Company NameThe Highland Club Limited
Company StatusActive
Company Number03759308
CategoryPrivate Limited Company
Incorporation Date26 April 1999(25 years ago)
Previous NameLace Market Lofts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ravi Shirishkumar Patel
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(17 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanton House, 53-55 Uxbridge Road
Ealing
London
W5 5SA
Secretary NameMr Ravi Shirishkumar Patel
StatusCurrent
Appointed31 August 2016(17 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressSanton House, 53-55 Uxbridge Road
Ealing
London
W5 5SA
Director NameSanton Close Nominees Limited (Corporation)
StatusCurrent
Appointed16 February 2001(1 year, 9 months after company formation)
Appointment Duration23 years, 3 months
Correspondence AddressSanton House 53/55 Uxbridge Road
Ealing
London
W5 5SA
Director NameSanton Management Limited (Corporation)
StatusCurrent
Appointed16 February 2001(1 year, 9 months after company formation)
Appointment Duration23 years, 3 months
Correspondence AddressSanton House 53-55 Uxbridge Road
Ealing
London
W5 5SA
Director NameJonathan Simon Fenwick
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleEngineer
Correspondence Address15 Clifton House Close
Clifton
Bedfordshire
SG17 5EQ
Director NameMr Stewart Andrew Hogg
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Hall Farm Barns Slapton Lane
Northall
Buckinghamshire
LU6 2HG
Secretary NameMr Michael Alexander
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStammers Farm, Ulting Lane
Ulting
Maldon
Essex
CM9 6QZ
Director NameAnton John Godfrey Bilton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 2001)
RoleCompany Director
Correspondence Address46 Cadogan Place
London
SW1X 9RU
Director NameMr Bimaljit Singh Sandhu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Secretary NameMr Bimaljit Singh Sandhu
NationalityBritish
StatusResigned
Appointed16 July 1999(2 months, 3 weeks after company formation)
Appointment Duration3 days (resigned 19 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Director NameAndrew George Mobberley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(1 year, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 February 2001)
RoleCompany Director
Correspondence Address34 Wolseley Avenue
London
SW19 8BQ
Secretary NameMr Sean Carey
NationalityBritish
StatusResigned
Appointed23 April 2001(1 year, 12 months after company formation)
Appointment Duration15 years, 12 months (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury
Cresta Drive, Woodham
Addlestone
Surrey
KT15 3SW
Secretary NameMr Ravi Patel
StatusResigned
Appointed18 September 2009(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 October 2012)
RoleFinancial Controller
Correspondence Address4 Bishop Ramsey Close
Ruislip
Middlesex
HA4 8GY
Director NameMr Sean Carey
Date of BirthJune 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(11 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address"Kingsbury" Cresta Drive
Woodham
Addlestone
Surrey
KT15 3SW
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitethesantongroup.com
Email address[email protected]
Telephone020 34783900
Telephone regionLondon

Location

Registered AddressSanton House, 53-55 Uxbridge Road
Ealing
London
W5 5SA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Shareholders

2 at £1Lace Market Living LTD
50.00%
Ordinary
2 at £1Santon Capital PLC
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months, 2 weeks ago)
Next Return Due15 March 2025 (10 months from now)

Charges

16 July 1999Delivered on: 28 July 1999
Satisfied on: 10 April 2002
Persons entitled: Raven Property Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a joint venture agreement of even date (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
16 July 1999Delivered on: 22 July 1999
Satisfied on: 10 April 2002
Persons entitled: Stewart Andrew Hogg

Classification: Debenture
Secured details: All monies, obligations and liabilities due or to beocme due from the company to the chargee under the terms of a joint venture agreement dated 16TH july 1999.
Particulars: 1 hollowstone and 12 plumptree street nottingham. .. 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
16 July 1999Delivered on: 21 July 1999
Satisfied on: 10 April 2002
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
16 July 1999Delivered on: 21 July 1999
Satisfied on: 11 May 2002
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at and being 12 pluptre street nottingham and 1 hollowstone nottingham. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
16 July 1999Delivered on: 21 July 1999
Satisfied on: 10 April 2002
Persons entitled: Dunbar Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The monies now or hereafter to be standing to the credit of the company on any account maintained by the company with the chargee.
Fully Satisfied

