Company NameGodolphin Homes Limited
DirectorDominic Manser
Company StatusActive
Company Number03417433
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)
Previous NameGodolphin Leisure Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Dominic Manser
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1997(4 days after company formation)
Appointment Duration26 years, 8 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address49 Princes Road
Weybridge
Surrey
KT13 9BH
Secretary NameSarah Jane Hyne
NationalityBritish
StatusCurrent
Appointed11 January 2007(9 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address49 Princes Road
Weybridge
Surrey
KT13 9BH
Secretary NameMr Dominic Manser
NationalityBritish
StatusResigned
Appointed15 August 1997(4 days after company formation)
Appointment Duration3 months, 1 week (resigned 25 November 1997)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressWapshott Farm
Horsell Common
Woking
Surrey
GU21 4XY
Secretary NameKaren Talbot
NationalityBritish
StatusResigned
Appointed15 August 1997(4 days after company formation)
Appointment Duration3 months, 1 week (resigned 25 November 1997)
RoleCompany Director
Correspondence Address1 Hadley Place
Weybridge
Surrey
KT13 0SH
Director NameQuinton Preston
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(3 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2005)
RoleArchitect
Correspondence AddressOak Lodge Woodham Road
Woking
Surrey
GU21 4DP
Secretary NameQuinton Preston
NationalityBritish
StatusResigned
Appointed25 November 1997(3 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 12 March 2004)
RoleArchitect
Correspondence AddressOak Lodge Woodham Road
Woking
Surrey
GU21 4DP
Secretary NameKaren Talbot
NationalityBritish
StatusResigned
Appointed12 March 2004(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 January 2007)
RoleCompany Director
Correspondence AddressWaterman's Reach
11 Beales Lane
Weybridge
Surrey
KT13 8JS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitefirstcounty.net

Location

Registered Address49 Princes Road
Weybridge
Surrey
KT13 9BH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

22.5k at £1Dominic Manser
100.00%
Ordinary Non-redeemable
1 at £1Dominic Manser
0.00%
Ordinary

Financials

Year2014
Net Worth£685,586
Cash£4,565
Current Liabilities£547,074

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

25 September 2007Delivered on: 2 October 2007
Satisfied on: 13 September 2013
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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 July 2007Delivered on: 26 July 2007
Satisfied on: 13 September 2013
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: Land at astra sports ground kings head lane byfleet surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 May 2007Delivered on: 6 June 2007
Satisfied on: 13 September 2013
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/H property k/a 83A queens road weybridge surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 February 2007Delivered on: 8 February 2007
Satisfied on: 13 September 2013
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: 6 ditton grange close long ditton elmbridge surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 January 2007Delivered on: 30 January 2007
Satisfied on: 13 September 2013
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/H manor oaks 22 stevens lane claygate surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 January 2007Delivered on: 18 January 2007
Satisfied on: 13 September 2013
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: Abbotsmead 7 ditton grange close and land adjoining long ditton elmbridge surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 March 2004Delivered on: 30 March 2004
Satisfied on: 13 September 2013
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: Astra sports club kings head lane byfleet surrey t/n SY668347. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 October 1997Delivered on: 22 October 1997
Satisfied on: 29 March 2008
Persons entitled: Granville Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land and buildings at kings head lane byfleet t/n SY668347 together with all buildings and erections and fixtures and fittings and fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 October 1997Delivered on: 22 October 1997
Satisfied on: 26 August 2006
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge its undertaking and all its property and other assets including its uncalled capital.
Fully Satisfied
27 March 2017Delivered on: 27 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: None.
Outstanding
27 March 2017Delivered on: 27 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The freehold property known as land on the north side of whispers, towpath, shepperton TW17 9LL and registered at the land registry under title number SY696100.
Outstanding

