Company Name240 Westbourne Park Road Limited
Company StatusActive
Company Number03740294
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)

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 NameMrs Elizabeth Ann Amitrano
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2015(16 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Director NameMr Andrea Venezia
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed01 December 2015(16 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Director NameMrs Teresa Bussat
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(22 years after company formation)
Appointment Duration3 years
RoleConsultant
Country of ResidenceFrance
Correspondence Address240 Westbourne Park Road
London
W11 1EL
Director NameMr Keren Edmund Mitchell
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(22 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 Princes Place
London
W11 4QA
Director NameDominique Valansot
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleInvestment Banker
Correspondence Address240a Westbourne Park Road
London
W11 1EL
Director NameDouglas Simon Manuel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleTV And Film Production
Correspondence AddressTop Flat 240 Westbourne Park Road
London
W11 1EL
Secretary NameEmma Catherine Buckley
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleActress
Correspondence AddressGround Floor Flat
240 Westbourne Park Road
London
W11 1EL
Secretary NameAnna Namiki
NationalityBritish
StatusResigned
Appointed04 April 2002(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2007)
RoleCompany Director
Correspondence AddressGround Floor Flat
240 Westbourne Park Road
London
W11 1EL
Director NameAnthony Maynelle
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2002(3 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 18 March 2015)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
240 Westbourne Park Road
London
W11 1EL
Director NameMs Fiona Plant
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2007(8 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 December 2018)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 240 Westbourne Park Road
London
W11 1EL
Director NameMs Sonia Hully
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed02 August 2008(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 2010)
RoleInterior Decorator
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Flat 240 Westbourne Park Road
London
W11 1EL
Secretary NameMs Sonia Hully
NationalityFrench
StatusResigned
Appointed02 August 2008(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 March 2010)
RoleInterior Decorator
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Flat 240 Westbourne Park Road
London
W11 1EL
Secretary NameMs Fiona Plant
StatusResigned
Appointed06 March 2010(10 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 March 2012)
RoleCompany Director
Correspondence AddressGround Floor Flat 240 Westbourne Park Road
London
W11 1EL
Director NameMs Phillippa Mayers
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(11 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 March 2019)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Director NameMr Akis Zikos
Date of BirthJune 1974 (Born 49 years ago)
NationalityGreek
StatusResigned
Appointed18 October 2010(11 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 March 2015)
RoleFootball Manager
Country of ResidenceGreece
Correspondence Address10 The Flags
Hemel Hempstead
Hertfordshire
HP2 4QH
Secretary NameMr Roger Bell
StatusResigned
Appointed01 March 2012(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 2014)
RoleCompany Director
Correspondence Address42 Rockwell Court The Gateway
Watford
Herts
WD18 7HQ
Director NameMs Hanna Sleman
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(15 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 April 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address240 Westbourne Park Road
London
W11 1EL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address102 Fulham Palace Road
London
W6 9PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Akis Zikos
25.00%
Ordinary
1 at £1Anthony Maynelle
25.00%
Ordinary
1 at £1Ms Fiona Plant
25.00%
Ordinary
1 at £1Phillipa Mayers
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£3,480
Current Liabilities£11,456

Accounts

Latest Accounts22 April 2023 (1 year ago)
Next Accounts Due22 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End22 April

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

13 March 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
3 July 2023Accounts for a dormant company made up to 22 April 2023 (2 pages)
21 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 22 April 2022 (2 pages)
28 March 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
