Company NameTLC Group Limited
Company StatusActive
Company Number03719278
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)
Previous NameElitecare (Holdings) Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameHon Paavan Popat
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(11 years, 2 months after company formation)
Appointment Duration14 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMr Gagan Puri
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(12 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Secretary NameMr Gagan Puri
StatusCurrent
Appointed01 July 2011(12 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameLady Sandhya Popat
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(15 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMr Shivaan Shillin Popat
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(19 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameDolar Popat
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Secretary NameMr Kantesh Amarshi Popat
NationalityBritish
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Blackwell Gardens
Edgware
Middlesex
HA8 8QA
Secretary NameViman Aggarwal
NationalityBritish
StatusResigned
Appointed05 March 2001(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 09 November 2001)
RoleAccountant
Correspondence Address24 Courtfield Avenue
Harrow
Middlesex
HA1 2JX
Director NameDuncan Walter Rogers
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address51a High Street
Harrow On The Hill
Middlesex
HA3 3HT
Secretary NameDolar Popat
NationalityBritish
StatusResigned
Appointed27 May 2002(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Director NameMs Roselyn Hawkes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(6 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 January 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Ravensden Road
Renhold
Bedford
Bedfordshire
MK41 0JY
Secretary NameMr John Peter Baxter
NationalityBritish
StatusResigned
Appointed18 July 2006(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Chestnut Drive
Pinner
Middlesex
HA5 1LY
Director NameWilliam George Gibbons
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Balmore Drive
Caversham
Reading
Berkshire
RG4 8NN
Director NameMrs Lynn Rosa Claydon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(11 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMrs Jennifer Acres
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMrs Amanda Jane Jackson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMrs Jacqueline Anne Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(15 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 November 2014)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMr Andrew John Mangion
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityMaltese
StatusResigned
Appointed15 January 2015(15 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMr William Charles Neal
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(18 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitetlc-group.net
Telephone020 88634637
Telephone regionLondon

Location

Registered Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Sandhya Popat
100.00%
Ordinary

Financials

Year2014
Turnover£22,582,925
Gross Profit£8,918,402
Net Worth£68,078,111
Cash£10,976,795
Current Liabilities£6,140,594

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

19 March 2003Delivered on: 22 March 2003
Satisfied on: 3 February 2015
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.
Fully Satisfied
22 July 1999Delivered on: 3 August 1999
Satisfied on: 25 March 2003
Persons entitled: Bhf-Bank Ag(As Security Trustee)

Classification: Cross-guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to the facility documents (as defined).
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

