Company NameVersapak Doping Control Limited
Company StatusActive
Company Number03525795
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMrs Anne Denny-Anderson
NationalityBritish
StatusCurrent
Appointed12 October 2007(9 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarefield Warren Road
Chelsfield Village
Orpington
Kent
BR6 6EP
Director NameMrs Anne Denny-Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(14 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarefield Warren Road
Chelsfield Village
Orpington
Kent
BR6 6EP
Secretary NameMrs Nichola Karen Carroll
StatusCurrent
Appointed20 January 2015(16 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressThe Versapak Centre 4 Veridion Way
Erith
Kent
DA18 4AL
Director NameMrs Caroline Anne Atkinson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(21 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52 Birchwood Road Petts Wood
Orpington
Kent
BR5 1NZ
Director NameMr Ian Denny-Anderson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(25 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarefield Warren Road
Chelsfield Village
Orpington
Kent
BR6 6EP
Director NameMrs Kelly Bishop
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2024(26 years, 1 month after company formation)
Appointment Duration6 days
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressThe Versapak Centre 4 Veridon Way
Erith
Kent
DA18 4AL
Director NameMr Richard Graham Herd
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleMarketing Manager
Correspondence Address50 Pear Tree Lane
Maidstone
Kent
ME15 9QX
Director NameMr Ian Denny Anderson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHarefield Warren Road
Chelsfield Village
Orpington
Kent
BR6 6EP
Secretary NameMr Ian Denny Anderson
NationalityBritish
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHarefield Warren Road
Chelsfield Village
Orpington
Kent
BR6 6EP
Director NameMichael Denny Anderson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(2 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 29 June 2005)
RoleCompany Executive
Correspondence AddressClock Cottage Church Road
Offham
West Malling
Kent
ME19 5NX
Director NameMr Jeffrey Hatton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 10 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Briar Road
Bexley
Kent
DA5 2HN
Director NameMichael Joseph Moran
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2005)
RoleFinancial Director
Correspondence AddressAshgarth 83 Redhill Wood
New Ash Green
Longfield
Kent
DA3 8QP
Secretary NameMichael Joseph Moran
NationalityBritish
StatusResigned
Appointed11 September 2003(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2005)
RoleFinancial Director
Correspondence AddressAshgarth 83 Redhill Wood
New Ash Green
Longfield
Kent
DA3 8QP
Director NameMr Angus Buchanan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Alton Avenue
Kings Hill
West Malling
Kent
ME19 4HD
Director NameMichael John Ralph
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 August 2009)
RoleManaging Director
Correspondence Address7 Barnfield Close
New Barn
Kent
DA3 7HP
Secretary NameMr Angus Buchanan
NationalityBritish
StatusResigned
Appointed01 February 2005(6 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 October 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Alton Avenue
Kings Hill
West Malling
Kent
ME19 4HD
Secretary NameMichael John Ralph
NationalityBritish
StatusResigned
Appointed31 October 2005(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2007)
RoleCompany Director
Correspondence Address7 Barnfield Close
New Barn
Kent
DA3 7HP
Secretary NameMs Karen Wake
NationalityBritish
StatusResigned
Appointed17 October 2007(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 August 2009)
RoleCompany Director
Correspondence Address77 Flowerhill Way
Istead Rise
Gravesend
Kent
DA13 9DN
Secretary NameMrs Kelly Szostak
StatusResigned
Appointed08 September 2009(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 2013)
RoleCompany Director
Correspondence Address12 Southview Road
Wilmington
Kent
DA2 7BL
Director NameMr Leon Daniel Edwards
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(14 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 January 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Versapak Centre 4 Veridion Way
Erith
Kent
DA18 4AL
Secretary NameSuzanne Butcher
NationalityBritish
StatusResigned
Appointed14 February 2013(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2014)
RoleCompany Director
Correspondence Address4 Veridion Way
Erith
Kent
DA18 4AL
Director NameMrs Suzanne Butcher
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(15 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 May 2014)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Veridion Way
Erith
Kent
DA18 4AL
Director NameMr Alin Romulus Ioanes
Date of BirthOctober 1974 (Born 49 years ago)
NationalityRomanian
StatusResigned
Appointed01 September 2015(17 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressThe Versapak Centre 4 Veridion Way
Erith
Kent
DA18 4AL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteversapakdopingcontrol.co.uk
Telephone020 83335300
Telephone regionLondon

Location

Registered AddressThe Versapak Centre
4 Veridion Way
Erith
Kent
DA18 4AL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£55,053
Cash£15,428
Current Liabilities£61,222

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Charges

13 January 1999Delivered on: 16 January 1999
Satisfied on: 24 September 2009