16 December 2021Accounts for a dormant company made up to 22 April 2021 (2 pages)
16 April 2021Appointment of Mrs Teresa Bussat as a director on 31 March 2021 (2 pages)
16 April 2021Appointment of Mr Keren Mitchell as a director on 13 April 2021 (2 pages)
31 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
28 October 2020Accounts for a dormant company made up to 22 April 2020 (2 pages)
31 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
19 March 2020Termination of appointment of Phillippa Mayers as a director on 19 March 2019 (1 page)
19 March 2020Cessation of Phillippa Mayers as a person with significant control on 20 March 2019 (1 page)
13 September 2019Accounts for a dormant company made up to 22 April 2019 (2 pages)
22 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
17 January 2019Accounts for a dormant company made up to 22 April 2018 (2 pages)
20 December 2018Termination of appointment of Fiona Plant as a director on 1 December 2018 (1 page)
3 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
29 March 2018Notification of Elizabeth Ann Amitrano as a person with significant control on 29 March 2018 (2 pages)
19 December 2017Accounts for a dormant company made up to 22 April 2017 (2 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 22 April 2016 (4 pages)
17 August 2016Total exemption small company accounts made up to 22 April 2016 (4 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4
(6 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4
(6 pages)
15 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
(5 pages)
15 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
(5 pages)
31 March 2016Registered office address changed from C/O C/O Elizabeth Amitrano 240 Westbourne Park Road London W11 1EL England to 102 Fulham Palace Road London W6 9PL on 31 March 2016 (1 page)
31 March 2016Registered office address changed from C/O C/O Elizabeth Amitrano 240 Westbourne Park Road London W11 1EL England to 102 Fulham Palace Road London W6 9PL on 31 March 2016 (1 page)
19 January 2016Total exemption small company accounts made up to 22 April 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 22 April 2015 (4 pages)
18 December 2015Appointment of Mr Andrea Venezia as a director on 1 December 2015 (2 pages)
18 December 2015Appointment of Mr Andrea Venezia as a director on 1 December 2015 (2 pages)
3 September 2015Registered office address changed from C/O C/O Elizabeth Ann Amitrano 16 Latchmoor Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8LJ England to C/O C/O Elizabeth Amitrano 240 Westbourne Park Road London W11 1EL on 3 September 2015 (1 page)
3 September 2015Registered office address changed from C/O C/O Elizabeth Ann Amitrano 16 Latchmoor Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8LJ England to C/O C/O Elizabeth Amitrano 240 Westbourne Park Road London W11 1EL on 3 September 2015 (1 page)
3 September 2015Registered office address changed from C/O C/O Elizabeth Ann Amitrano 16 Latchmoor Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8LJ England to C/O C/O Elizabeth Amitrano 240 Westbourne Park Road London W11 1EL on 3 September 2015 (1 page)
2 September 2015Appointment of Mrs Elizabeth Ann Amitrano as a director on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from C/O C/O Hanna Arvinius 240 240 Westbourne Park Road London W11 1EL England to C/O C/O Elizabeth Ann Amitrano 16 Latchmoor Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8LJ on 2 September 2015 (1 page)
2 September 2015Termination of appointment of Hanna Sleman as a director on 28 April 2015 (1 page)
2 September 2015Registered office address changed from C/O C/O Hanna Arvinius 240 240 Westbourne Park Road London W11 1EL England to C/O C/O Elizabeth Ann Amitrano 16 Latchmoor Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8LJ on 2 September 2015 (1 page)
2 September 2015Registered office address changed from C/O C/O Hanna Arvinius 240 240 Westbourne Park Road London W11 1EL England to C/O C/O Elizabeth Ann Amitrano 16 Latchmoor Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8LJ on 2 September 2015 (1 page)
2 September 2015Appointment of Mrs Elizabeth Ann Amitrano as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mrs Elizabeth Ann Amitrano as a director on 2 September 2015 (2 pages)
2 September 2015Termination of appointment of Hanna Sleman as a director on 28 April 2015 (1 page)
27 July 2015Total exemption full accounts made up to 22 April 2014 (7 pages)
27 July 2015Total exemption full accounts made up to 22 April 2014 (7 pages)
