Company NameThe Design Portfolio Marketing Services Limited
Company StatusActive
Company Number03677122
CategoryPrivate Limited Company
Incorporation Date2 December 1998(25 years, 5 months ago)
Previous NameEcocrest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Barry Restall
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1999(1 month, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Quay Building 77 Marsh Wall
London
E14 9SH
Secretary NameMs Alison Anita Elizabeth Carey
NationalityBritish
StatusCurrent
Appointed18 November 1999(11 months, 3 weeks after company formation)
Appointment Duration24 years, 5 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Quay Building 4th Floor
77 Marsh Wall
London
Director NameMrs Julie Elizabeth Wilford
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(4 years, 8 months after company formation)
Appointment Duration20 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSouth Quay Building 77 Marsh Wall
London
E14 9SH
Director NameMrs Alison Anita Elizabeth Carey
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2006(7 years, 3 months after company formation)
Appointment Duration18 years, 1 month
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressSouth Quay Building 77 Marsh Wall
London
E14 9SH
Director NameMr Leon Anthony Channon
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(19 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressSouth Quay Building 77 Marsh Wall
London
E14 9SH
Director NameMr Niall Finbarr Callan
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(21 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSouth Quay Building 77 Marsh Wall
London
E14 9SH
Director NameMr Daniel Louis Redman
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleContent And Strategy Director
Country of ResidenceEngland
Correspondence AddressSouth Quay Building 77 Marsh Wall
London
E14 9SH
Secretary NameMr Ian Barry Restall
NationalityBritish
StatusResigned
Appointed13 January 1999(1 month, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 18 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QT
Director NameAgnes Jacqueline Marie Baumont
Date of BirthMay 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1999(7 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 January 2002)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address94 Natal Road
Streatham
London
SW16 6HZ
Director NameMr Cornelius Charles Vann
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(7 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 December 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Ensign House
Admirals Way
London
E14 9XQ
Director NameChristopher Rodziewicz
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 31 January 2002)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressThe Gables
Brighouse Wood Lane
Brighouse
West Yorkshire
HD6 2AL
Director NameVincent Se-Kim Ma
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 January 2008)
RoleCreative Director
Correspondence Address12 Knightingale Mews
Kenilworth Road
London
E3 5RT
Director NameMr Paul Jonathan Crabb
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(13 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Ensign House
Admirals Way
London
E14 9XQ
Director NameMrs Christine Maria Restall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(15 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 20 February 2014)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address7 Ensign House
Admirals Way
London
E14 9XQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.design-portfolio.co.uk
Email address[email protected]
Telephone020 75362000
Telephone regionLondon

Location

Registered AddressSouth Quay Building
77 Marsh Wall
London
E14 9SH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£3,203,866
Gross Profit£2,261,143
Net Worth£151,722
Cash£131,085
Current Liabilities£855,393

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

3 May 2017Delivered on: 12 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 May 2017Delivered on: 5 May 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
21 April 2005Delivered on: 10 May 2005
Persons entitled: Hsbc 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.
Outstanding
11 March 2004Delivered on: 18 March 2004
Persons entitled: National Westminster 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.
Outstanding

