London
NW11 0DH
Director Name | Mrs Dwora Feldman |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2017(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Mrs Sara Friedman |
---|---|
Status | Closed |
Appointed | 01 May 2017(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 January 2024) |
Role | Company Director |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Eliasz Englander |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Clapton Common London E5 9AR |
Secretary Name | Mrs Sarah Englander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 May 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 136 Clapton Common London E5 9AR |
Director Name | Mrs Sarah Englander |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Clapton Common London E5 9AR |
Secretary Name | Mrs Hannah Zelda Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141b Upper Clapton Road London E5 9DB |
Director Name | Mr Heinrich Feldman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(11 months, 1 week after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Mrs Dwora Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(11 months, 1 week after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Israel Moshe Friedman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(3 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £462,996 |
Current Liabilities | £661,813 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 02 April |
6 January 2011 | Delivered on: 13 January 2011 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
22 May 2002 | Delivered on: 5 June 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a the castle hotel bute street treherbert rhondda t/no: CYM24710. See the mortgage charge document for full details. Outstanding |
11 May 1999 | Delivered on: 24 May 1999 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the conway arms 69-77 (odd) leagrave road luton t/n BD34047; the angel 35 cambridge road st neots; the fo inn 35 high street carlton (for details of further properties charged please refer to form 395). 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. See the mortgage charge document for full details. Outstanding |
8 June 2023 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
---|---|
30 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
31 March 2023 | Previous accounting period shortened from 3 April 2022 to 2 April 2022 (1 page) |
2 January 2023 | Previous accounting period shortened from 4 April 2022 to 3 April 2022 (1 page) |
31 May 2022 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
30 May 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
1 April 2022 | Previous accounting period shortened from 5 April 2021 to 4 April 2021 (1 page) |
4 January 2022 | Previous accounting period shortened from 6 April 2021 to 5 April 2021 (1 page) |
6 July 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
4 July 2021 | Previous accounting period shortened from 7 April 2021 to 6 April 2021 (1 page) |
1 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
6 April 2021 | Previous accounting period shortened from 8 April 2020 to 7 April 2020 (1 page) |
29 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
25 June 2020 | Previous accounting period extended from 29 March 2020 to 8 April 2020 (1 page) |
23 June 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
29 March 2020 | Current accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
25 June 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
5 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
27 March 2019 | Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page) |
29 December 2018 | Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page) |
25 June 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
29 March 2018 | Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page) |
28 February 2018 | Director's details changed for Mrs Sara Friedman on 1 January 2018 (2 pages) |
28 February 2018 | Change of details for Mrs Sara Friedman as a person with significant control on 1 January 2018 (2 pages) |
2 January 2018 | Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page) |
2 January 2018 | Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 June 2017 | Appointment of Mrs Sara Friedman as a secretary on 1 May 2017 (2 pages) |
27 June 2017 | Appointment of Mrs Sara Friedman as a secretary on 1 May 2017 (2 pages) |
27 June 2017 | Appointment of Mrs Dwora Feldman as a director on 1 May 2017 (2 pages) |
27 June 2017 | Appointment of Mrs Dwora Feldman as a director on 1 May 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
17 May 2017 | Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages) |
17 May 2017 | Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages) |
3 April 2017 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
3 April 2017 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
4 January 2017 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
4 January 2017 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
10 August 2016 | Termination of appointment of Dwora Feldman as a secretary on 30 May 2015 (1 page) |
10 August 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Termination of appointment of Heinrich Feldman as a director on 30 May 2015 (1 page) |
10 August 2016 | Termination of appointment of Dwora Feldman as a secretary on 30 May 2015 (1 page) |
10 August 2016 | Termination of appointment of Heinrich Feldman as a director on 30 May 2015 (1 page) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 April 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
18 February 2016 | Termination of appointment of Israel Moshe Friedman as a director on 1 January 2016 (1 page) |
18 February 2016 | Termination of appointment of Israel Moshe Friedman as a director on 1 January 2016 (1 page) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
26 March 2015 | Current accounting period extended from 27 March 2015 to 8 April 2015 (1 page) |
