Company NameHomefield Close Yeading Management Limited
DirectorsDeepak Shukle and Rashmi Shukle
Company StatusActive
Company Number03603209
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Previous NameSkimmells Consultancy Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Deepak Shukle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2007(8 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RolePharamacist
Country of ResidenceEngland
Correspondence Address40 Homefield Close
Yeading
Middlesex
UB4 9AS
Director NameRashmi Shukle
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(16 years, 8 months after company formation)
Appointment Duration9 years
RoleSenior Engineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Homefield Close
Hayes
Middlesex
UB4 9AS
Secretary NameAndrew James Robertson
StatusCurrent
Appointed01 September 2020(22 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address5 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middx
HA1 3EX
Director NameMr Richard William James Hornby
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(6 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 November 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameMr Frank Peter Lever
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(6 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 November 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Secretary NameMr Frank Peter Lever
NationalityBritish
StatusResigned
Appointed20 January 1999(6 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameDavid Stephen Brown
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(1 year, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 January 2000)
RoleBuyer
Correspondence Address38 Homefield Close
Hayes
Middlesex
UB4 9AS
Director NameTrevor Daniel
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 2001)
RoleLocal Government Officer
Correspondence Address36 Homefield Close
Yeading
Middlesex
UB4 9AS
Secretary NameDavid Stephen Brown
NationalityBritish
StatusResigned
Appointed25 November 1999(1 year, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 January 2000)
RoleBuyer
Correspondence Address38 Homefield Close
Hayes
Middlesex
UB4 9AS
Director NameJayne Fitch
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(1 year, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 January 2007)
RoleCompany Director
Correspondence Address38 Homefield Close
Yeading
Middlesex
UB4 9AS
Secretary NameTrevor Daniel
NationalityBritish
StatusResigned
Appointed08 March 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 2001)
RoleCompany Director
Correspondence Address36 Homefield Close
Yeading
Middlesex
UB4 9AS
Director NameMs Helena Mary Fagan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(2 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Homefield Close
Yeading
Middlesex
UB4 9AS
Director NamePam Mary Pike
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(2 years, 5 months after company formation)
Appointment Duration12 months (resigned 03 January 2002)
RoleUndertaker
Correspondence Address35 Homefield Close
Yeading
Middlesex
UB4 9AS
Director NameStephen Mahoney
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 January 2004)
RoleCall Centre Manager
Correspondence Address36 Homefield Close
Yeading
Middlesex
UB4 9AS
Director NameStephen John House
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2005)
RoleHighways Engineer
Correspondence Address41 Homefield Close
Yeading
Middlesex
UB4 9AS
Director NameSteve Streames
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 11 January 2007)
RoleWarehouse Operative
Correspondence Address42 Homefield Close
Yeading
Middlesex
UB4 9AS
Secretary NameJayne Fitch
NationalityBritish
StatusResigned
Appointed03 January 2002(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 11 January 2007)
RoleCompany Director
Correspondence Address38 Homefield Close
Yeading
Middlesex
UB4 9AS
Director NameRobert Renton Yeamans
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 26 March 2008)
RoleElectrical Engineer
Correspondence Address35 Homefield Close
Yeading
Middlesex
UB4 9AS
Secretary NameMr Deepak Shukle
NationalityBritish
StatusResigned
Appointed11 January 2007(8 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 September 2020)
RolePharacist
Country of ResidenceEngland
Correspondence Address40 Homefield Close
Yeading
Middlesex
UB4 9AS
Director NameMs Natalie Ansah
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(9 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 July 2014)
RoleEditorial Co-Ordinator
Country of ResidenceEngland
Correspondence Address35 Homefield Close
Yeading
Middx
UB4 9AS
Secretary NameMr David Fairhead
NationalityBritish
StatusResigned
Appointed15 November 2010(12 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2014)
RoleCompany Director
Correspondence AddressFerrari House 258 Field End Road
Eastcote
Middlesex
HA4 9NA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address5 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middx
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Hardeep Singh Mangat
12.50%
Ordinary
1 at £1Mr Hardeep
12.50%
Ordinary
1 at £1Mr Resham Gill
12.50%
Ordinary
1 at £1Ms Helena M. Fagan
12.50%
Ordinary
1 at £1Natalie Ansah & Patrick Ansah
12.50%
Ordinary
1 at £1R. Shukle
12.50%
Ordinary
1 at £1Robert Maurer
12.50%
Ordinary
1 at £1Sarbjeet Kaur Bhatti & Ravinder Singh Bhatti
12.50%
Ordinary

Accounts