Filing History

11 December 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
11 December 2023Director's details changed for Mrs Alison Anita Elizabeth Carey on 11 November 2023 (2 pages)
11 December 2023Director's details changed for Mr Niall Finbarr Callan on 11 November 2023 (2 pages)
9 May 2023Accounts for a small company made up to 31 July 2022 (17 pages)
19 December 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
19 December 2022Director's details changed for Mr Leon Anthony Channon on 1 December 2022 (2 pages)
9 March 2022Accounts for a small company made up to 31 July 2021 (18 pages)
4 January 2022Confirmation statement made on 11 November 2021 with no updates (3 pages)
17 September 2021Appointment of Mr Daniel Louis Redman as a director on 1 August 2021 (2 pages)
15 September 2021Director's details changed for Mrs Julie Elizabeth Wilford on 15 September 2021 (2 pages)
15 September 2021Registered office address changed from South Quay Building 4th Floor 189 Marsh Wall London E14 9SH England to South Quay Building 77 Marsh Wall London E14 9SH on 15 September 2021 (1 page)
11 May 2021Accounts for a small company made up to 31 July 2020 (16 pages)
23 April 2021Compulsory strike-off action has been discontinued (1 page)
22 April 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
11 December 2020Secretary's details changed for Ms Alison Anita Elizabeth Carey on 1 December 2020 (1 page)
9 December 2020Director's details changed for Mrs Alison Anita Elizabeth Carey on 1 December 2020 (2 pages)
18 August 2020Director's details changed for Mr Ian Barry Restall on 1 August 2020 (2 pages)
18 August 2020Appointment of Mr Niall Finbarr Callan as a director on 1 August 2020 (2 pages)
27 January 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
17 January 2020Accounts for a small company made up to 31 July 2019 (16 pages)
26 September 2019Registered office address changed from 7 Ensign House Admirals Way London E14 9XQ to South Quay Building 4th Floor 189 Marsh Wall London E14 9SH on 26 September 2019 (1 page)
20 February 2019Compulsory strike-off action has been discontinued (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
17 February 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
22 December 2018Accounts for a small company made up to 31 July 2018 (16 pages)
26 September 2018Appointment of Mr Leon Anthony Channon as a director on 1 August 2018 (2 pages)
12 April 2018Termination of appointment of Paul Jonathan Crabb as a director on 31 March 2018 (1 page)
13 February 2018Accounts for a small company made up to 31 July 2017 (15 pages)
5 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
5 January 2018Termination of appointment of Cornelius Charles Vann as a director on 31 December 2017 (1 page)
5 January 2018Termination of appointment of Cornelius Charles Vann as a director on 31 December 2017 (1 page)
5 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
12 May 2017Registration of charge 036771220004, created on 3 May 2017 (8 pages)
12 May 2017Registration of charge 036771220004, created on 3 May 2017 (8 pages)
5 May 2017Registration of charge 036771220003, created on 3 May 2017 (9 pages)
5 May 2017Registration of charge 036771220003, created on 3 May 2017 (9 pages)
27 April 2017Satisfaction of charge 2 in full (1 page)
27 April 2017Satisfaction of charge 2 in full (1 page)
6 March 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
6 March 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
25 February 2017Satisfaction of charge 1 in full (4 pages)
25 February 2017Satisfaction of charge 1 in full (4 pages)
8 January 2017Full accounts made up to 31 July 2016 (12 pages)
8 January 2017Full accounts made up to 31 July 2016 (12 pages)
21 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(6 pages)
21 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(6 pages)
19 December 2015Full accounts made up to 31 July 2015 (11 pages)
19 December 2015Full accounts made up to 31 July 2015 (11 pages)
13 February 2015Full accounts made up to 31 July 2014 (11 pages)
13 February 2015Full accounts made up to 31 July 2014 (11 pages)
16 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
16 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
16 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
28 February 2014Director's details changed for Mr Cornelius Charles Vann on 1 February 2014 (2 pages)
28 February 2014Director's details changed for Mr Cornelius Charles Vann on 1 February 2014 (2 pages)
28 February 2014Director's details changed for Mr Cornelius Charles Vann on 1 February 2014 (2 pages)
28 February 2014Appointment of Mrs Christine Maria Restall as a director (2 pages)
28 February 2014Termination of appointment of Christine Restall as a director (1 page)
28 February 2014Termination of appointment of Christine Restall as a director (1 page)
28 February 2014Appointment of Mrs Christine Maria Restall as a director (2 pages)
20 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(6 pages)
20 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(6 pages)
20 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(6 pages)
19 February 2014Director's details changed for Mr Cornelius Charles Vann on 31 January 2014 (2 pages)
19 February 2014Director's details changed for Mr Cornelius Charles Vann on 31 January 2014 (2 pages)
28 January 2014Full accounts made up to 31 July 2013 (11 pages)
28 January 2014Full accounts made up to 31 July 2013 (11 pages)
23 September 2013Director's details changed for Ms Alison Anita Elizabeth Carey on 1 December 2012 (2 pages)
23 September 2013Director's details changed for Ms Alison Anita Elizabeth Carey on 1 December 2012 (2 pages)
6 February 2013Full accounts made up to 31 July 2012 (14 pages)
6 February 2013Full accounts made up to 31 July 2012 (14 pages)
21 December 2012Director's details changed for Mrs Julie Elizabeth Wilford on 1 December 2012 (2 pages)
21 December 2012Secretary's details changed for Ms Alison Anita Elizabeth Carey on 1 December 2012 (1 page)
21 December 2012Secretary's details changed for Ms Alison Anita Elizabeth Carey on 1 December 2012 (1 page)
21 December 2012Appointment of Mr Paul Jonathan Crabb as a director (2 pages)
21 December 2012Secretary's details changed for Ms Alison Anita Elizabeth Carey on 1 December 2012 (1 page)
21 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (7 pages)
21 December 2012Director's details changed for Mrs Julie Elizabeth Wilford on 1 December 2012 (2 pages)
21 December 2012Appointment of Mr Paul Jonathan Crabb as a director (2 pages)
21 December 2012Director's details changed for Mrs Julie Elizabeth Wilford on 1 December 2012 (2 pages)
21 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (7 pages)
11 April 2012Director's details changed (2 pages)
11 April 2012Director's details changed (2 pages)
9 April 2012Annual return made up to 2 December 2011 with a full list of shareholders (7 pages)