20 February 2024Director's details changed for Hon Paavan Popat on 20 April 2010 (2 pages)
20 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
31 January 2024Accounts for a small company made up to 30 April 2023 (7 pages)
21 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
31 January 2023Accounts for a small company made up to 30 April 2022 (7 pages)
2 March 2022Accounts for a small company made up to 30 April 2021 (7 pages)
23 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
29 April 2021Group of companies' accounts made up to 30 April 2020 (40 pages)
12 March 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
18 February 2021Director's details changed for Mr Shivaan Shillin Popat on 18 February 2021 (2 pages)
18 February 2021Director's details changed for Mr Paavan Popat on 18 February 2021 (2 pages)
18 February 2021Director's details changed for Lady Sandhya Popat on 18 February 2021 (2 pages)
1 February 2021Notification of Tlc Care Group Limited as a person with significant control on 18 June 2020 (2 pages)
1 February 2021Cessation of Tlc Holdco Limited as a person with significant control on 18 June 2020 (1 page)
13 May 2020Memorandum and Articles of Association (28 pages)
13 May 2020Statement of company's objects (2 pages)
13 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 May 2020Notification of Tlc Holdco Limited as a person with significant control on 17 April 2020 (2 pages)
12 May 2020Cessation of Sandhya Popat as a person with significant control on 17 April 2020 (1 page)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
6 December 2019Termination of appointment of William Charles Neal as a director on 30 September 2019 (1 page)
28 November 2019Group of companies' accounts made up to 30 April 2019 (37 pages)
4 March 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
27 February 2019Change of details for Lady Sandhya Popat as a person with significant control on 1 October 2018 (2 pages)
11 January 2019Group of companies' accounts made up to 30 April 2018 (39 pages)
6 December 2018Appointment of The Hon. Shivaan Shillin Popat as a director on 1 October 2018 (2 pages)
26 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
5 February 2018Group of companies' accounts made up to 30 April 2017 (37 pages)
18 January 2018Appointment of William Charles Neal as a director on 1 November 2017 (2 pages)
18 January 2018Appointment of William Charles Neal as a director on 1 November 2017 (2 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
7 February 2017Group of companies' accounts made up to 30 April 2016 (37 pages)
7 February 2017Group of companies' accounts made up to 30 April 2016 (37 pages)
2 December 2016Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page)
2 December 2016Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page)
2 December 2016Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page)
2 December 2016Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page)
16 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
2 February 2016Group of companies' accounts made up to 30 April 2015 (30 pages)
2 February 2016Group of companies' accounts made up to 30 April 2015 (30 pages)
7 May 2015Termination of appointment of Amanda Jane Jackson as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Amanda Jane Jackson as a director on 30 April 2015 (1 page)
30 March 2015Appointment of Mr Andrew John Mangion as a director on 15 January 2015 (2 pages)
30 March 2015Appointment of Mr Andrew John Mangion as a director on 15 January 2015 (2 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
20 February 2015Termination of appointment of Jacqueline Anne Smith as a director on 14 November 2014 (1 page)
20 February 2015Termination of appointment of Jacqueline Anne Smith as a director on 14 November 2014 (1 page)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
3 February 2015Satisfaction of charge 2 in full (1 page)
3 February 2015Satisfaction of charge 2 in full (1 page)
2 February 2015Group of companies' accounts made up to 30 April 2014 (29 pages)
2 February 2015Group of companies' accounts made up to 30 April 2014 (29 pages)
22 October 2014Appointment of Mrs Sandhya Popat as a director on 15 May 2014 (2 pages)
22 October 2014Appointment of Mrs Sandhya Popat as a director on 15 May 2014 (2 pages)
13 May 2014Appointment of Mrs Jacqueline Anne Smith as a director (2 pages)
13 May 2014Appointment of Mrs Jacqueline Anne Smith as a director (2 pages)
2 April 2014Amended group of companies' accounts made up to 30 April 2013 (27 pages)
2 April 2014Amended group of companies' accounts made up to 30 April 2013 (27 pages)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
22 January 2014Group of companies' accounts made up to 30 April 2013 (27 pages)
22 January 2014Group of companies' accounts made up to 30 April 2013 (27 pages)
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
19 November 2012Group of companies' accounts made up to 30 April 2012 (28 pages)
19 November 2012Group of companies' accounts made up to 30 April 2012 (28 pages)
29 October 2012Appointment of Mrs Amanda Jane Jackson as a director (2 pages)
29 October 2012Appointment of Mrs Amanda Jane Jackson as a director (2 pages)
9 May 2012Termination of appointment of Jennifer Acres as a director (1 page)
9 May 2012Termination of appointment of Jennifer Acres as a director (1 page)
15 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
30 January 2012Group of companies' accounts made up to 30 April 2011 (27 pages)
30 January 2012Group of companies' accounts made up to 30 April 2011 (27 pages)
22 July 2011Appointment of Mr Gagan Puri as a secretary (1 page)
22 July 2011Appointment of Mr Gagan Puri as a secretary (1 page)
29 June 2011Termination of appointment of John Baxter as a secretary (1 page)
29 June 2011Termination of appointment of John Baxter as a secretary (1 page)
1 June 2011Appointment of Mr Gagan Puri as a director (2 pages)
