Company NameB.F.T. Holding Limited
DirectorsSarah Ann Maria Trillo-Blanco and Woodford Directors Limited
Company StatusActive
Company Number03524929
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Sarah Ann Maria Trillo-Blanco
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(19 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BD
Secretary NameWoodford Services Limited (Corporation)
StatusCurrent
Appointed12 August 2009(11 years, 5 months after company formation)
Appointment Duration14 years, 7 months
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusCurrent
Appointed10 June 2014(16 years, 3 months after company formation)
Appointment Duration9 years, 9 months
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameLuca Moretti
Date of BirthMay 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleAttorney At Law
Correspondence AddressVia Aldesago N.135
Aldesago
6974
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLa Closette
Sark
GY9 0SD
Director NameFranco Anselmi
Date of BirthJuly 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleConsultant
Correspondence AddressContrada Case Nuove 5 Montelupone
Macerata
Italy
Foreign
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Secretary NameSimon Peter Elmont
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameMr Stephen Michael De Carteret
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2000)
RoleBuilding Design Consultant
Correspondence AddressVictoria House
The Avenue
Sark
Channel Islands
GY9 0SB
Director NameAlastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2000)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressApartment No.2
8 Florinis Street
Nicosia
1065
Cyprus
Secretary NameAlastair Matthew Cunningham
NationalityBritish
StatusResigned
Appointed31 July 1998(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2000)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressApartment No.2
8 Florinis Street
Nicosia
1065
Cyprus
Director NameDelma Lena Brown
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 May 2003)
RoleCo Secretary
Correspondence AddressTumblebum Cottage
Rue De Bouverie
Cobo Castel
Guernsey Channel Islands
GY5 7TZ
Director NameFranco Anselmi
Date of BirthJuly 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed02 March 2001(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 April 2006)
RoleConsultant
Correspondence AddressC.Sa Case Nuove 5
62010 Montelupone
Macerata
Italy
Director NameMr Keith Trevor Laker
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2003)
RoleCo Director
Country of ResidenceGuernsey
Correspondence AddressBordeaux Haven
Bordeaux, Vale
Guernsey
GY3 5LZ
Secretary NameMrs Susan Tanya Lisette Reilly
NationalityBritish
StatusResigned
Appointed31 March 2003(5 years after company formation)
Appointment Duration6 years, 4 months (resigned 12 August 2009)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(11 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 June 2014)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameWillow Trust Limited (Corporation)
StatusResigned
Appointed17 January 2000(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 May 2003)
Correspondence AddressLouisiana House
South Esplanade
St Peter Port
GY1 1BJ
Director NameMa Directors Limited (Corporation)
StatusResigned
Appointed06 March 2003(4 years, 12 months after company formation)
Appointment Duration9 years (resigned 23 March 2012)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Director NameMa Directors Limited (Corporation)
StatusResigned
Appointed06 March 2003(4 years, 12 months after company formation)
Appointment Duration9 years (resigned 23 March 2012)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed06 March 2003(4 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 August 2009)
Correspondence Address5/6 The Shrubberies
George Lane
London
E18 1BG
Director NameKj Directors Limited (Corporation)
StatusResigned
Appointed23 March 2012(14 years after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2014)
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG

Contact

Websitestarteamconsulting.com

Location

Registered Address3 The Shrubberies George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Woodford Fiduciary Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£147,573
Cash£2,108
Current Liabilities£391,370

