Gravesend
Kent
DA11 0HJ
Director Name | Ms Lynn Jean Gay |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1998(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | St James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
Secretary Name | Ms Lynn Jean Gay |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | route16.co.uk |
---|---|
Telephone | 07 584119373 |
Telephone region | Mobile |
Registered Address | St James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Ian Colin Michael Gay 50.00% Ordinary |
---|---|
50 at £1 | Lynn Jean Gay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £522,341 |
Cash | £12,358 |
Current Liabilities | £2,095 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
16 June 2004 | Delivered on: 18 June 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 thomas drive gravesend kent fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
16 April 2004 | Delivered on: 17 April 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 193 marling way gravesend kent DA12 4RS, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
16 April 2012 | Delivered on: 18 April 2012 Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 December 2006 | Delivered on: 23 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat 6/ garage c 2-8 gateway parade, wainfell way, gravesend, kent t/no K795794. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 December 2006 | Delivered on: 20 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 4 garage b 2-8 gateway parade whinfell way gravesend kent t/n K795735. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 December 2006 | Delivered on: 20 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 8 garage d 2-8 gateway parade whinfell way gravesend kent t/n K795739. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 February 2001 | Delivered on: 2 February 2001 Satisfied on: 24 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H oakleigh farmhouse buckland road higham rochester kent ME3 7HY t/no.K480051. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
1 September 2000 | Delivered on: 2 September 2000 Satisfied on: 24 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10 and 10A gateway parade whinfell way gravesend kent and garage t/no: K807315. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
19 March 1999 | Delivered on: 23 March 1999 Satisfied on: 24 November 2006 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 or being flat 8 and garage d 2/8 gateway parade whinfell way gravesend kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
19 March 1999 | Delivered on: 23 March 1999 Satisfied on: 24 November 2006 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 or being flat 6 and garage c 2/8 gateway parade whinfell way gravesend kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
19 March 1999 | Delivered on: 23 March 1999 Satisfied on: 24 November 2006 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4 and garsge b 2/8 gateway parade whinfell way gravesend kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
19 March 1999 | Delivered on: 23 March 1999 Satisfied on: 24 November 2006 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 or being flat 2 and garage a 2/8 gateway parade whinfell way gravesend kent. Fully Satisfied |
3 March 1998 | Delivered on: 13 March 1998 Satisfied on: 24 November 2006 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2/8 gateway parade gravesend kent t/no K237770 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
3 October 2023 | Appointment of Mr Sam Gay as a director on 1 August 2023 (2 pages) |
---|---|
22 February 2023 | Confirmation statement made on 22 January 2023 with updates (4 pages) |
31 January 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
10 January 2023 | Director's details changed for Ms Lynn Jean Gay on 5 January 2023 (2 pages) |
10 January 2023 | Change of details for Ms Lynn Jean Gay as a person with significant control on 5 January 2023 (2 pages) |
12 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
9 March 2022 | Confirmation statement made on 22 January 2022 with updates (4 pages) |
1 July 2021 | Current accounting period extended from 31 January 2021 to 31 July 2021 (1 page) |
25 January 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
18 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
9 July 2020 | Change of details for Mr Ian Colin Michael Gay as a person with significant control on 9 July 2020 (2 pages) |
9 July 2020 | Change of details for Ms Lynn Jean Gay as a person with significant control on 9 July 2020 (2 pages) |
9 July 2020 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to St James's House 8 Overcliffe Gravesend Kent DA11 0HJ on 9 July 2020 (1 page) |
9 July 2020 | Secretary's details changed for Ms Lynn Jean Gay on 9 July 2020 (1 page) |
9 July 2020 | Director's details changed for Ms Lynn Jean Gay on 9 July 2020 (2 pages) |
9 July 2020 | Director's details changed for Mr Ian Colin Michael Gay on 9 July 2020 (2 pages) |