8 May 2015Registered office address changed from 10 the Flags Hemel Hempstead Hertfordshire HP2 4QH to C/O C/O Hanna Arvinius 240 240 Westbourne Park Road London W11 1EL on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 10 the Flags Hemel Hempstead Hertfordshire HP2 4QH to C/O C/O Hanna Arvinius 240 240 Westbourne Park Road London W11 1EL on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 10 the Flags Hemel Hempstead Hertfordshire HP2 4QH to C/O C/O Hanna Arvinius 240 240 Westbourne Park Road London W11 1EL on 8 May 2015 (1 page)
9 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(5 pages)
9 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(5 pages)
23 March 2015Appointment of Ms Hanna Sleman as a director on 1 March 2015 (2 pages)
23 March 2015Appointment of Ms Hanna Sleman as a director on 1 March 2015 (2 pages)
23 March 2015Appointment of Ms Hanna Sleman as a director on 1 March 2015 (2 pages)
18 March 2015Registered office address changed from 42 Rockwell Court the Gateway Watford Herts WD18 7HQ England to 10 the Flags Hemel Hempstead Hertfordshire HP2 4QH on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Akis Zikos as a director on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Akis Zikos as a director on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Anthony Maynelle as a director on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 42 Rockwell Court the Gateway Watford Herts WD18 7HQ England to 10 the Flags Hemel Hempstead Hertfordshire HP2 4QH on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Anthony Maynelle as a director on 18 March 2015 (1 page)
4 May 2014Termination of appointment of Roger Bell as a secretary (1 page)
4 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 4
(6 pages)
4 May 2014Termination of appointment of Roger Bell as a secretary (1 page)
4 May 2014Registered office address changed from 25 Purfield Drive Wargrave Reading RG10 8AP on 4 May 2014 (1 page)
4 May 2014Registered office address changed from 25 Purfield Drive Wargrave Reading RG10 8AP on 4 May 2014 (1 page)
4 May 2014Registered office address changed from 25 Purfield Drive Wargrave Reading RG10 8AP on 4 May 2014 (1 page)
4 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 4
(6 pages)
22 January 2014Total exemption full accounts made up to 22 April 2013 (7 pages)
22 January 2014Total exemption full accounts made up to 22 April 2013 (7 pages)
10 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
3 December 2012Total exemption small company accounts made up to 22 April 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 22 April 2012 (4 pages)
3 August 2012Total exemption small company accounts made up to 22 April 2011 (4 pages)
3 August 2012Total exemption small company accounts made up to 22 April 2011 (4 pages)
25 July 2012Termination of appointment of Fiona Plant as a secretary (1 page)
25 July 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
25 July 2012Registered office address changed from 240 Westbourne Park Road London W11 1EL on 25 July 2012 (1 page)
25 July 2012Registered office address changed from 240 Westbourne Park Road London W11 1EL on 25 July 2012 (1 page)
25 July 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
25 July 2012Appointment of Mr Roger Bell as a secretary (1 page)
25 July 2012Appointment of Mr Roger Bell as a secretary (1 page)
25 July 2012Termination of appointment of Fiona Plant as a secretary (1 page)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
27 March 2011Total exemption small company accounts made up to 22 April 2010 (4 pages)
27 March 2011Total exemption small company accounts made up to 22 April 2010 (4 pages)
4 November 2010Appointment of Ms Phillippa Mayers as a director (2 pages)
4 November 2010Appointment of Ms Phillippa Mayers as a director (2 pages)
18 October 2010Termination of appointment of Sonia Hully as a director (1 page)
18 October 2010Appointment of Mr Akis Zikos as a director (2 pages)
18 October 2010Appointment of Mr Akis Zikos as a director (2 pages)
18 October 2010Termination of appointment of Sonia Hully as a director (1 page)
22 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Anthony Maynelle on 27 March 2010 (2 pages)
22 April 2010Director's details changed for Ms Fiona Plant on 27 March 2010 (2 pages)
22 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Ms Fiona Plant on 27 March 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 22 April 2009 (3 pages)
22 April 2010Director's details changed for Ms Sonia Hully on 27 March 2010 (2 pages)
22 April 2010Director's details changed for Ms Sonia Hully on 27 March 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 22 April 2009 (3 pages)
22 April 2010Director's details changed for Anthony Maynelle on 27 March 2010 (2 pages)
6 March 2010Termination of appointment of Sonia Hully as a secretary (1 page)
6 March 2010Appointment of Ms Fiona Plant as a secretary (1 page)
6 March 2010Termination of appointment of Sonia Hully as a secretary (1 page)
6 March 2010Appointment of Ms Fiona Plant as a secretary (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
