Company NameBryen & Langley Limited
Company StatusActive
Company Number03527466
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years ago)
Previous NamesEggshell (378) Limited and Bryen Langley Holdings Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Alan Escudier
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address6 Lagoon Road
Orpington
BR5 3QX
Director NameMr David George Wrighton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 11 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address6 Lagoon Road
Orpington
BR5 3QX
Director NameMr Paul McMahon
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1999(1 year, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address6 Lagoon Road
Orpington
BR5 3QX
Secretary NameMr Simon Routh
StatusCurrent
Appointed12 December 2019(21 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address6 Lagoon Road
Orpington
BR5 3QX
Director NameMr Andrew Macpherson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(23 years after company formation)
Appointment Duration2 years, 12 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address6 Lagoon Road
Orpington
BR5 3QX
Director NameMr Michael Anthony Meere
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(23 years after company formation)
Appointment Duration2 years, 12 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address6 Lagoon Road
Orpington
BR5 3QX
Director NameMr Patrick Bailey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 13 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairways Darenth Road
Dartford
Kent
DA1 1LZ
Secretary NameMr Patrick Bailey
NationalityBritish
StatusResigned
Appointed24 April 1998(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 15 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairways Darenth Road
Dartford
Kent
DA1 1LZ
Director NameMr Kenneth William Langley
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 April 2004)
RoleSurveyor
Correspondence AddressPucks Down Pondfield Lane
Shorne
Gravesend
Kent
DA12 3LD
Director NameMr Glenn Gatehouse
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(12 years after company formation)
Appointment DurationResigned same day (resigned 01 April 2010)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHartfield Place, 40-44 High
Street, Northwood
Middlesex
HA6 1BN
Director NameMr Andrew John Mason
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(12 years after company formation)
Appointment DurationResigned same day (resigned 01 April 2010)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHartfield Place, 40-44 High
Street, Northwood
Middlesex
HA6 1BN
Secretary NameMr David Chalk
StatusResigned
Appointed26 September 2013(15 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 December 2019)
RoleCompany Director
Correspondence Address6 Lagoon Road
Orpington
BR5 3QX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.bryen-langley.com/
Email address[email protected]
Telephone020 88507775
Telephone regionLondon

Location

Registered Address6 Lagoon Road
Orpington
BR5 3QX
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

25k at £1Alan Escudier
41.67%
Ordinary
25k at £1David Wrighton
41.67%
Ordinary
10k at £1Paul Mcmahon
16.67%
Ordinary

Financials

Year2014
Turnover£23,153,029
Gross Profit£2,880,531
Net Worth£2,422,629
Cash£632,904
Current Liabilities£5,577,521

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 December 2023 (3 months, 3 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Charges

30 March 2022Delivered on: 31 March 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 September 2020Delivered on: 5 October 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: f/H the land lying to the east of cray avenue st mary cray the land adjoining the river cray st mary cray the land lying to the south east of cray avenue st mary cray the land lying to the east of cray avenue st mary cray.
Outstanding
19 March 2012Delivered on: 22 March 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 June 2012Delivered on: 5 July 2012
Satisfied on: 20 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at waverley crescent, plumstead all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
19 April 2012Delivered on: 20 April 2012
Satisfied on: 11 September 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: £950,000.00 due or to become due from the company to the chargee.
Particulars: 37 liskeard gardens, blackheath, london.
Fully Satisfied
2 October 2009Delivered on: 14 October 2009
Satisfied on: 20 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 liskeard gardens blackheath london t/n LN122495 and all plant and machinery, fixtures and fittings, other chattels and all benefits in respect of insurances including all claims and premium refunds.
Fully Satisfied
29 March 2000Delivered on: 6 April 2000
Satisfied on: 23 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as bryen langley holdings limited) to the chargee on any account whatsoever.
Particulars: Including f/h 48-60 footscray road eltham TGL127179 and SGL241501. 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
29 March 2000Delivered on: 30 March 2000
Satisfied on: 23 July 2008
Persons entitled: Kenneth William Langley

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the loan agreement.
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