Filing History

14 March 2024Registered office address changed from Queensgate House South Road Weybridge Surrey KT13 9JX to 49 Princes Road Weybridge Surrey KT13 9BH on 14 March 2024 (1 page)
22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
9 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
11 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
25 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
25 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
27 March 2017Registration of charge 034174330010, created on 27 March 2017 (15 pages)
27 March 2017Registration of charge 034174330011, created on 27 March 2017 (17 pages)
27 March 2017Registration of charge 034174330010, created on 27 March 2017 (15 pages)
27 March 2017Registration of charge 034174330011, created on 27 March 2017 (17 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 22,501
(4 pages)
22 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 22,501
(4 pages)
22 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 22,501
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 22,501
(4 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 22,501
(4 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 22,501
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 September 2013Satisfaction of charge 8 in full (2 pages)
13 September 2013Satisfaction of charge 7 in full (2 pages)
13 September 2013Satisfaction of charge 4 in full (2 pages)
13 September 2013Satisfaction of charge 8 in full (2 pages)
13 September 2013Satisfaction of charge 5 in full (2 pages)
13 September 2013Satisfaction of charge 3 in full (2 pages)
13 September 2013Satisfaction of charge 6 in full (2 pages)
13 September 2013Satisfaction of charge 7 in full (2 pages)
13 September 2013Satisfaction of charge 6 in full (2 pages)
13 September 2013Satisfaction of charge 9 in full (1 page)
13 September 2013Satisfaction of charge 5 in full (2 pages)
13 September 2013Satisfaction of charge 3 in full (2 pages)
13 September 2013Satisfaction of charge 4 in full (2 pages)
13 September 2013Satisfaction of charge 9 in full (1 page)
4 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 22,501
(4 pages)
4 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 22,501
(4 pages)
4 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 22,501
(4 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
5 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 22,501
(4 pages)
5 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
5 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 22,501
(4 pages)
5 April 2011Statement of company's objects (2 pages)
5 April 2011Statement of company's objects (2 pages)
5 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
5 April 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
5 April 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
9 August 2010Director's details changed for Mr Dominic Manser on 5 August 2010 (2 pages)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
9 August 2010Secretary's details changed for Sarah Jane Hyne on 5 August 2010 (1 page)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Mr Dominic Manser on 5 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Dominic Manser on 5 August 2010 (2 pages)
9 August 2010Secretary's details changed for Sarah Jane Hyne on 5 August 2010 (1 page)
9 August 2010Secretary's details changed for Sarah Jane Hyne on 5 August 2010 (1 page)
1 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
6 August 2009Return made up to 05/08/09; full list of members (3 pages)
6 August 2009Return made up to 05/08/09; full list of members (3 pages)
1 August 2009Accounts for a small company made up to 30 June 2008 (7 pages)
1 August 2009Accounts for a small company made up to 30 June 2008 (7 pages)
11 August 2008Return made up to 05/08/08; full list of members (3 pages)
11 August 2008Return made up to 05/08/08; full list of members (3 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
7 August 2007Return made up to 05/08/07; full list of members (2 pages)
7 August 2007Return made up to 05/08/07; full list of members (2 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007New secretary appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
20 January 2007Secretary resigned (1 page)
20 January 2007Secretary resigned (1 page)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
28 September 2006Return made up to 05/08/06; full list of members (2 pages)
28 September 2006Return made up to 05/08/06; full list of members (2 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2005Return made up to 05/08/05; full list of members (2 pages)
24 August 2005Secretary's particulars changed (1 page)
24 August 2005Return made up to 05/08/05; full list of members (2 pages)
24 August 2005Secretary's particulars changed (1 page)
4 August 2005£ ic 2/1 01/07/05 £ sr 1@1=1 (1 page)
4 August 2005£ ic 2/1 01/07/05 £ sr 1@1=1 (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
10 May 2005Registered office changed on 10/05/05 from: durfold durfold hill warnham horsham west sussex RH12 3RY (1 page)
10 May 2005Registered office changed on 10/05/05 from: durfold durfold hill warnham horsham west sussex RH12 3RY (1 page)
26 October 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
26 October 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
31 August 2004Return made up to 05/08/04; full list of members (7 pages)
31 August 2004Return made up to 05/08/04; full list of members (7 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
30 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
30 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
29 March 2004Registered office changed on 29/03/04 from: rotherwick house po box 900 3 thomas more street london E1W 1YX (1 page)
29 March 2004Registered office changed on 29/03/04 from: rotherwick house po box 900 3 thomas more street london E1W 1YX (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned (1 page)
7 September 2003Return made up to 05/08/03; full list of members (7 pages)
7 September 2003Return made up to 05/08/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 August 2002Return made up to 05/08/02; full list of members (7 pages)
15 August 2002Return made up to 05/08/02; full list of members (7 pages)
28 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 August 2001Return made up to 11/08/01; full list of members (6 pages)
16 August 2001Return made up to 11/08/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
26 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
19 September 2000Return made up to 11/08/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
(6 pages)
19 September 2000Return made up to 11/08/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
(6 pages)
19 June 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
19 June 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
6 June 2000Registered office changed on 06/06/00 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page)
6 June 2000Registered office changed on 06/06/00 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page)
18 August 1999Return made up to 11/08/99; no change of members (4 pages)
18 August 1999Return made up to 11/08/99; no change of members (4 pages)
5 January 1999New secretary appointed;new director appointed (2 pages)
5 January 1999New secretary appointed;new director appointed (2 pages)
24 December 1998Secretary resigned (1 page)
24 December 1998Secretary resigned (1 page)
24 December 1998Secretary resigned (1 page)
24 December 1998Full accounts made up to 31 August 1998 (10 pages)
24 December 1998Full accounts made up to 31 August 1998 (10 pages)
24 December 1998Secretary resigned (1 page)
3 September 1998Return made up to 11/08/98; full list of members (6 pages)
3 September 1998Return made up to 11/08/98; full list of members (6 pages)
22 October 1997Particulars of mortgage/charge (7 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (7 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997New secretary appointed;new director appointed (2 pages)
20 August 1997New secretary appointed;new director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 August 1997Director resigned (1 page)
11 August 1997Incorporation (14 pages)
11 August 1997Incorporation (14 pages)