1 June 2011Appointment of Mr Gagan Puri as a director (2 pages)
6 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
18 March 2011Termination of appointment of Dolar Popat as a director (1 page)
18 March 2011Termination of appointment of Dolar Popat as a director (1 page)
13 January 2011Group of companies' accounts made up to 30 April 2010 (28 pages)
13 January 2011Group of companies' accounts made up to 30 April 2010 (28 pages)
13 August 2010Termination of appointment of Lynn Claydon as a director (1 page)
13 August 2010Termination of appointment of Lynn Claydon as a director (1 page)
12 August 2010Termination of appointment of William Gibbons as a director (1 page)
12 August 2010Termination of appointment of Lynn Claydon as a director (1 page)
12 August 2010Termination of appointment of William Gibbons as a director (1 page)
12 August 2010Termination of appointment of Lynn Claydon as a director (1 page)
9 July 2010Appointment of Mrs Lynn Rosa Claydon as a director (2 pages)
9 July 2010Appointment of Mrs Lynn Rosa Claydon as a director (2 pages)
1 July 2010Appointment of Mrs Jennifer Acres as a director (2 pages)
1 July 2010Appointment of Mrs Jennifer Acres as a director (2 pages)
11 May 2010Appointment of Mr Paavan Popat as a director (2 pages)
11 May 2010Appointment of Mr Paavan Popat as a director (2 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
14 December 2009Group of companies' accounts made up to 30 April 2009 (28 pages)
14 December 2009Group of companies' accounts made up to 30 April 2009 (28 pages)
11 March 2009Return made up to 19/02/09; full list of members (3 pages)
11 March 2009Return made up to 19/02/09; full list of members (3 pages)
22 January 2009Group of companies' accounts made up to 30 April 2008 (27 pages)
22 January 2009Group of companies' accounts made up to 30 April 2008 (27 pages)
14 May 2008Appointment terminated secretary dolar popat (1 page)
14 May 2008Appointment terminated secretary dolar popat (1 page)
14 May 2008Return made up to 19/02/08; full list of members (3 pages)
14 May 2008Return made up to 19/02/08; full list of members (3 pages)
21 December 2007Registered office changed on 21/12/07 from: finance house 34 railway approach harrow middlesex HA3 5AA (1 page)
21 December 2007Registered office changed on 21/12/07 from: finance house 34 railway approach harrow middlesex HA3 5AA (1 page)
5 December 2007Group of companies' accounts made up to 30 April 2007 (28 pages)
5 December 2007Group of companies' accounts made up to 30 April 2007 (28 pages)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
22 February 2007Return made up to 19/02/07; full list of members (2 pages)
22 February 2007Return made up to 19/02/07; full list of members (2 pages)
1 February 2007Company name changed elitecare (holdings) LIMITED\certificate issued on 01/02/07 (2 pages)
1 February 2007Company name changed elitecare (holdings) LIMITED\certificate issued on 01/02/07 (2 pages)
15 January 2007Full accounts made up to 30 April 2006 (10 pages)
15 January 2007Full accounts made up to 30 April 2006 (10 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
23 February 2006Return made up to 19/02/06; full list of members (2 pages)
23 February 2006Return made up to 19/02/06; full list of members (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
17 January 2006Full accounts made up to 30 April 2005 (9 pages)
17 January 2006Full accounts made up to 30 April 2005 (9 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
14 March 2005Return made up to 19/02/05; full list of members (2 pages)
14 March 2005Return made up to 19/02/05; full list of members (2 pages)
9 February 2005Full accounts made up to 30 April 2004 (9 pages)
9 February 2005Full accounts made up to 30 April 2004 (9 pages)
15 July 2004Auditor's resignation (1 page)
15 July 2004Auditor's resignation (1 page)
7 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004Full accounts made up to 30 April 2003 (18 pages)
26 January 2004Full accounts made up to 30 April 2003 (18 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
15 April 2003Resolutions
  • RES13 ‐ Facility agreement 18/03/03
(1 page)
15 April 2003Resolutions
  • RES13 ‐ Facility agreement 18/03/03
(1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Return made up to 19/02/03; full list of members (7 pages)
14 March 2003Return made up to 19/02/03; full list of members (7 pages)
11 February 2003Full accounts made up to 30 April 2002 (17 pages)
11 February 2003Full accounts made up to 30 April 2002 (17 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
2 June 2002Return made up to 19/02/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2002Return made up to 19/02/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2002Full accounts made up to 30 April 2001 (17 pages)
11 April 2002Full accounts made up to 30 April 2001 (17 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001Secretary resigned (1 page)
17 May 2001Full accounts made up to 30 April 2000 (17 pages)
17 May 2001Full accounts made up to 30 April 2000 (17 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
19 February 2001Return made up to 19/02/01; full list of members (6 pages)
19 February 2001Return made up to 19/02/01; full list of members (6 pages)
5 June 2000Return made up to 19/02/00; full list of members (6 pages)
5 June 2000Return made up to 19/02/00; full list of members (6 pages)
3 August 1999Particulars of mortgage/charge (12 pages)
3 August 1999Particulars of mortgage/charge (12 pages)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
22 April 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
22 April 1999New director appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999Ad 19/02/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 April 1999Ad 19/02/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 February 1999Incorporation (17 pages)
19 February 1999Incorporation (17 pages)