2 November 2020Full accounts made up to 31 March 2020 (21 pages)
5 October 2020Registration of charge 035274660008, created on 23 September 2020 (31 pages)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
13 December 2019Appointment of Mr Simon Routh as a secretary on 12 December 2019 (2 pages)
13 December 2019Termination of appointment of David Chalk as a secretary on 12 December 2019 (1 page)
13 November 2019Full accounts made up to 31 March 2019 (20 pages)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
23 October 2018Full accounts made up to 31 March 2018 (24 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 31 March 2017 (18 pages)
19 July 2017Full accounts made up to 31 March 2017 (18 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
7 November 2016Registered office address changed from Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN to 6 Lagoon Road Orpington BR5 3QX on 7 November 2016 (1 page)
7 November 2016Registered office address changed from Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN to 6 Lagoon Road Orpington BR5 3QX on 7 November 2016 (1 page)
13 October 2016Full accounts made up to 31 March 2016 (22 pages)
13 October 2016Full accounts made up to 31 March 2016 (22 pages)
18 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 60,000
(4 pages)
18 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 60,000
(4 pages)
15 October 2015Full accounts made up to 31 March 2015 (17 pages)
15 October 2015Full accounts made up to 31 March 2015 (17 pages)
15 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 60,000
(4 pages)
15 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 60,000
(4 pages)
8 May 2015Director's details changed for David Wrighton on 6 May 2015 (2 pages)
8 May 2015Director's details changed for David Wrighton on 6 May 2015 (2 pages)
8 May 2015Director's details changed for David Wrighton on 6 May 2015 (2 pages)
28 April 2015Registration of charge 035274660007, created on 24 April 2015 (7 pages)
28 April 2015Registration of charge 035274660007, created on 24 April 2015 (7 pages)
2 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 60,000
(4 pages)
2 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 60,000
(4 pages)
2 April 2015Secretary's details changed for Mr David Chalk on 1 April 2015 (1 page)
2 April 2015Secretary's details changed for Mr David Chalk on 1 April 2015 (1 page)
2 April 2015Secretary's details changed for Mr David Chalk on 1 April 2015 (1 page)
1 April 2015Director's details changed for Alan Escudier on 1 April 2015 (2 pages)
1 April 2015Director's details changed for David Wrighton on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Alan Escudier on 1 April 2015 (2 pages)
1 April 2015Director's details changed for David Wrighton on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Paul Mcmahon on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Paul Mcmahon on 1 April 2015 (2 pages)
1 April 2015Director's details changed for David Wrighton on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Paul Mcmahon on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Alan Escudier on 1 April 2015 (2 pages)
22 October 2014Cancellation of shares. Statement of capital on 29 August 2014
  • GBP 60,000
(4 pages)
22 October 2014Cancellation of shares. Statement of capital on 29 August 2014
  • GBP 60,000
(4 pages)
26 September 2014Purchase of own shares. (3 pages)
26 September 2014Purchase of own shares. (3 pages)
11 September 2014Satisfaction of charge 5 in full (3 pages)
11 September 2014Satisfaction of charge 5 in full (3 pages)
29 July 2014Full accounts made up to 31 March 2014 (21 pages)
29 July 2014Full accounts made up to 31 March 2014 (21 pages)
20 June 2014Satisfaction of charge 3 in full (4 pages)
20 June 2014Satisfaction of charge 6 in full (4 pages)
20 June 2014Satisfaction of charge 6 in full (4 pages)
20 June 2014Satisfaction of charge 3 in full (4 pages)
11 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 85,000
(6 pages)
11 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 85,000
(6 pages)
31 December 2013Full accounts made up to 31 March 2013 (21 pages)
31 December 2013Full accounts made up to 31 March 2013 (21 pages)
30 September 2013Appointment of Mr David Chalk as a secretary (2 pages)
30 September 2013Appointment of Mr David Chalk as a secretary (2 pages)
27 September 2013Termination of appointment of Patrick Bailey as a director (1 page)
27 September 2013Termination of appointment of Patrick Bailey as a director (1 page)
27 September 2013Termination of appointment of Patrick Bailey as a secretary (1 page)
27 September 2013Termination of appointment of Patrick Bailey as a secretary (1 page)
9 April 2013Secretary's details changed for Mr Patrick Bailey on 18 December 2012 (2 pages)
9 April 2013Director's details changed for Mr Patrick Bailey on 18 December 2012 (2 pages)
9 April 2013Secretary's details changed for Mr Patrick Bailey on 18 December 2012 (2 pages)
9 April 2013Director's details changed for Mr Patrick Bailey on 18 December 2012 (2 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
29 August 2012Full accounts made up to 31 March 2012 (21 pages)
29 August 2012Full accounts made up to 31 March 2012 (21 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
24 June 2011Full accounts made up to 31 March 2011 (25 pages)
24 June 2011Full accounts made up to 31 March 2011 (25 pages)
4 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
4 April 2011Director's details changed for Paul Mcmahon on 13 March 2011 (2 pages)
4 April 2011Director's details changed for Paul Mcmahon on 13 March 2011 (2 pages)
