Company NameBaldwin Street Properties Limited
Company StatusActive
Company Number03735612
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jacob Shea Englander
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(6 years after company formation)
Appointment Duration19 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(6 years after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameMrs Hannah Zelda Weiss
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(22 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NamePinkus Naftali Englander
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(22 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMr Trevor Norman Chastney
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Woodstock Road
Redland
Bristol
BS6 7EW
Director NameKenneth Robert Steen
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleSurveyor
Correspondence Address33 St Albans Road
Westbury Park
Bristol
BS6 7SF
Secretary NameDennis William Butchart
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Oakfield Grove
Bristol
Avon
BS8 2BN
Director NameMr Terence John Olpin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2001)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address17c Oldlands Frenchay Common
Frenchay
Bristol
Avon
BS16 1LZ
Director NameJerzy Gerhard Wysocki
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2001)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address17 Newlyn Avenue
Stoke Bishop
Bristol
BS9 1BP
Secretary NameMr Trevor Norman Chastney
NationalityBritish
StatusResigned
Appointed31 March 2001(2 years after company formation)
Appointment Duration5 months (resigned 31 August 2001)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Woodstock Road
Redland
Bristol
BS6 7EW
Director NameEdward Baliszewski
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 March 2005)
RoleCompany Director
Correspondence Address56 Lockeridge Road
Marlborough
Wiltshire
SN6 4EL
Director NameRichard Bunker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2005)
RoleChartered Accountant
Correspondence AddressOakfield House
Oakfield Grove Clifton
Bristol
BS8 2BN
Secretary NameMr Timothy Robert Wilson
NationalityBritish
StatusResigned
Appointed31 August 2001(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBursledon
Church Lane
North Bradley
Wiltshire
BA14 0TA
Director NameMr Timothy Robert Wilson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBursledon
Church Lane
North Bradley
Wiltshire
BA14 0TA
Secretary NameEdward Baliszewski
NationalityBritish
StatusResigned
Appointed04 May 2004(5 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 March 2005)
RoleCompany Director
Correspondence Address56 Lockeridge Road
Marlborough
Wiltshire
SN6 4EL
Secretary NameMrs Sarah Englander
NationalityBritish
StatusResigned
Appointed18 March 2005(6 years after company formation)
Appointment Duration15 years, 6 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameMr Pinchos Naftoli Englander
Date of BirthDecember 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed03 March 2022(22 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2k at £1Brightman LTD
100.00%
Ordinary

Financials

Year2014
Turnover£256,385
Gross Profit£197,581
Net Worth£305,583
Current Liabilities£53,185

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return9 April 2024 (1 week ago)
Next Return Due23 April 2025 (1 year from now)

Charges

4 November 2022Delivered on: 8 November 2022
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: The chargor charged by way of legal mortgage the land and buildings known as baldwin st 14/24 upper floors, bristol, registered at the land registry with title number BL106467.
Outstanding
1 November 2011Delivered on: 11 November 2011
Persons entitled: Barclays Bank PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the finance parties on any account whatsoever.
Particulars: 14-24 (even) baldwin street and 5 marsh street bristol t/no BL106467 (for further details of property charged please refer to from MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 September 2009Delivered on: 22 September 2009
Satisfied on: 10 November 2011
Persons entitled: Barclays Capital Mortgage Servicing Limited (Security Agent)

Classification: Legal mortgage
Secured details: All monies due or to become due from a borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 14-24 (even) baldwin street and 5 marsh street bristol, t/no. BL106467 see image for full details.
Fully Satisfied
31 August 2001Delivered on: 19 September 2001
Satisfied on: 16 April 2005
Persons entitled: Westlea Housing Association Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 14-24 baldwin street bristol.
Fully Satisfied
18 December 2000Delivered on: 29 December 2000
Satisfied on: 16 October 2001
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land known as 14-24 baldwin st,bristol; t/no bl 62493; and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 December 1999Delivered on: 4 January 2000
Satisfied on: 16 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 August 1999Delivered on: 27 August 1999
Satisfied on: 18 December 2004
Persons entitled: Harrovian Developments Limited

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the lease.
Particulars: Deposit £200,000 and the deposit balance.
Fully Satisfied
18 August 1999Delivered on: 24 August 1999
Satisfied on: 16 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a upper floors 14 to 24 baldwin street bristol. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