Filing History

1 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
17 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
19 April 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
4 January 2023Accounts for a dormant company made up to 31 March 2022 (8 pages)
21 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
2 December 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
29 October 2021Registered office address changed from First Floor Santon House 53/55 Uxbridge Road Ealing London W5 5SA to Santon House, 53-55 Uxbridge Road, Ealing, London W5 5SA on 29 October 2021 (1 page)
20 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
18 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
19 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
24 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
24 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
20 September 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
20 September 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
19 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 April 2017Termination of appointment of Sean Carey as a secretary on 18 April 2017 (1 page)
19 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 April 2017Termination of appointment of Sean Carey as a secretary on 18 April 2017 (1 page)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (9 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (9 pages)
31 August 2016Appointment of Mr Ravi Shirishkumar Patel as a secretary on 31 August 2016 (2 pages)
31 August 2016Appointment of Mr Ravi Shirishkumar Patel as a director on 31 August 2016 (2 pages)
31 August 2016Termination of appointment of Sean Carey as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Sean Carey as a director on 31 August 2016 (1 page)
31 August 2016Appointment of Mr Ravi Shirishkumar Patel as a director on 31 August 2016 (2 pages)
31 August 2016Appointment of Mr Ravi Shirishkumar Patel as a secretary on 31 August 2016 (2 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(5 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(5 pages)
10 November 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
10 November 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(5 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(5 pages)
10 November 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
10 November 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(5 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(5 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 April 2013Director's details changed for Santon Management Limited on 4 February 2013 (2 pages)
18 April 2013Director's details changed for Santon Close Nominees Limited on 4 February 2013 (2 pages)
18 April 2013Register inspection address has been changed from C/O C/O the Santon Group 3Rd Floor Saunders House 52-53 the Mall London W5 3TA (1 page)
18 April 2013Director's details changed for Santon Management Limited on 4 February 2013 (2 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
18 April 2013Director's details changed for Santon Close Nominees Limited on 4 February 2013 (2 pages)
18 April 2013Register inspection address has been changed from C/O C/O the Santon Group 3Rd Floor Saunders House 52-53 the Mall London W5 3TA (1 page)
18 April 2013Director's details changed for Santon Management Limited on 4 February 2013 (2 pages)
18 April 2013Director's details changed for Santon Close Nominees Limited on 4 February 2013 (2 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 January 2013Registered office address changed from C/O C/O the Santon Group Santon House First Floor, 53/55 Uxbridge Road Ealing London W5 5SA England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from C/O C/O the Santon Group Santon House First Floor, 53/55 Uxbridge Road Ealing London W5 5SA England on 15 January 2013 (1 page)
14 January 2013Registered office address changed from 52-53 the Mall C/O the Santon Group 3Rd Floor, Saunders House Ealing, London W5 3TA on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 52-53 the Mall C/O the Santon Group 3Rd Floor, Saunders House Ealing, London W5 3TA on 14 January 2013 (1 page)
20 November 2012Termination of appointment of Ravi Patel as a secretary (1 page)
20 November 2012Termination of appointment of Ravi Patel as a secretary (1 page)
25 April 2012Secretary's details changed for Mr Ravi Patel on 5 February 2011 (2 pages)
25 April 2012Secretary's details changed for Mr Ravi Patel on 5 February 2011 (2 pages)
25 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
25 April 2012Secretary's details changed for Mr Ravi Patel on 5 February 2011 (2 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 November 2011Appointment of Mr. Sean Carey as a director (2 pages)
17 November 2011Appointment of Mr. Sean Carey as a director (2 pages)
16 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
21 April 2010Director's details changed for Santon Management Limited on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Santon Management Limited on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Santon Close Nominees Limited on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Santon Management Limited on 1 October 2009 (2 pages)
21 April 2010Termination of appointment of Jonathan Fenwick as a director (1 page)
21 April 2010Director's details changed for Santon Close Nominees Limited on 1 October 2009 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Termination of appointment of Jonathan Fenwick as a director (1 page)
21 April 2010Director's details changed for Santon Close Nominees Limited on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
