May 1999 (13 pages)
3 April 2000Full accounts made up to 31 May 1999 (13 pages)
26 May 1999Return made up to 19/05/99; no change of members (4 pages)
26 May 1999Return made up to 19/05/99; no change of members (4 pages)
16 February 1999Full accounts made up to 31 May 1998 (12 pages)
16 February 1999Full accounts made up to 31 May 1998 (12 pages)
21 July 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1997New secretary appointed;new director appointed (2 pages)
12 June 1997Registered office changed on 12/06/97 from: 40 bow lane, london, EC4M 9DT (1 page)
12 June 1997Ad 05/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 1997New secretary appointed;new director appointed (2 pages)
12 June 1997Registered office changed on 12/06/97 from: 40 bow lane, london, EC4M 9DT (1 page)
12 June 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997Ad 05/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997Secretary resigned (1 page)
23 May 1997Incorporation (12 pages)
23 May 1997Incorporation (12 pages)