22 July 2009Return made up to 24/03/09; full list of members (4 pages)
22 July 2009Return made up to 24/03/09; full list of members (4 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
12 November 2008Total exemption small company accounts made up to 22 April 2008 (2 pages)
12 November 2008Total exemption small company accounts made up to 22 April 2008 (2 pages)
3 September 2008Return made up to 24/03/08; full list of members (4 pages)
3 September 2008Secretary appointed ms sonia hully (1 page)
3 September 2008Return made up to 24/03/08; full list of members (4 pages)
3 September 2008Director's change of particulars / fiona plant / 02/09/2008 (2 pages)
3 September 2008Director appointed ms sonia hully (1 page)
3 September 2008Director's change of particulars / fiona plant / 02/09/2008 (2 pages)
3 September 2008Director appointed ms sonia hully (1 page)
3 September 2008Secretary appointed ms sonia hully (1 page)
13 February 2008Total exemption small company accounts made up to 22 April 2007 (2 pages)
13 February 2008Total exemption small company accounts made up to 22 April 2007 (2 pages)
25 September 2007New director appointed (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007New director appointed (1 page)
25 September 2007Secretary resigned (1 page)
4 September 2007Return made up to 24/03/07; full list of members (3 pages)
4 September 2007Return made up to 24/03/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 22 April 2006 (2 pages)
12 February 2007Total exemption small company accounts made up to 22 April 2006 (2 pages)
28 November 2006Return made up to 24/03/06; full list of members (3 pages)
28 November 2006Return made up to 24/03/06; full list of members (3 pages)
29 August 2006Total exemption small company accounts made up to 22 April 2005 (2 pages)
29 August 2006Total exemption small company accounts made up to 22 April 2005 (2 pages)
22 June 2005Return made up to 24/03/05; full list of members (8 pages)
22 June 2005Return made up to 24/03/05; full list of members (8 pages)
24 March 2005Total exemption small company accounts made up to 22 April 2004 (2 pages)
24 March 2005Total exemption small company accounts made up to 22 April 2004 (2 pages)
21 April 2004Return made up to 24/03/04; full list of members (8 pages)
21 April 2004Return made up to 24/03/04; full list of members (8 pages)
26 February 2004Total exemption small company accounts made up to 22 April 2003 (1 page)
26 February 2004Total exemption small company accounts made up to 22 April 2003 (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
13 August 2003Return made up to 24/03/03; full list of members (8 pages)
13 August 2003Return made up to 24/03/03; full list of members (8 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
2 March 2003Total exemption small company accounts made up to 22 April 2002 (1 page)
2 March 2003Total exemption small company accounts made up to 22 April 2002 (1 page)
29 June 2002Secretary resigned (1 page)
29 June 2002New secretary appointed (2 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002Secretary resigned (1 page)
25 April 2002Return made up to 24/03/02; full list of members (7 pages)
25 April 2002Return made up to 24/03/02; full list of members (7 pages)
18 February 2002Total exemption small company accounts made up to 22 April 2001 (2 pages)
18 February 2002Total exemption small company accounts made up to 22 April 2001 (2 pages)
29 March 2001Return made up to 24/03/01; full list of members (7 pages)
29 March 2001Return made up to 24/03/01; full list of members (7 pages)
8 March 2001Accounts for a small company made up to 22 April 2000 (1 page)
8 March 2001Accounts for a small company made up to 22 April 2000 (1 page)
28 March 2000Return made up to 24/03/00; full list of members (6 pages)
28 March 2000Return made up to 24/03/00; full list of members (6 pages)
28 February 2000Accounts for a dormant company made up to 22 April 1999 (1 page)
28 February 2000Accounts for a dormant company made up to 22 April 1999 (1 page)
21 May 1999Accounting reference date shortened from 31/03/00 to 22/04/99 (1 page)
21 May 1999Ad 22/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 May 1999Accounting reference date shortened from 31/03/00 to 22/04/99 (1 page)
21 May 1999Ad 22/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999Secretary resigned (1 page)
16 April 1999Registered office changed on 16/04/99 from: 31 corsham street london N1 6DR (1 page)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999Registered office changed on 16/04/99 from: 31 corsham street london N1 6DR (1 page)
16 April 1999Secretary resigned (1 page)
16 April 1999New director appointed (2 pages)
24 March 1999Incorporation (19 pages)
24 March 1999Incorporation (19 pages)