21 April 2010Register inspection address has been changed (1 page)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
15 October 2009Director's details changed for Santon Close Nominees Limited on 1 October 2009 (1 page)
15 October 2009Director's details changed for Santon Management Limited on 1 October 2009 (1 page)
15 October 2009Director's details changed for Santon Management Limited on 1 October 2009 (1 page)
15 October 2009Director's details changed for Santon Close Nominees Limited on 1 October 2009 (1 page)
15 October 2009Director's details changed for Santon Management Limited on 1 October 2009 (1 page)
15 October 2009Director's details changed for Santon Close Nominees Limited on 1 October 2009 (1 page)
18 September 2009Registered office changed on 18/09/2009 from first floor 21 knightsbridge london SW1X 7LY (1 page)
18 September 2009Secretary appointed mr ravi patel (1 page)
18 September 2009Registered office changed on 18/09/2009 from first floor 21 knightsbridge london SW1X 7LY (1 page)
18 September 2009Secretary appointed mr ravi patel (1 page)
15 May 2009Return made up to 17/04/09; full list of members (4 pages)
15 May 2009Return made up to 17/04/09; full list of members (4 pages)
20 August 2008Full accounts made up to 30 April 2008 (9 pages)
20 August 2008Full accounts made up to 30 April 2008 (9 pages)
4 July 2008Return made up to 17/04/08; full list of members (4 pages)
4 July 2008Return made up to 17/04/08; full list of members (4 pages)
10 March 2008Appointment terminated director stewart hogg (1 page)
10 March 2008Appointment terminated director stewart hogg (1 page)
25 February 2008Full accounts made up to 30 April 2007 (10 pages)
25 February 2008Full accounts made up to 30 April 2007 (10 pages)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Return made up to 17/04/07; full list of members (3 pages)
23 April 2007Return made up to 17/04/07; full list of members (3 pages)
23 April 2007Secretary's particulars changed (1 page)
22 November 2006Full accounts made up to 30 April 2006 (10 pages)
22 November 2006Full accounts made up to 30 April 2006 (10 pages)
18 April 2006Return made up to 17/04/06; full list of members (3 pages)
18 April 2006Return made up to 17/04/06; full list of members (3 pages)
21 February 2006Full accounts made up to 30 April 2005 (9 pages)
21 February 2006Full accounts made up to 30 April 2005 (9 pages)
23 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
23 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
3 March 2005Full accounts made up to 30 April 2004 (8 pages)
3 March 2005Full accounts made up to 30 April 2004 (8 pages)
5 July 2004Company name changed lace market lofts LIMITED\certificate issued on 05/07/04 (2 pages)
5 July 2004Company name changed lace market lofts LIMITED\certificate issued on 05/07/04 (2 pages)
21 June 2004Return made up to 17/04/04; full list of members (8 pages)
21 June 2004Return made up to 17/04/04; full list of members (8 pages)
20 January 2004Full accounts made up to 30 April 2003 (9 pages)
20 January 2004Full accounts made up to 30 April 2003 (9 pages)
4 July 2003Return made up to 17/04/03; full list of members (8 pages)
4 July 2003Return made up to 17/04/03; full list of members (8 pages)
12 December 2002Full accounts made up to 30 April 2002 (10 pages)
12 December 2002Full accounts made up to 30 April 2002 (10 pages)
11 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2002Return made up to 17/04/02; full list of members (8 pages)
22 April 2002Return made up to 17/04/02; full list of members (8 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2002Full accounts made up to 30 April 2001 (9 pages)
4 January 2002Full accounts made up to 30 April 2001 (9 pages)
11 May 2001Return made up to 26/04/01; full list of members (9 pages)
11 May 2001Return made up to 26/04/01; full list of members (9 pages)
1 May 2001Registered office changed on 01/05/01 from: 207/208 moulsham street chelmsford essex CM2 0LG (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Registered office changed on 01/05/01 from: 207/208 moulsham street chelmsford essex CM2 0LG (1 page)
1 May 2001New secretary appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001Secretary resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
21 February 2001Full accounts made up to 28 April 2000 (10 pages)
21 February 2001Full accounts made up to 28 April 2000 (10 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
18 May 2000Return made up to 26/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Return made up to 26/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 1999New secretary appointed;new director appointed (3 pages)
31 August 1999New director appointed (4 pages)
31 August 1999New director appointed (4 pages)
31 August 1999New secretary appointed;new director appointed (3 pages)
28 July 1999Particulars of mortgage/charge (4 pages)
28 July 1999Particulars of mortgage/charge (4 pages)
26 July 1999Ad 16/07/99--------- £ si 2@2=4 £ ic 2/6 (2 pages)
26 July 1999Ad 16/07/99--------- £ si 2@2=4 £ ic 2/6 (2 pages)
22 July 1999Particulars of mortgage/charge (4 pages)
22 July 1999Particulars of mortgage/charge (4 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
2 May 1999Director resigned (1 page)
2 May 1999Registered office changed on 02/05/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
2 May 1999Secretary resigned (1 page)
2 May 1999Secretary resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Registered office changed on 02/05/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
26 April 1999Incorporation (10 pages)
26 April 1999Incorporation (10 pages)