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

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

14 September 2023Micro company accounts made up to 31 December 2022 (1 page)
29 August 2023Appointment of Mr Andrew James Robertson as a director on 29 August 2023 (2 pages)
24 July 2023Confirmation statement made on 23 July 2023 with updates (4 pages)
28 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
8 July 2022Micro company accounts made up to 31 December 2021 (1 page)
27 September 2021Micro company accounts made up to 31 December 2020 (1 page)
29 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 December 2019 (1 page)
1 September 2020Termination of appointment of Deepak Shukle as a secretary on 1 September 2020 (1 page)
1 September 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
1 September 2020Appointment of Andrew James Robertson as a secretary on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Helena Mary Fagan as a director on 1 September 2020 (1 page)
9 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
6 August 2019Micro company accounts made up to 31 December 2018 (1 page)
6 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
6 July 2018Micro company accounts made up to 31 December 2017 (1 page)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
21 February 2017Total exemption full accounts made up to 31 December 2016 (1 page)
21 February 2017Total exemption full accounts made up to 31 December 2016 (1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
2 October 2015Total exemption full accounts made up to 31 July 2015 (1 page)
2 October 2015Total exemption full accounts made up to 31 July 2015 (1 page)
30 August 2015Current accounting period shortened from 29 July 2016 to 31 December 2015 (1 page)
30 August 2015Current accounting period shortened from 29 July 2016 to 31 December 2015 (1 page)
26 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 8
(7 pages)
26 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 8
(7 pages)
5 June 2015Appointment of Rashmi Shukle as a director on 31 March 2015 (3 pages)
5 June 2015Appointment of Rashmi Shukle as a director on 31 March 2015 (3 pages)
17 April 2015Total exemption full accounts made up to 31 July 2014 (1 page)
17 April 2015Total exemption full accounts made up to 31 July 2014 (1 page)
9 February 2015Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 9 February 2015 (1 page)
18 August 2014Termination of appointment of David Fairhead as a secretary on 1 August 2014 (1 page)
18 August 2014Termination of appointment of David Fairhead as a secretary on 1 August 2014 (1 page)
18 August 2014Termination of appointment of David Fairhead as a secretary on 1 August 2014 (1 page)
26 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 8
(6 pages)
26 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 8
(6 pages)
17 July 2014Termination of appointment of Natalie Ansah as a director on 16 July 2014 (1 page)
17 July 2014Termination of appointment of Natalie Ansah as a director on 16 July 2014 (1 page)
3 April 2014Total exemption full accounts made up to 31 July 2013 (1 page)
3 April 2014Total exemption full accounts made up to 31 July 2013 (1 page)
31 March 2014Previous accounting period shortened from 30 July 2013 to 29 July 2013 (1 page)
31 March 2014Previous accounting period shortened from 30 July 2013 to 29 July 2013 (1 page)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
21 May 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
21 May 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
29 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
29 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
24 April 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
24 April 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
16 August 2011Secretary's details changed for David Fairhead on 1 August 2011 (2 pages)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
16 August 2011Secretary's details changed for David Fairhead on 1 August 2011 (2 pages)
16 August 2011Secretary's details changed for David Fairhead on 1 August 2011 (2 pages)
7 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
7 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
16 February 2011Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 16 February 2011 (2 pages)
16 February 2011Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 16 February 2011 (2 pages)
14 February 2011Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 14 February 2011 (3 pages)
14 February 2011Appointment of David Fairhead as a secretary (3 pages)
14 February 2011Appointment of David Fairhead as a secretary (3 pages)
14 February 2011Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 14 February 2011 (3 pages)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
24 July 2010Director's details changed for Helena Mary Fagan on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Deepak Shukle on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Natalie Ansah on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Natalie Ansah on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Deepak Shukle on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Helena Mary Fagan on 23 July 2010 (2 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
31 July 2009Return made up to 23/07/09; full list of members (6 pages)
31 July 2009Return made up to 23/07/09; full list of members (6 pages)