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 January 2024Appointment of Mr Ian Denny-Anderson as a director on 18 January 2024 (2 pages)
4 January 2024Secretary's details changed for Mrs Anne Denny-Anderson on 26 December 2023 (1 page)
3 January 2024Director's details changed for Mrs Anne Florence Anderson on 19 December 2023 (2 pages)
3 January 2024Secretary's details changed for Mrs Anne Florence Anderson on 26 December 2023 (1 page)
3 January 2024Secretary's details changed for Mrs Anne Florence Anderson on 19 December 2023 (1 page)
3 January 2024Change of details for Mrs Anne Florence Anderson as a person with significant control on 19 December 2023 (2 pages)
3 January 2024Director's details changed for Mrs Anne Florence Anderson on 26 December 2023 (2 pages)
2 January 2024Change of details for Mr Ian Denny Anderson as a person with significant control on 19 December 2023 (2 pages)
14 May 2023Accounts for a small company made up to 31 August 2022 (9 pages)
15 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
26 August 2022Accounts for a small company made up to 31 August 2021 (9 pages)
11 August 2022Termination of appointment of Ian Denny Anderson as a director on 10 August 2022 (1 page)
6 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
27 May 2021Accounts for a small company made up to 31 August 2020 (10 pages)
15 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
10 July 2020Accounts for a small company made up to 31 August 2019 (9 pages)
13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
24 May 2019Accounts for a small company made up to 31 August 2018 (8 pages)
21 May 2019Appointment of Mrs Caroline Anne Atkinson as a director on 17 May 2019 (2 pages)
8 April 2019Termination of appointment of Alin Romulus Ioanes as a director on 5 April 2019 (1 page)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
29 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 April 2018Accounts for a small company made up to 31 August 2017 (8 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
30 May 2017Accounts for a small company made up to 31 August 2016 (6 pages)
30 May 2017Accounts for a small company made up to 31 August 2016 (6 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
3 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
3 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
23 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
23 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
30 October 2015Appointment of Mr Alin Romulus Ioanes as a director on 1 September 2015 (2 pages)
30 October 2015Appointment of Mr Alin Romulus Ioanes as a director on 1 September 2015 (2 pages)
8 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
8 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
27 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
20 January 2015Appointment of Mrs Nichola Karen Carroll as a secretary on 20 January 2015 (2 pages)
20 January 2015Appointment of Mrs Nichola Karen Carroll as a secretary on 20 January 2015 (2 pages)
8 January 2015Termination of appointment of Leon Daniel Edwards as a director on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Leon Daniel Edwards as a director on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Leon Daniel Edwards as a director on 5 January 2015 (1 page)
14 May 2014Termination of appointment of Suzanne Butcher as a secretary (1 page)
14 May 2014Termination of appointment of Suzanne Butcher as a director (1 page)
14 May 2014Termination of appointment of Suzanne Butcher as a director (1 page)
14 May 2014Termination of appointment of Suzanne Butcher as a secretary (1 page)
6 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
6 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(7 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(7 pages)
6 March 2014Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 6 March 2014 (1 page)
2 September 2013Appointment of Mrs Suzanne Butcher as a director (2 pages)
2 September 2013Appointment of Mrs Suzanne Butcher as a director (2 pages)
4 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
4 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
26 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
19 February 2013Appointment of Suzanne Butcher as a secretary (3 pages)
19 February 2013Termination of appointment of Kelly Szostak as a secretary (2 pages)
19 February 2013Appointment of Suzanne Butcher as a secretary (3 pages)
19 February 2013Termination of appointment of Kelly Szostak as a secretary (2 pages)
7 February 2013Secretary's details changed for Mrs Suzanne Butcher on 18 January 2013 (3 pages)
7 February 2013Secretary's details changed for Mrs Suzanne Butcher on 18 January 2013 (3 pages)
24 January 2013Secretary's details changed for Mrs Kelly Ann Szostak on 18 January 2013 (3 pages)
24 January 2013Secretary's details changed for Mrs Kelly Ann Szostak on 18 January 2013 (3 pages)
29 October 2012Appointment of Mrs Anne Florence Anderson as a director (2 pages)
29 October 2012Appointment of Mrs Anne Florence Anderson as a director (2 pages)
29 May 2012Appointment of Mr Leon Daniel Edwards as a director (2 pages)
29 May 2012Appointment of Mr Leon Daniel Edwards as a director (2 pages)
1 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
1 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
27 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
16 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
16 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
26 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
26 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