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2023 (3 months, 1 week ago)
Next Return Due5 January 2025 (9 months, 1 week from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
22 December 2020Notification of Pietro Porro as a person with significant control on 23 October 2020 (2 pages)
22 December 2020Confirmation statement made on 22 December 2020 with updates (4 pages)
10 November 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
11 February 2020Compulsory strike-off action has been discontinued (1 page)
10 February 2020Total exemption full accounts made up to 31 December 2018 (15 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
11 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
4 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
11 September 2018Total exemption full accounts made up to 31 December 2016 (17 pages)
30 July 2018Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 3 the Shrubberies George Lane South Woodford London E18 1BD on 30 July 2018 (1 page)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
31 May 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
16 June 2017Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages)
16 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page)
16 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page)
16 June 2017Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages)
28 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
6 February 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 February 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(5 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(5 pages)
21 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 July 2014Appointment of Woodford Directors Limited as a director (2 pages)
10 July 2014Termination of appointment of Kj Directors Limited as a director (1 page)
10 July 2014Appointment of Woodford Directors Limited as a director (2 pages)
10 July 2014Termination of appointment of Kj Directors Limited as a director (1 page)
30 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
30 June 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
30 June 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
30 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
28 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(6 pages)
28 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
23 April 2012Termination of appointment of Ma Directors Limited as a director (1 page)
23 April 2012Appointment of Kj Directors Limited as a director (2 pages)
23 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
23 April 2012Termination of appointment of Ma Directors Limited as a director (1 page)
23 April 2012Appointment of Kj Directors Limited as a director (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 September 2011Amended accounts made up to 31 December 2007 (3 pages)
13 September 2011Amended accounts made up to 31 December 2007 (3 pages)
12 September 2011Amended accounts made up to 31 December 2008 (3 pages)
12 September 2011Amended accounts made up to 31 December 2008 (3 pages)
3 August 2011Amended accounts made up to 31 December 2009 (3 pages)
3 August 2011Amended accounts made up to 31 December 2009 (3 pages)
15 April 2011Register(s) moved to registered inspection location (1 page)
15 April 2011Register inspection address has been changed (1 page)
15 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
15 April 2011Register(s) moved to registered inspection location (1 page)
15 April 2011Register inspection address has been changed (1 page)
2 October 2010Accounts for a small company made up to 31 December 2009 (4 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (4 pages)
10 May 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
10 May 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
10 May 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
10 May 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
14 August 2009Secretary appointed woodford services LIMITED (1 page)
14 August 2009Director appointed mr douglas james morley hulme (1 page)
14 August 2009Secretary appointed woodford services LIMITED (1 page)
14 August 2009Director appointed mr douglas james morley hulme (1 page)
13 August 2009Appointment terminated secretary westour services LIMITED (1 page)
13 August 2009Appointment terminated secretary westour services LIMITED (1 page)
13 August 2009Appointment terminated secretary susan reilly (1 page)
13 August 2009Appointment terminated secretary susan reilly (1 page)
13 July 2009Registered office changed on 13/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page)
13 July 2009Registered office changed on 13/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page)
24 April 2009Return made up to 10/03/09; full list of members (3 pages)
24 April 2009Return made up to 10/03/09; full list of members (3 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (4 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (4 pages)
28 May 2008Return made up to 10/03/08; full list of members (3 pages)
28 May 2008Return made up to 10/03/08; full list of members (3 pages)
2 February 2008Accounts for a small company made up to 31 December 2006 (4 pages)
2 February 2008Accounts for a small company made up to 31 December 2006 (4 pages)
25 June 2007Secretary's particulars changed (1 page)
25 June 2007Secretary's particulars changed (1 page)
30 April 2007Return made up to 10/03/07; full list of members (2 pages)
30 April 2007Return made up to 10/03/07; full list of members (2 pages)
6 January 2007Accounts for a small company made up to 31 December 2005 (4 pages)
6 January 2007Accounts for a small company made up to 31 December 2005 (4 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
20 April 2006Return made up to 10/03/06; full list of members (2 pages)
20 April 2006Return made up to 10/03/06; full list of members (2 pages)
4 February 2006Accounts for a small company made up to 31 December 2004 (5 pages)
4 February 2006Accounts for a small company made up to 31 December 2004 (5 pages)
30 November 2005Amended accounts made up to 31 December 2003 (8 pages)
30 November 2005Amended accounts made up to 31 December 2003 (8 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 April 2005Return made up to 10/03/05; full list of members (7 pages)
18 April 2005Return made up to 10/03/05; full list of members (7 pages)
5 February 2005Accounts for a small company made up to 31 December 2003 (4 pages)
5 February 2005Accounts for a small company made up to 31 December 2003 (4 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 April 2004Return made up to 10/03/04; full list of members (7 pages)
20 April 2004Return made up to 10/03/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 31 December 2002 (4 pages)
5 February 2004Accounts for a small company made up to 31 December 2002 (4 pages)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 June 2003Return made up to 10/03/03; full list of members (9 pages)
11 June 2003Return made up to 10/03/03; full list of members (9 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
14 April 2003New secretary appointed (1 page)
14 April 2003New secretary appointed (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003Registered office changed on 21/03/03 from: willow office 14 park street windsor berkshire SL4 1LU (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003Registered office changed on 21/03/03 from: willow office 14 park street windsor berkshire SL4 1LU (1 page)
9 September 2002Accounts for a small company made up to 31 December 2001 (4 pages)
9 September 2002Accounts for a small company made up to 31 December 2001 (4 pages)
27 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2001Accounts for a small company made up to 31 December 2000 (4 pages)
26 November 2001Accounts for a small company made up to 31 December 2000 (4 pages)
8 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 March 2001Return made up to 10/03/01; full list of members (6 pages)
16 March 2001Return made up to 10/03/01; full list of members (6 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (3 pages)
15 March 2001New director appointed (3 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
8 January 2001Accounts for a small company made up to 31 December 1999 (4 pages)
8 January 2001Accounts for a small company made up to 31 December 1999 (4 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
5 May 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Secretary resigned;director resigned (1 page)
11 February 2000Secretary resigned;director resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Registered office changed on 11/02/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
11 February 2000Registered office changed on 11/02/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Registered office changed on 16/11/99 from: 8 carnaby street london W1V 1PG (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Registered office changed on 16/11/99 from: 8 carnaby street london W1V 1PG (1 page)
22 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 April 1999Return made up to 10/03/99; full list of members (8 pages)
3 April 1999Return made up to 10/03/99; full list of members (8 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
5 August 1998New director appointed (3 pages)
5 August 1998New secretary appointed;new director appointed (4 pages)
5 August 1998Director resigned (1 page)
5 August 1998Secretary resigned;director resigned (1 page)
5 August 1998Secretary resigned;director resigned (1 page)
5 August 1998New secretary appointed;new director appointed (4 pages)
5 August 1998New director appointed (3 pages)
5 August 1998Director resigned (1 page)
21 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
21 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
15 June 1998Registered office changed on 15/06/98 from: 17 city business centre lower road london SE16 2XB (1 page)
15 June 1998Registered office changed on 15/06/98 from: 17 city business centre lower road london SE16 2XB (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
24 March 1998New director appointed (17 pages)
24 March 1998New director appointed (17 pages)
13 March 1998New director appointed (8 pages)
13 March 1998New secretary appointed;new director appointed (13 pages)
13 March 1998New director appointed (8 pages)
13 March 1998New secretary appointed;new director appointed (13 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998Registered office changed on 12/03/98 from: 17 city business centre lower road london SE16 1AA (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Registered office changed on 12/03/98 from: 17 city business centre lower road london SE16 1AA (1 page)
10 March 1998Incorporation (11 pages)
10 March 1998Incorporation (11 pages)