21 January 2020 | Satisfaction of charge 12 in full (2 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (6 pages) |
4 January 2019 | Confirmation statement made on 8 January 2019 with no updates (2 pages) |
22 December 2018 | Change of details for Ms Lynn Jean Gay as a person with significant control on 18 October 2018 (5 pages) |
22 December 2018 | Secretary's details changed for Miss Lynn Jean Gay on 18 October 2018 (2 pages) |
21 December 2018 | Director's details changed for Mr Ian Colin Michael Gay on 18 October 2018 (2 pages) |
21 December 2018 | Director's details changed for Miss Lynn Jean Gay on 18 October 2018 (2 pages) |
21 December 2018 | Director's details changed for Mr Ian Colin Michael Gay on 18 October 2018 (2 pages) |
20 December 2018 | Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 20 December 2018 (3 pages) |
20 December 2018 | Change of details for Mr Ian Colin Michael Gay as a person with significant control on 18 October 2018 (5 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
8 December 2017 | Director's details changed for Miss Lynn Jean Gay on 8 December 2017 (2 pages) |
8 December 2017 | Director's details changed for Mr Ian Colin Michael Gay on 8 December 2017 (2 pages) |
8 December 2017 | Director's details changed for Miss Lynn Jean Gay on 8 December 2017 (2 pages) |
8 December 2017 | Secretary's details changed for Miss Lynn Jean Gay on 8 December 2017 (1 page) |
8 December 2017 | Director's details changed for Mr Ian Colin Michael Gay on 8 December 2017 (2 pages) |
8 December 2017 | Secretary's details changed for Miss Lynn Jean Gay on 8 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB to 4th Floor Joynes House New Road Gravesend Kent DA11 0AT on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB to 4th Floor Joynes House New Road Gravesend Kent DA11 0AT on 6 December 2017 (1 page) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Registered office address changed from 4Th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 4Th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom on 26 February 2014 (1 page) |
26 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 October 2012 | Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 17 October 2012 (1 page) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
12 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
19 April 2007 | Return made up to 09/01/07; full list of members (7 pages) |
19 April 2007 | Return made up to 09/01/07; full list of members (7 pages) |
23 December 2006 | Particulars of mortgage/charge (4 pages) |
23 December 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2006 | Return made up to 09/01/06; full list of members (7 pages) |
30 January 2006 | Return made up to 09/01/06; full list of members (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
27 April 2005 | Return made up to 09/01/05; full list of members (7 pages) |
27 April 2005 | Return made up to 09/01/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
19 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
15 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
29 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
16 August 2001 | Partial exemption accounts made up to 31 January 2001 (7 pages) |
16 August 2001 | Partial exemption accounts made up to 31 January 2001 (7 pages) |
26 March 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
26 March 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
2 February 2001 | Particulars of mortgage/charge (5 pages) |
2 February 2001 | Particulars of mortgage/charge (5 pages) |
15 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
2 September 2000 | Particulars of mortgage/charge (5 pages) |
2 September 2000 | Particulars of mortgage/charge (5 pages) |
14 January 2000 | Return made up to 09/01/00; full list of members
|
14 January 2000 | Return made up to 09/01/00; full list of members
|
7 September 1999 | Return made up to 09/01/99; full list of members (6 pages) |
7 September 1999 | Return made up to 09/01/99; full list of members (6 pages) |
10 May 1999 | Ad 08/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 May 1999 | Ad 08/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 1999 | Particulars of mortgage/charge (4 pages) |
23 March 1999 | Particulars of mortgage/charge (4 pages) |
23 March 1999 | Particulars of mortgage/charge (4 pages) |
23 March 1999 | Particulars of mortgage/charge (4 pages) |
23 March 1999 | Particulars of mortgage/charge (4 pages) |
23 March 1999 | Particulars of mortgage/charge (4 pages) |
23 March 1999 | Particulars of mortgage/charge (4 pages) |
23 March 1999 | Particulars of mortgage/charge (4 pages) |
13 March 1998 | Particulars of mortgage/charge (4 pages) |
13 March 1998 | Particulars of mortgage/charge (4 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
9 January 1998 | Incorporation (13 pages) |
9 January 1998 | Incorporation (13 pages) |