London
N3 1HF
Secretary Name | Mr Matthew Martin Slane |
---|---|
Status | Current |
Appointed | 01 September 2014(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(25 years, 6 months after company formation) |
Appointment Duration | 8 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 2 Dollis Park London N3 1HF |
Director Name | Mr James George Murphy |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(25 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Miss Madeleine Sarah Mary Murphy |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(25 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Secretary Name | Mr George Edward Nosworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 February 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Gills Hill Radlett Hertfordshire WD7 8BZ |
Secretary Name | Mr Peter McKelvey Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 2014) |
Role | Accountant |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Winston House Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mfc Estates PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
10 January 2012 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 2021 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
3 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
22 November 2023 | Appointment of Mr James George Murphy as a director on 22 November 2023 (2 pages) |
22 November 2023 | Appointment of Miss Madeleine Sarah Mary Murphy as a director on 22 November 2023 (2 pages) |
31 October 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
31 July 2023 | Appointment of Mr Matthew Martin Slane as a director on 31 July 2023 (2 pages) |
8 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
22 November 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
24 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 December 2021 | Registration of charge 034954520012, created on 17 December 2021 (20 pages) |
12 October 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
8 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
4 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
9 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
15 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
5 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
5 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
5 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
5 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
5 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
5 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
18 May 2013 | Registration of charge 034954520011 (31 pages) |
18 May 2013 | Registration of charge 034954520010 (31 pages) |
18 May 2013 | Registration of charge 034954520010 (31 pages) |
18 May 2013 | Registration of charge 034954520011 (31 pages) |
14 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 November 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 9 November 2012 (1 page) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Director's details changed for Mr Peter Laurence Murphy on 23 January 2012 (2 pages) |
23 January 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 23 January 2012 (1 page) |
23 January 2012 | Director's details changed for Mr Peter Laurence Murphy on 23 January 2012 (2 pages) |
23 January 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 23 January 2012 (1 page) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 May 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
22 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
10 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
10 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
7 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
17 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | Secretary resigned (1 page) |
3 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
3 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
4 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
26 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
26 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
4 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
25 May 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
25 May 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
14 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
14 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: c/o cree godfrey & wood 28 high road east finchley london N2 9PJ (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: c/o cree godfrey & wood 28 high road east finchley london N2 9PJ (1 page) |
20 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
23 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
23 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
23 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
23 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
29 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
18 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
18 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
3 April 2001 | Full accounts made up to 31 March 2000 (7 pages) |
3 April 2001 | Full accounts made up to 31 March 2000 (7 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Particulars of mortgage/charge (7 pages) |
6 February 2001 | Particulars of mortgage/charge (7 pages) |
29 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
9 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Return made up to 20/01/99; full list of members (8 pages) |
18 February 1999 | Return made up to 20/01/99; full list of members (8 pages) |
15 October 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
15 October 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New secretary appointed (3 pages) |
25 June 1998 | New director appointed (4 pages) |
25 June 1998 | New director appointed (4 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New secretary appointed (3 pages) |
25 June 1998 | Director resigned (1 page) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: 6-8 underwood street london N1 7JQ (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: 6-8 underwood street london N1 7JQ (1 page) |
20 January 1998 | Incorporation (20 pages) |
20 January 1998 | Incorporation (20 pages) |