17 December 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
17 December 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
19 November 2008Appointment terminated director robert yeamans (1 page)
19 November 2008Return made up to 23/07/08; full list of members (7 pages)
19 November 2008Appointment terminated director robert yeamans (1 page)
19 November 2008Return made up to 23/07/08; full list of members (7 pages)
3 April 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
3 April 2008Director appointed natalie ansah (2 pages)
3 April 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
3 April 2008Director appointed natalie ansah (2 pages)
4 October 2007Return made up to 23/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2007Return made up to 23/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2007Secretary resigned;director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
23 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007Secretary resigned;director resigned (1 page)
23 January 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
11 August 2006Return made up to 23/07/06; full list of members (11 pages)
11 August 2006Return made up to 23/07/06; full list of members (11 pages)
4 January 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
4 January 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
2 August 2005Return made up to 23/07/05; full list of members (11 pages)
2 August 2005Return made up to 23/07/05; full list of members (11 pages)
8 March 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
29 July 2004Return made up to 23/07/04; full list of members (11 pages)
29 July 2004Return made up to 23/07/04; full list of members (11 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
27 January 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
27 January 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
31 July 2003Return made up to 23/07/03; full list of members (10 pages)
31 July 2003Return made up to 23/07/03; full list of members (10 pages)
24 February 2003Full accounts made up to 31 July 2002 (6 pages)
24 February 2003Full accounts made up to 31 July 2002 (6 pages)
14 August 2002Return made up to 23/07/02; full list of members (12 pages)
14 August 2002Return made up to 23/07/02; full list of members (12 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Secretary resigned;director resigned (1 page)
15 February 2002New secretary appointed (2 pages)
15 February 2002Secretary resigned;director resigned (1 page)
15 February 2002Director resigned (1 page)
9 January 2002Full accounts made up to 31 July 2001 (6 pages)
9 January 2002Full accounts made up to 31 July 2001 (6 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
6 August 2001Return made up to 23/07/01; full list of members (9 pages)
6 August 2001Return made up to 23/07/01; full list of members (9 pages)
26 July 2001Secretary resigned;director resigned (1 page)
26 July 2001Secretary resigned;director resigned (1 page)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
12 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
12 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
11 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2000Ad 01/08/99--------- £ si 6@1=6 £ ic 2/8 (2 pages)
7 August 2000Ad 01/08/99--------- £ si 6@1=6 £ ic 2/8 (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
4 February 2000Secretary resigned;director resigned (1 page)
4 February 2000Secretary resigned;director resigned (1 page)
2 December 1999Registered office changed on 02/12/99 from: 23 peterborough road harrow middlesex HA1 2BD (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999Secretary resigned;director resigned (1 page)
2 December 1999New secretary appointed;new director appointed (2 pages)
2 December 1999New secretary appointed;new director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999Secretary resigned;director resigned (1 page)
2 December 1999Registered office changed on 02/12/99 from: 23 peterborough road harrow middlesex HA1 2BD (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999Director resigned (1 page)
14 October 1999Full accounts made up to 31 July 1999 (6 pages)
14 October 1999Full accounts made up to 31 July 1999 (6 pages)
10 September 1999Return made up to 23/07/99; full list of members (6 pages)
10 September 1999Return made up to 23/07/99; full list of members (6 pages)
29 January 1999Company name changed skimmells consultancy LIMITED\certificate issued on 01/02/99 (2 pages)
29 January 1999Company name changed skimmells consultancy LIMITED\certificate issued on 01/02/99 (2 pages)
27 January 1999Registered office changed on 27/01/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999New director appointed (3 pages)
27 January 1999New director appointed (3 pages)
27 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
27 January 1999£ nc 100/8 20/01/99 (1 page)
27 January 1999New director appointed (3 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
27 January 1999Director resigned (1 page)
27 January 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
27 January 1999Registered office changed on 27/01/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
27 January 1999New director appointed (3 pages)
27 January 1999£ nc 100/8 20/01/99 (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999Director resigned (1 page)
23 July 1998Incorporation (8 pages)
23 July 1998Incorporation (8 pages)