26 March 2015 | Current accounting period extended from 27 March 2015 to 8 April 2015 (1 page) |
26 March 2015 | Current accounting period extended from 27 March 2015 to 8 April 2015 (1 page) |
25 March 2015 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
25 March 2015 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
26 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
26 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
28 March 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
28 March 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
29 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
29 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Current accounting period shortened from 1 April 2012 to 31 March 2012 (1 page) |
31 March 2013 | Current accounting period shortened from 1 April 2012 to 31 March 2012 (1 page) |
31 March 2013 | Current accounting period shortened from 1 April 2012 to 31 March 2012 (1 page) |
2 January 2013 | Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page) |
2 January 2013 | Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page) |
2 January 2013 | Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page) |
4 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 April 2012 | Current accounting period shortened from 3 April 2011 to 2 April 2011 (1 page) |
2 April 2012 | Current accounting period shortened from 3 April 2011 to 2 April 2011 (1 page) |
2 April 2012 | Current accounting period shortened from 3 April 2011 to 2 April 2011 (1 page) |
3 January 2012 | Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page) |
3 January 2012 | Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page) |
3 January 2012 | Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page) |
28 March 2011 | Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page) |
28 March 2011 | Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page) |
11 March 2011 | Resolutions
|
11 March 2011 | Resolutions
|
13 January 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
28 December 2010 | Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page) |
28 December 2010 | Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page) |
28 December 2010 | Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page) |
11 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Sara Friedman on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Sara Friedman on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
1 June 2010 | Director's details changed for Sara Friedman on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
1 June 2010 | Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page) |
26 January 2010 | Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page) |
26 January 2010 | Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page) |
25 January 2010 | Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page) |
25 January 2010 | Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page) |
25 January 2010 | Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page) |
11 August 2009 | Return made up to 29/05/09; full list of members (4 pages) |
11 August 2009 | Return made up to 29/05/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
21 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
12 April 2006 | Amended accounts made up to 31 March 2005 (4 pages) |
12 April 2006 | Amended accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
3 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
21 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
7 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 July 2002 | Return made up to 29/05/02; full list of members (7 pages) |
10 July 2002 | Return made up to 29/05/02; full list of members (7 pages) |
5 June 2002 | Particulars of mortgage/charge (7 pages) |
5 June 2002 | Particulars of mortgage/charge (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 August 2001 | Return made up to 29/05/01; full list of members (6 pages) |
16 August 2001 | Return made up to 29/05/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 July 2000 | New director appointed (3 pages) |
31 July 2000 | New director appointed (3 pages) |
31 July 2000 | New director appointed (3 pages) |
31 July 2000 | New director appointed (3 pages) |
14 July 2000 | Return made up to 29/05/00; full list of members (8 pages) |
14 July 2000 | Return made up to 29/05/00; full list of members (8 pages) |
30 June 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
30 June 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
23 May 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
23 May 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
2 July 1999 | Return made up to 29/05/99; full list of members (8 pages) |
2 July 1999 | Return made up to 29/05/99; full list of members (8 pages) |
24 May 1999 | Particulars of mortgage/charge (11 pages) |
24 May 1999 | Particulars of mortgage/charge (11 pages) |
29 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
29 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
11 March 1999 | Resolutions
|
11 March 1999 | Resolutions
|
31 July 1998 | Return made up to 29/05/98; full list of members (8 pages) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | Return made up to 29/05/98; full list of members (8 pages) |
31 July 1998 | Secretary resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (5 pages) |
29 June 1998 | New director appointed (5 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 13-17 new burlington place london W1X 2JP (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 13-17 new burlington place london W1X 2JP (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New director appointed (3 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New director appointed (3 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Resolutions
|
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Resolutions
|
14 July 1997 | Director resigned (1 page) |
29 May 1997 | Incorporation (14 pages) |
29 May 1997 | Incorporation (14 pages) |