10 November 2020Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page)
22 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (18 pages)
11 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (17 pages)
1 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
25 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (15 pages)
5 January 2017Full accounts made up to 31 March 2016 (15 pages)
24 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,000
(5 pages)
24 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,000
(5 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,000
(5 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,000
(5 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,000
(5 pages)
5 January 2015Full accounts made up to 31 March 2014 (18 pages)
5 January 2015Full accounts made up to 31 March 2014 (18 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,000
(5 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,000
(5 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,000
(5 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
9 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
14 February 2013Full accounts made up to 31 March 2012 (14 pages)
14 February 2013Full accounts made up to 31 March 2012 (14 pages)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
17 May 2012Previous accounting period extended from 27 March 2012 to 31 March 2012 (1 page)
17 May 2012Previous accounting period extended from 27 March 2012 to 31 March 2012 (1 page)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 31 March 2011 (15 pages)
3 April 2012Full accounts made up to 31 March 2011 (15 pages)
20 March 2012Previous accounting period shortened from 28 March 2011 to 27 March 2011 (1 page)
20 March 2012Previous accounting period shortened from 28 March 2011 to 27 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 7 (15 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 7 (15 pages)
2 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
1 February 2011Full accounts made up to 31 March 2010 (14 pages)
1 February 2011Full accounts made up to 31 March 2010 (14 pages)
23 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
23 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
29 April 2010Full accounts made up to 31 March 2009 (15 pages)
29 April 2010Full accounts made up to 31 March 2009 (15 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
29 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
29 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
22 September 2009Particulars of a mortgage or charge / charge no: 6 (13 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 6 (13 pages)
20 April 2009Return made up to 09/04/09; full list of members (3 pages)
20 April 2009Return made up to 09/04/09; full list of members (3 pages)
31 January 2009Full accounts made up to 31 March 2008 (15 pages)
31 January 2009Full accounts made up to 31 March 2008 (15 pages)
9 April 2008Return made up to 09/04/08; full list of members (3 pages)
9 April 2008Return made up to 09/04/08; full list of members (3 pages)
24 January 2008Full accounts made up to 31 March 2007 (14 pages)
24 January 2008Full accounts made up to 31 March 2007 (14 pages)
12 April 2007Return made up to 09/04/07; full list of members (2 pages)
12 April 2007Return made up to 09/04/07; full list of members (2 pages)
26 January 2007Full accounts made up to 31 March 2006 (14 pages)
26 January 2007Full accounts made up to 31 March 2006 (14 pages)
14 June 2006Return made up to 09/04/06; full list of members (2 pages)
14 June 2006Return made up to 09/04/06; full list of members (2 pages)
18 April 2006Accounts for a small company made up to 31 March 2005 (9 pages)
18 April 2006Accounts for a small company made up to 31 March 2005 (9 pages)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
10 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2005Auditor's resignation (1 page)
26 April 2005Registered office changed on 26/04/05 from: methuen park chippenham wiltshire SN14 0GU (1 page)
26 April 2005Registered office changed on 26/04/05 from: methuen park chippenham wiltshire SN14 0GU (1 page)
26 April 2005Auditor's resignation (1 page)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005New director appointed (3 pages)
12 April 2005New director appointed (3 pages)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned;director resigned (1 page)
5 April 2005New director appointed (4 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005Secretary resigned;director resigned (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005New director appointed (4 pages)
5 April 2005Director resigned (1 page)
18 December 2004Declaration of satisfaction of mortgage/charge (1 page)
18 December 2004Declaration of satisfaction of mortgage/charge (1 page)
30 November 2004Full accounts made up to 31 March 2004 (13 pages)
30 November 2004Full accounts made up to 31 March 2004 (13 pages)
21 May 2004Return made up to 09/04/04; full list of members (7 pages)
21 May 2004Return made up to 09/04/04; full list of members (7 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004Secretary resigned;director resigned (1 page)
29 September 2003Full accounts made up to 31 March 2003 (14 pages)
29 September 2003Full accounts made up to 31 March 2003 (14 pages)
15 April 2003Return made up to 09/04/03; full list of members (7 pages)
15 April 2003Return made up to 09/04/03; full list of members (7 pages)
18 September 2002Full accounts made up to 31 March 2002 (13 pages)
18 September 2002Full accounts made up to 31 March 2002 (13 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
9 May 2002Return made up to 09/04/02; full list of members (9 pages)
9 May 2002Return made up to 09/04/02; full list of members (9 pages)
4 December 2001Full accounts made up to 31 March 2001 (11 pages)
4 December 2001Full accounts made up to 31 March 2001 (11 pages)
17 October 2001Secretary resigned;director resigned (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Registered office changed on 17/10/01 from: arcade chambers 8 kings road clifton bristol BS8 4AB (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Registered office changed on 17/10/01 from: arcade chambers 8 kings road clifton bristol BS8 4AB (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Secretary resigned;director resigned (1 page)
17 October 2001Auditor's resignation (1 page)
17 October 2001Auditor's resignation (1 page)
17 October 2001New director appointed (2 pages)
16 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2001Particulars of mortgage/charge (4 pages)
19 September 2001Particulars of mortgage/charge (4 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (3 pages)
18 May 2001New secretary appointed (3 pages)
14 April 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 April 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Particulars of mortgage/charge (7 pages)
29 December 2000Particulars of mortgage/charge (7 pages)
18 December 2000Full accounts made up to 31 March 2000 (9 pages)
18 December 2000Full accounts made up to 31 March 2000 (9 pages)
7 June 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2000Ad 30/03/00--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
18 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 2000Ad 30/03/00--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
4 January 2000Particulars of mortgage/charge (3 pages)
4 January 2000Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Registered office changed on 31/03/99 from: 85 south street dorking surrey RH4 2LA (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999Registered office changed on 31/03/99 from: 85 south street dorking surrey RH4 2LA (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
18 March 1999Incorporation (15 pages)
18 March 1999Incorporation (15 pages)