18 June 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
18 June 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
20 May 2010Termination of appointment of Andrew Mason as a director (1 page)
20 May 2010Termination of appointment of Glenn Gatehouse as a director (1 page)
20 May 2010Termination of appointment of Andrew Mason as a director (1 page)
20 May 2010Termination of appointment of Glenn Gatehouse as a director (1 page)
19 May 2010Appointment of Mr Glenn Gatehouse as a director (2 pages)
19 May 2010Appointment of Mr Andrew John Mason as a director (2 pages)
19 May 2010Appointment of Mr Andrew John Mason as a director (2 pages)
19 May 2010Appointment of Mr Glenn Gatehouse as a director (2 pages)
31 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 June 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
18 June 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
3 June 2009Auditor's resignation (1 page)
3 June 2009Auditor's resignation (1 page)
18 March 2009Return made up to 13/03/09; full list of members (5 pages)
18 March 2009Return made up to 13/03/09; full list of members (5 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 July 2008Full accounts made up to 31 March 2008 (21 pages)
15 July 2008Full accounts made up to 31 March 2008 (21 pages)
9 April 2008Return made up to 13/03/08; full list of members (5 pages)
9 April 2008Return made up to 13/03/08; full list of members (5 pages)
18 June 2007Full accounts made up to 31 March 2007 (21 pages)
18 June 2007Full accounts made up to 31 March 2007 (21 pages)
16 April 2007Return made up to 13/03/07; full list of members (3 pages)
16 April 2007Return made up to 13/03/07; full list of members (3 pages)
7 June 2006Full accounts made up to 31 March 2006 (21 pages)
7 June 2006Full accounts made up to 31 March 2006 (21 pages)
10 April 2006Return made up to 13/03/06; full list of members (3 pages)
10 April 2006Return made up to 13/03/06; full list of members (3 pages)
9 June 2005Full accounts made up to 31 March 2005 (22 pages)
9 June 2005Full accounts made up to 31 March 2005 (22 pages)
6 April 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 April 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 June 2004Full accounts made up to 31 March 2004 (22 pages)
29 June 2004Full accounts made up to 31 March 2004 (22 pages)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
22 March 2004Return made up to 13/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 March 2004Return made up to 13/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 June 2003Full accounts made up to 31 March 2003 (22 pages)
10 June 2003Full accounts made up to 31 March 2003 (22 pages)
19 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 2002Full accounts made up to 31 March 2002 (22 pages)
12 June 2002Full accounts made up to 31 March 2002 (22 pages)
30 April 2002Return made up to 13/03/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
(8 pages)
30 April 2002Return made up to 13/03/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
(8 pages)
10 September 2001Full accounts made up to 31 March 2001 (20 pages)
10 September 2001Full accounts made up to 31 March 2001 (20 pages)
20 March 2001Return made up to 13/03/01; full list of members (8 pages)
20 March 2001Return made up to 13/03/01; full list of members (8 pages)
24 August 2000Accounts for a dormant company made up to 28 March 2000 (4 pages)
24 August 2000Accounts for a dormant company made up to 28 March 2000 (4 pages)
19 April 2000Nc inc already adjusted 13/04/00 (1 page)
19 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 April 2000Nc inc already adjusted 13/04/00 (1 page)
19 April 2000Ad 13/04/00--------- £ si 84999@1=84999 £ ic 1/85000 (2 pages)
19 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 April 2000Ad 13/04/00--------- £ si 84999@1=84999 £ ic 1/85000 (2 pages)
6 April 2000Particulars of mortgage/charge (8 pages)
6 April 2000Particulars of mortgage/charge (8 pages)
5 April 2000Company name changed bryen langley holdings LIMITED\certificate issued on 06/04/00 (2 pages)
5 April 2000Company name changed bryen langley holdings LIMITED\certificate issued on 06/04/00 (2 pages)
30 March 2000Particulars of mortgage/charge (19 pages)
30 March 2000Particulars of mortgage/charge (19 pages)
17 March 2000Return made up to 13/03/00; full list of members (7 pages)
17 March 2000Return made up to 13/03/00; full list of members (7 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
22 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
22 July 1999Return made up to 13/03/99; full list of members; amend (6 pages)
22 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
22 July 1999Return made up to 13/03/99; full list of members; amend (6 pages)
16 March 1999Return made up to 13/03/99; full list of members (6 pages)
16 March 1999Return made up to 13/03/99; full list of members (6 pages)
26 May 1998Memorandum and Articles of Association (13 pages)
26 May 1998Memorandum and Articles of Association (13 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed;new director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New secretary appointed;new director appointed (2 pages)
21 May 1998Registered office changed on 21/05/98 from: 6-8 underwood street london N1 7JQ (1 page)
21 May 1998Registered office changed on 21/05/98 from: 6-8 underwood street london N1 7JQ (1 page)
5 May 1998Company name changed eggshell (378) LIMITED\certificate issued on 06/05/98 (2 pages)
5 May 1998Company name changed eggshell (378) LIMITED\certificate issued on 06/05/98 (2 pages)
13 March 1998Incorporation (18 pages)
13 March 1998Incorporation (18 pages)