Company NamePolhurst Limited
Company StatusActive
Company Number03495452
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1998(1 month, 4 weeks after company formation)
Appointment Duration26 years
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed01 September 2014(16 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(25 years, 6 months after company formation)
Appointment Duration8 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address2 Dollis Park
London
N3 1HF
Director NameMr James George Murphy
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(25 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMiss Madeleine Sarah Mary Murphy
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(25 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr George Edward Nosworthy
NationalityBritish
StatusResigned
Appointed19 March 1998(1 month, 4 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 18 February 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Gills Hill
Radlett
Hertfordshire
WD7 8BZ
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed18 February 2008(10 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 2014)
RoleAccountant
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWinston House
Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mfc Estates PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

10 January 2012Delivered on: 13 January 2012
Satisfied on: 2 October 2012
Persons entitled: Nationwide Building Society (The Security Trustee)

Classification: Account charge
Secured details: All monies due or to become due from the borrower or the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right in respect of any amount from time to time standing to the credit of the interim rent account see image for full details.
Fully Satisfied
22 March 2006Delivered on: 29 March 2006
Satisfied on: 19 January 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at southampton international park eastleigh hampshire. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
24 April 2003Delivered on: 8 May 2003
Satisfied on: 21 October 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of walnut tree farm, hodsoll street, sevenoaks t/n K851782. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
24 April 2003Delivered on: 8 May 2003
Satisfied on: 21 October 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property west pike fish farm, pike fish farm, laddingford, maidstone t/n K851793. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
2 February 2001Delivered on: 6 February 2001
Satisfied on: 21 October 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H boroughs oak farm seven mile lane east peckham kent goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 February 2001Delivered on: 6 February 2001
Satisfied on: 19 January 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 June 1999Delivered on: 1 July 1999
Satisfied on: 21 October 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
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 19-27 high street greenhithe dartford kent. T/no k 46389.. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
29 June 1999Delivered on: 1 July 1999
Satisfied on: 21 October 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a all those units and land at great cossington farm aylesford maidstone kent.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
23 June 1998Delivered on: 24 June 1998
Satisfied on: 21 October 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 19 and 21 high street and 23 25 and 27 high street greenhithe kent t/n's K46389 and K386461. 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.
Fully Satisfied
17 December 2021Delivered on: 22 December 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as 7 antlia court, 57 hadley road, enfield EN2 8LA registered at the land registry with title number AGL447454. All that leasehold property known as the west wing, the pump house, 59 hadley road EN2 8LA demised out of freehold title number AGL213339 by way of a lease dated 17 december 2021 made between (1) knighstpur homes limited and (2) polhurst limited. All that leasehold property known as flat 4, beechwood, antlia court EN2 8LA demised out of freehold title number AGL213339 by way of a lease dated 17 december 2021 made between (1) knighstpur homes limited and (2) polhurst limited.
Outstanding
16 May 2013Delivered on: 18 May 2013
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: F/H land being 1A crawley road witney t/no ON259560. Notification of addition to or amendment of charge.
Outstanding
16 May 2013Delivered on: 18 May 2013
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: F/H land being 1A crawley road witney t/no ON259560. Notification of addition to or amendment of charge.
Outstanding

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
22 November 2023Appointment of Mr James George Murphy as a director on 22 November 2023 (2 pages)
22 November 2023Appointment of Miss Madeleine Sarah Mary Murphy as a director on 22 November 2023 (2 pages)
31 October 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
31 July 2023Appointment of Mr Matthew Martin Slane as a director on 31 July 2023 (2 pages)
8 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 November 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
24 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Registration of charge 034954520012, created on 17 December 2021 (20 pages)
12 October 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
8 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
4 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
9 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
15 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
13 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
13 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
12 January 2016Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 12 January 2016 (1 page)
12 January 2016Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 12 January 2016 (1 page)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
5 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
5 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
5 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
5 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
5 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
18 May 2013Registration of charge 034954520011 (31 pages)
18 May 2013Registration of charge 034954520010 (31 pages)
18 May 2013Registration of charge 034954520010 (31 pages)
18 May 2013Registration of charge 034954520011 (31 pages)
14 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 November 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 9 November 2012 (1 page)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
23 January 2012Director's details changed for Mr Peter Laurence Murphy on 23 January 2012 (2 pages)
23 January 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 23 January 2012 (1 page)
23 January 2012Director's details changed for Mr Peter Laurence Murphy on 23 January 2012 (2 pages)
23 January 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 23 January 2012 (1 page)
13 January 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 May 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
22 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
10 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
10 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
7 January 2009Return made up to 02/01/09; full list of members (3 pages)
7 January 2009Return made up to 02/01/09; full list of members (3 pages)
17 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
17 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
20 February 2008New secretary appointed (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008Secretary resigned (1 page)
3 January 2008Return made up to 02/01/08; full list of members (2 pages)
3 January 2008Return made up to 02/01/08; full list of members (2 pages)
4 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
4 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
4 January 2007Return made up to 03/01/07; full list of members (2 pages)
4 January 2007Return made up to 03/01/07; full list of members (2 pages)
26 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
26 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
4 January 2006Return made up to 03/01/06; full list of members (2 pages)
4 January 2006Return made up to 03/01/06; full list of members (2 pages)
25 May 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
25 May 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
14 January 2005Return made up to 14/01/05; full list of members (6 pages)
14 January 2005Return made up to 14/01/05; full list of members (6 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
18 February 2004Registered office changed on 18/02/04 from: c/o cree godfrey & wood 28 high road east finchley london N2 9PJ (1 page)
18 February 2004Registered office changed on 18/02/04 from: c/o cree godfrey & wood 28 high road east finchley london N2 9PJ (1 page)
20 January 2004Return made up to 14/01/04; full list of members (6 pages)
20 January 2004Return made up to 14/01/04; full list of members (6 pages)
23 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
23 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
23 January 2003Return made up to 20/01/03; full list of members (6 pages)
23 January 2003Return made up to 20/01/03; full list of members (6 pages)
29 January 2002Return made up to 20/01/02; full list of members (6 pages)
29 January 2002Return made up to 20/01/02; full list of members (6 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
3 April 2001Full accounts made up to 31 March 2000 (7 pages)
3 April 2001Full accounts made up to 31 March 2000 (7 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Particulars of mortgage/charge (7 pages)
6 February 2001Particulars of mortgage/charge (7 pages)
29 January 2001Return made up to 20/01/01; full list of members (6 pages)
29 January 2001Return made up to 20/01/01; full list of members (6 pages)
9 February 2000Return made up to 20/01/00; full list of members (6 pages)
9 February 2000Return made up to 20/01/00; full list of members (6 pages)
9 November 1999Full accounts made up to 31 March 1999 (7 pages)
9 November 1999Full accounts made up to 31 March 1999 (7 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
18 February 1999Return made up to 20/01/99; full list of members (8 pages)
18 February 1999Return made up to 20/01/99; full list of members (8 pages)
15 October 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
15 October 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
26 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New secretary appointed (3 pages)
25 June 1998New director appointed (4 pages)
25 June 1998New director appointed (4 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (3 pages)
25 June 1998Director resigned (1 page)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
25 March 1998Registered office changed on 25/03/98 from: 6-8 underwood street london N1 7JQ (1 page)
25 March 1998Registered office changed on 25/03/98 from: 6-8 underwood street london N1 7JQ (1 page)
20 January 1998Incorporation (20 pages)
20 January 1998Incorporation (20 pages)