Company NameFairhold (2002) Limited
Company StatusActive
Company Number03541709
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years ago)
Previous NameBackmain Limited

Business Activity

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

Directors

Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1998(1 day after company formation)
Appointment Duration26 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(12 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(22 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Robin Myer Spiro
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 25 August 1999)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address43 St Johns Wood Court
St Johns Wood Road
London
NW8 8QR
Secretary NameAlan Wolfson
NationalityBritish
StatusResigned
Appointed08 April 1998(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 1999)
RoleCompany Director
Correspondence Address10 Litchfield Way
London
NW11 6NJ
Director NameMark Stjohn Harden
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 The Park
St Albans
Hertfordshire
AL1 4RY
Secretary NameMark Stjohn Harden
NationalityBritish
StatusResigned
Appointed09 July 1999(1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Park
St Albans
Hertfordshire
AL1 4RY
Director NameMr Richard Saul Carlowe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(1 year, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 March 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address73 Oak Tree Drive
London
N20 8QJ
Director NameNicholas Lawton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(1 year, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 March 2000)
RoleManager
Correspondence Address2 Oakbury Road
London
SW6 2NL
Secretary NameWilliam Kenneth Procter
NationalityBritish
StatusResigned
Appointed02 December 1999(1 year, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 March 2000)
RoleCompany Director
Correspondence Address16 Claverley Grove
Finchley
London
N3 2DH
Secretary NameAbe Koukou
NationalityAmerican
StatusResigned
Appointed30 March 2000(1 year, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 May 2000)
RoleBusiness Manager
Correspondence Address64 Melton Court
Old Brompton Road
London
SW7 3JH
Secretary NameMrs Lesley Amanda Thomas
NationalityBritish
StatusResigned
Appointed22 May 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 South Cottage Gardens
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EH
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed20 July 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Secretary NameMr Alan Wolfson
NationalityBritish
StatusResigned
Appointed03 March 2003(4 years, 11 months after company formation)
Appointment Duration9 years (resigned 29 February 2012)
RoleCompany Director
Correspondence Address43 Lyndhurst Gardens
London
N3 1TA
Secretary NameMr Ian Rapley
NationalityBritish
StatusResigned
Appointed19 August 2005(7 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(11 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn The Holloway
Whiteleaf
Buckinghamshire
HP27 0LR
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(12 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(13 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameOP Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2001(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 2003)
Correspondence Address18 Upper Grosvenor Street
London
W1K 7PW

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Fairhold Holdings (2001) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£46,751
Net Worth£1,237,199
Current Liabilities£412

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Charges

19 October 2005Delivered on: 25 October 2005
Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from fairhold holdings limited, fairhold holdings (2001) limited, fairhold holdings (2003) limited and linecroft limited to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
30 June 2005Delivered on: 12 July 2005
Satisfied on: 22 October 2005
Persons entitled: Deutsche Postbank Ag, London Branch as Trustees for the Finance Parties (The Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
20 December 2002Delivered on: 10 January 2003
Satisfied on: 5 July 2005
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag,London Branch

