Company NameArora Developments Ltd
Company StatusActive
Company Number03770532
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMrs Sunita Arora
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(3 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Secretary NameMr Surinder Arora
StatusCurrent
Appointed26 March 2015(15 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Sanjay Arora
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(18 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Secretary NameMr Subash Chander Arora
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Subash Chander Arora
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Guy Christopher Ronald Morris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(5 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitearorainternational.com
Telephone01293 530000
Telephone regionCrawley

Location

Registered AddressWorld Business Centre 2
Newall Road
Hounslow
TW6 2SF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Arora Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (4 weeks from now)

Charges

30 June 2014Delivered on: 4 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H land k/a parkside southgate avenue crawley west sussex t/no.WSX218901; f/h land k/a poyle service station colnbrook slough buckinghamshire t/no.BK346719: 999 year lease of arora international hotel gatwick t/no.WSX297626: 999 year lease of arora park hotel heathrow t/no.BK403985.
Outstanding
31 January 2006Delivered on: 15 February 2006
Persons entitled: The Royal Bank of Scotland PLC as Trustee and Agent for the Secured Finance Parties

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a sofitel hotel (formerly le meridien), northway, gatwick airport t/no. WSX235745; l/h land k/a hilton hotel, round coppice road, stansted airport t/no. EX625257; and l/h land k/a the renaissance hotel, bath road, heathrow airport t/no. AGL73609 (for details of further properties charged please refer to form 395). 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.
Outstanding
22 December 2005Delivered on: 5 January 2006
Satisfied on: 10 March 2006
Persons entitled: Aib Group (UK) PLC (as Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
14 July 2005Delivered on: 26 July 2005
Satisfied on: 10 March 2006
Persons entitled: Aib Group (UK) PLC (as Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
6 July 2005Delivered on: 21 July 2005
Satisfied on: 10 March 2006
Persons entitled: Aib Group (UK) PLC (as Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
7 March 2001Delivered on: 23 March 2001
Satisfied on: 10 March 2006
Persons entitled: Aib Group (UK) PLC (as Security Trustee)

Classification: Assignment and charge
Secured details: All present and/or future obligations and liabilities of the chargors (or any of them) to any of the secured parties under or pursuant to all or any of the financing documents and the assignment and charge on any account whatsoever.
Particulars: The benefit of and all right title and interest in the agreements (as defined). See the mortgage charge document for full details.
Fully Satisfied
7 March 2001Delivered on: 23 March 2001
Satisfied on: 10 March 2006
Persons entitled: Aib Group (UK) PLC (as Facility Agent and Security Trustee)