20 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 September 2009Secretary appointed mrs kelly ann szostak (1 page)
16 September 2009Secretary appointed mrs kelly ann szostak (1 page)
9 September 2009Appointment terminated director michael ralph (1 page)
9 September 2009Appointment terminated secretary karen wake (1 page)
9 September 2009Appointment terminated secretary karen wake (1 page)
9 September 2009Appointment terminated director michael ralph (1 page)
2 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
2 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
6 May 2009Return made up to 12/03/09; full list of members (4 pages)
6 May 2009Return made up to 12/03/09; full list of members (4 pages)
19 August 2008Registered office changed on 19/08/2008 from 5 white oak square london road swanley kent BR8 7AG (1 page)
19 August 2008Registered office changed on 19/08/2008 from 5 white oak square london road swanley kent BR8 7AG (1 page)
2 July 2008Accounts for a small company made up to 31 August 2007 (8 pages)
2 July 2008Accounts for a small company made up to 31 August 2007 (8 pages)
13 May 2008Secretary's change of particulars / karen wake / 13/05/2008 (1 page)
13 May 2008Secretary's change of particulars / karen wake / 13/05/2008 (1 page)
15 April 2008Return made up to 12/03/08; full list of members (4 pages)
15 April 2008Return made up to 12/03/08; full list of members (4 pages)
15 April 2008Director's change of particulars / michael ralph / 01/03/2008 (1 page)
15 April 2008Director's change of particulars / michael ralph / 01/03/2008 (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007New secretary appointed (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007New secretary appointed (1 page)
12 October 2007New secretary appointed (1 page)
9 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
4 May 2007Return made up to 12/03/07; full list of members (2 pages)
4 May 2007Return made up to 12/03/07; full list of members (2 pages)
21 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
21 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
23 March 2006Return made up to 12/03/06; full list of members (2 pages)
23 March 2006Return made up to 12/03/06; full list of members (2 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Secretary resigned (1 page)
3 October 2005Secretary's particulars changed;director's particulars changed (1 page)
3 October 2005Secretary's particulars changed;director's particulars changed (1 page)
3 October 2005Secretary's particulars changed;director's particulars changed (1 page)
3 October 2005Secretary's particulars changed;director's particulars changed (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
11 July 2005Return made up to 12/03/05; full list of members (3 pages)
11 July 2005Return made up to 12/03/05; full list of members (3 pages)
6 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
6 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
8 October 2004Registered office changed on 08/10/04 from: lygon house 50 london road bromley kent BR1 3RA (1 page)
8 October 2004Registered office changed on 08/10/04 from: lygon house 50 london road bromley kent BR1 3RA (1 page)
5 May 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 May 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Full accounts made up to 31 August 2003 (12 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Full accounts made up to 31 August 2003 (12 pages)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
17 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
29 April 2003Return made up to 12/03/03; full list of members (7 pages)
29 April 2003Return made up to 12/03/03; full list of members (7 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
3 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
3 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
2 April 2002Return made up to 12/03/02; full list of members (7 pages)
2 April 2002Return made up to 12/03/02; full list of members (7 pages)
18 June 2001Full accounts made up to 31 August 2000 (12 pages)
18 June 2001Full accounts made up to 31 August 2000 (12 pages)
13 April 2001Return made up to 12/03/01; full list of members (7 pages)
13 April 2001Return made up to 12/03/01; full list of members (7 pages)
11 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
11 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
14 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 September 1999Director's particulars changed (1 page)
23 September 1999Director's particulars changed (1 page)
23 June 1999Ad 04/06/98--------- £ si 98@1 (2 pages)
23 June 1999Ad 04/06/98--------- £ si 98@1 (2 pages)
18 May 1999Return made up to 12/03/99; full list of members (6 pages)
18 May 1999Return made up to 12/03/99; full list of members (6 pages)
24 February 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
24 February 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
16 January 1999Particulars of mortgage/charge (3 pages)
16 January 1999Particulars of mortgage/charge (3 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998Registered office changed on 01/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 June 1998New secretary appointed;new director appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998Registered office changed on 01/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 June 1998New secretary appointed;new director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Director resigned (1 page)
12 March 1998Incorporation (13 pages)
12 March 1998Incorporation (13 pages)