9 April 2012Annual return made up to 2 December 2011 with a full list of shareholders (7 pages)
9 April 2012Annual return made up to 2 December 2011 with a full list of shareholders (7 pages)
8 April 2012Director's details changed for Ms Alison Anita Elizabeth Gold on 1 January 2012 (2 pages)
8 April 2012Director's details changed for Ms Alison Anita Elizabeth Gold on 1 January 2012 (2 pages)
8 April 2012Director's details changed for Ms Alison Anita Elizabeth Gold on 1 January 2012 (2 pages)
8 April 2012Secretary's details changed for Ms Alison Anita Elizabeth Gold on 1 January 2012 (1 page)
8 April 2012Secretary's details changed for Ms Alison Anita Elizabeth Gold on 1 January 2012 (1 page)
8 April 2012Secretary's details changed for Ms Alison Anita Elizabeth Gold on 1 January 2012 (1 page)
2 March 2012Full accounts made up to 31 July 2011 (13 pages)
2 March 2012Full accounts made up to 31 July 2011 (13 pages)
22 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
31 January 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
31 January 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
3 February 2010Full accounts made up to 31 July 2009 (13 pages)
3 February 2010Full accounts made up to 31 July 2009 (13 pages)
18 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Mr Cornelius Charles Vann on 1 December 2009 (2 pages)
18 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Mr Cornelius Charles Vann on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Ian Barry Restall on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Alison Anita Elizabeth Gold on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Julie Elizabeth Wilford on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Ian Barry Restall on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Cornelius Charles Vann on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Ian Barry Restall on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Alison Anita Elizabeth Gold on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Julie Elizabeth Wilford on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Alison Anita Elizabeth Gold on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Julie Elizabeth Wilford on 1 December 2009 (2 pages)
1 May 2009Return made up to 02/12/08; full list of members (4 pages)
1 May 2009Return made up to 02/12/08; full list of members (4 pages)
3 March 2009Full accounts made up to 31 July 2008 (12 pages)
3 March 2009Full accounts made up to 31 July 2008 (12 pages)
10 June 2008Return made up to 02/12/07; full list of members (4 pages)
10 June 2008Return made up to 02/12/07; full list of members (4 pages)
9 June 2008Director's change of particulars / julie holdsworth / 18/05/2008 (2 pages)
9 June 2008Director's change of particulars / julie holdsworth / 18/05/2008 (2 pages)
9 June 2008Appointment terminated director vincent ma (1 page)
9 June 2008Appointment terminated director vincent ma (1 page)
28 January 2008Full accounts made up to 31 July 2007 (13 pages)
28 January 2008Full accounts made up to 31 July 2007 (13 pages)
5 March 2007Full accounts made up to 31 July 2006 (12 pages)
5 March 2007Full accounts made up to 31 July 2006 (12 pages)
28 December 2006Director's particulars changed (1 page)
28 December 2006Secretary's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Secretary's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Return made up to 02/12/06; full list of members (3 pages)
28 December 2006Return made up to 02/12/06; full list of members (3 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
2 March 2006Full accounts made up to 31 July 2005 (18 pages)
2 March 2006Full accounts made up to 31 July 2005 (18 pages)
17 January 2006Return made up to 02/12/05; full list of members (2 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Return made up to 02/12/05; full list of members (2 pages)
6 June 2005Full accounts made up to 31 July 2004 (10 pages)
6 June 2005Full accounts made up to 31 July 2004 (10 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 January 2005Return made up to 02/12/04; full list of members (7 pages)
10 January 2005Return made up to 02/12/04; full list of members (7 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Full accounts made up to 31 July 2003 (11 pages)
4 March 2004Full accounts made up to 31 July 2003 (11 pages)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2004New director appointed (1 page)
31 January 2004New director appointed (1 page)
20 January 2004Return made up to 02/12/03; full list of members (7 pages)
20 January 2004Return made up to 02/12/03; full list of members (7 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2003Full accounts made up to 31 July 2002 (15 pages)
6 March 2003Full accounts made up to 31 July 2002 (15 pages)
27 November 2002Director resigned (1 page)
27 November 2002Return made up to 02/12/02; full list of members (7 pages)
27 November 2002Director resigned (1 page)
27 November 2002Return made up to 02/12/02; full list of members (7 pages)
21 November 2002Registered office changed on 21/11/02 from: harbour island 37 harbour exchange square london E14 9GJ (1 page)
21 November 2002Registered office changed on 21/11/02 from: harbour island 37 harbour exchange square london E14 9GJ (1 page)
10 May 2002Director's particulars changed (1 page)
10 May 2002Director's particulars changed (1 page)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
24 December 2001Full accounts made up to 31 July 2001 (13 pages)
24 December 2001Full accounts made up to 31 July 2001 (13 pages)
14 December 2001Return made up to 02/12/01; full list of members (7 pages)
14 December 2001Return made up to 02/12/01; full list of members (7 pages)
11 May 2001Return made up to 02/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 May 2001Return made up to 02/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
16 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned (1 page)
30 December 1999Return made up to 02/12/99; full list of members (7 pages)
30 December 1999Return made up to 02/12/99; full list of members (7 pages)
20 October 1999Company name changed ecocrest LIMITED\certificate issued on 21/10/99 (2 pages)
20 October 1999Company name changed ecocrest LIMITED\certificate issued on 21/10/99 (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
29 July 1999Ad 01/07/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 July 1999Ad 01/07/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 June 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
3 June 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999New secretary appointed;new director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Secretary resigned (1 page)
19 January 1999Registered office changed on 19/01/99 from: 788 - 790 finchley road london NW11 7UR (1 page)
19 January 1999Registered office changed on 19/01/99 from: 788 - 790 finchley road london NW11 7UR (1 page)
2 December 1998Incorporation (17 pages)
2 December 1998Incorporation (17 pages)