Classification: Debenture
Secured details: All moneys,obligations and liabilities due or to become due from the company,formerly known as backmain limited,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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
29 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
6 May 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (21 pages)
18 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
17 July 2019Change of details for Fairhold Holdings 2001 Limited as a person with significant control on 2 April 2019 (2 pages)
17 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
17 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
1 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
29 March 2019Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 29 March 2019 (1 page)
1 November 2018Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page)
30 September 2018Full accounts made up to 31 December 2017 (20 pages)
23 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
2 January 2018Satisfaction of charge 3 in full (2 pages)
20 September 2017Full accounts made up to 31 December 2016 (20 pages)
20 September 2017Full accounts made up to 31 December 2016 (20 pages)
24 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
18 August 2016Full accounts made up to 31 December 2015 (20 pages)
18 August 2016Full accounts made up to 31 December 2015 (20 pages)
15 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
15 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
28 August 2015Full accounts made up to 31 December 2014 (15 pages)
28 August 2015Full accounts made up to 31 December 2014 (15 pages)
28 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
9 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
10 April 2012Secretary's details changed for Mr Ian Rapley on 12 December 2011 (2 pages)
10 April 2012Secretary's details changed for Mr Ian Rapley on 12 December 2011 (2 pages)
6 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
6 March 2012Appointment of Paul Hallam as a secretary (2 pages)
6 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
6 March 2012Appointment of Paul Hallam as a secretary (2 pages)
9 August 2011Full accounts made up to 31 December 2010 (13 pages)
9 August 2011Full accounts made up to 31 December 2010 (13 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
15 October 2010Full accounts made up to 31 December 2009 (13 pages)
15 October 2010Full accounts made up to 31 December 2009 (13 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
14 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
5 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
5 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
7 September 2009Director appointed christopher charles mcgill (1 page)
7 September 2009Director appointed christopher charles mcgill (1 page)
3 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
3 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
20 August 2009Full accounts made up to 31 December 2007 (13 pages)
20 August 2009Full accounts made up to 31 December 2007 (13 pages)
21 April 2009Return made up to 07/04/09; full list of members (3 pages)
21 April 2009Return made up to 07/04/09; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from euro house 131/133 ballards lane london N3 1GR (1 page)
6 November 2008Registered office changed on 06/11/2008 from euro house 131/133 ballards lane london N3 1GR (1 page)
9 April 2008Return made up to 07/04/08; full list of members (3 pages)
9 April 2008Return made up to 07/04/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 December 2006 (12 pages)
2 February 2008Full accounts made up to 31 December 2006 (12 pages)
17 May 2007Return made up to 07/04/07; full list of members (2 pages)
17 May 2007Return made up to 07/04/07; full list of members (2 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
20 June 2006Return made up to 07/04/06; full list of members (7 pages)
20 June 2006Return made up to 07/04/06; full list of members (7 pages)
22 November 2005Full accounts made up to 31 December 2004 (11 pages)
22 November 2005Full accounts made up to 31 December 2004 (11 pages)
10 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 October 2005Particulars of mortgage/charge (31 pages)
25 October 2005Particulars of mortgage/charge (31 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
12 July 2005Particulars of mortgage/charge (10 pages)
12 July 2005Particulars of mortgage/charge (10 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 July 2005Return made up to 07/04/05; full list of members (6 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Return made up to 07/04/05; full list of members (6 pages)
5 October 2004Full accounts made up to 31 December 2003 (10 pages)
5 October 2004Full accounts made up to 31 December 2003 (10 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
21 April 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 2003Full accounts made up to 31 December 2002 (10 pages)
19 November 2003Full accounts made up to 31 December 2002 (10 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 August 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
13 January 2003Company name changed backmain LIMITED\certificate issued on 13/01/03 (2 pages)
13 January 2003Company name changed backmain LIMITED\certificate issued on 13/01/03 (2 pages)
10 January 2003Particulars of mortgage/charge (8 pages)
10 January 2003Particulars of mortgage/charge (8 pages)
17 September 2002Full accounts made up to 31 December 2001 (6 pages)
17 September 2002Full accounts made up to 31 December 2001 (6 pages)
1 June 2002Return made up to 07/04/02; full list of members (6 pages)
1 June 2002Return made up to 07/04/02; full list of members (6 pages)
20 February 2002New secretary appointed (1 page)
20 February 2002New secretary appointed (1 page)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Secretary resigned (1 page)
1 August 2001New secretary appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
19 April 2001Return made up to 07/04/01; full list of members (6 pages)
19 April 2001Return made up to 07/04/01; full list of members (6 pages)
13 September 2000Full accounts made up to 31 December 1999 (6 pages)
13 September 2000Full accounts made up to 31 December 1999 (6 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
18 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned;director resigned (1 page)
14 December 1999Secretary resigned;director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (6 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
23 June 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
23 June 1999Return made up to 07/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1999Return made up to 07/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998Registered office changed on 15/09/98 from: 7TH floor leconfield house curzon street london W19 7FB (1 page)
15 September 1998Registered office changed on 15/09/98 from: 7TH floor leconfield house curzon street london W19 7FB (1 page)
15 September 1998New director appointed (2 pages)
30 May 1998Director resigned (1 page)
30 May 1998New director appointed (3 pages)
30 May 1998New director appointed (3 pages)
30 May 1998Registered office changed on 30/05/98 from: 31 corsham street london N1 6DR (1 page)
30 May 1998New director appointed (3 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998Director resigned (1 page)
30 May 1998New secretary appointed (2 pages)
30 May 1998New director appointed (3 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998Registered office changed on 30/05/98 from: 31 corsham street london N1 6DR (1 page)
7 April 1998Incorporation (20 pages)
7 April 1998Incorporation (20 pages)