Classification: Debenture
Secured details: The actual, contingent, present and /or future obligations and liabilities of the company to the secured parties under or pursuant to all or any of the financing documents whether arising under or pursuant to the debenture 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 June 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 October 2018Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page)
16 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
17 April 2018Previous accounting period extended from 30 March 2018 to 31 March 2018 (1 page)
22 March 2018Director's details changed for Mr Surinder Arora on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Sanjay Arora on 22 March 2018 (2 pages)
26 February 2018Satisfaction of charge 6 in full (2 pages)
26 February 2018Satisfaction of charge 037705320007 in full (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Director's details changed for Mrs Sunita Arora on 14 December 2017 (2 pages)
30 November 2017Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page)
30 November 2017Appointment of Mr Sanjay Arora as a director on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page)
30 November 2017Appointment of Mr Sanjay Arora as a director on 30 November 2017 (2 pages)
31 July 2017Change of details for Arora Hotels Limited as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Change of details for Arora Hotels Limited as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Arora Hotels Limited as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
28 July 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
28 July 2017Notification of Arora Hotels Limited as a person with significant control on 28 July 2017 (2 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 November 2015Appointment of Mr Surinder Arora as a secretary on 26 March 2015 (2 pages)
30 November 2015Appointment of Mr Surinder Arora as a secretary on 26 March 2015 (2 pages)
26 June 2015Section 519 (1 page)
26 June 2015Section 519 (1 page)
23 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
25 May 2015Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page)
25 May 2015Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page)
25 May 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
25 May 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 September 2014Director's details changed for Mr Surinder Arora on 30 July 2014 (2 pages)
5 September 2014Register inspection address has been changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG United Kingdom to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF (1 page)
5 September 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Registered office address changed from The Grove Bath Road Harmondsworth Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 5 September 2014 (1 page)
5 September 2014Director's details changed for Mr Guy Christopher Ronald Morris on 30 July 2014 (2 pages)
5 September 2014Secretary's details changed for Mr Subash Chander Arora on 30 July 2014 (1 page)
5 September 2014Registered office address changed from The Grove Bath Road Harmondsworth Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 5 September 2014 (1 page)
5 September 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Director's details changed for Mrs Sunita Arora on 30 July 2014 (2 pages)
5 September 2014Director's details changed for Mr Subash Chander Arora on 30 July 2014 (2 pages)
5 September 2014Director's details changed for Mr Guy Christopher Ronald Morris on 30 July 2014 (2 pages)
5 September 2014Register inspection address has been changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG United Kingdom to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF (1 page)
5 September 2014Registered office address changed from The Grove Bath Road Harmondsworth Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 5 September 2014 (1 page)
5 September 2014Director's details changed for Mr Surinder Arora on 30 July 2014 (2 pages)
5 September 2014Director's details changed for Mrs Sunita Arora on 30 July 2014 (2 pages)
5 September 2014Director's details changed for Mr Subash Chander Arora on 30 July 2014 (2 pages)
5 September 2014Secretary's details changed for Mr Subash Chander Arora on 30 July 2014 (1 page)
4 July 2014Registration of charge 037705320007, created on 30 June 2014 (83 pages)
4 July 2014Registration of charge 037705320007, created on 30 June 2014 (83 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 100
(7 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 100
(7 pages)
21 May 2013Register(s) moved to registered office address (1 page)
21 May 2013Register(s) moved to registered office address (1 page)
3 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
3 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
8 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
8 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
23 August 2010Full accounts made up to 31 March 2009 (10 pages)
23 August 2010Full accounts made up to 31 March 2009 (10 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Director's details changed for Mrs Sunita Arora on 13 May 2010 (2 pages)
14 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Director's details changed for Mrs Sunita Arora on 13 May 2010 (2 pages)
14 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
8 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
8 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
14 May 2009Return made up to 13/05/09; full list of members (4 pages)
14 May 2009Return made up to 13/05/09; full list of members (4 pages)
5 August 2008Full accounts made up to 31 March 2008 (10 pages)
5 August 2008Full accounts made up to 31 March 2008 (10 pages)
23 May 2008Return made up to 13/05/08; full list of members (4 pages)
23 May 2008Return made up to 13/05/08; full list of members (4 pages)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
14 September 2007Full accounts made up to 31 March 2007 (10 pages)
14 September 2007Full accounts made up to 31 March 2007 (10 pages)
1 June 2007Return made up to 13/05/07; full list of members (3 pages)
1 June 2007Return made up to 13/05/07; full list of members (3 pages)
15 December 2006Full accounts made up to 31 March 2006 (12 pages)
15 December 2006Full accounts made up to 31 March 2006 (12 pages)
3 July 2006Full accounts made up to 31 March 2005 (11 pages)
3 July 2006Full accounts made up to 31 March 2005 (11 pages)
5 June 2006Return made up to 13/05/06; full list of members (3 pages)
5 June 2006Return made up to 13/05/06; full list of members (3 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 February 2006Particulars of mortgage/charge (12 pages)
15 February 2006Particulars of mortgage/charge (12 pages)
5 January 2006Particulars of mortgage/charge (18 pages)
5 January 2006Particulars of mortgage/charge (18 pages)
20 September 2005Resolutions
  • RES13 ‐ Debentures and fac agre 06/07/05
(1 page)
20 September 2005Resolutions
  • RES13 ‐ Debentures and fac agre 06/07/05
(1 page)
20 September 2005Resolutions
  • RES13 ‐ Debentures and fac agre 06/07/05
(1 page)
20 September 2005Resolutions
  • RES13 ‐ Debentures and fac agre 06/07/05
(1 page)
19 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2005Resolutions
  • RES13 ‐ Facilites agreement 06/07/05
(1 page)
9 August 2005Resolutions
  • RES13 ‐ Facilites agreement 06/07/05
(1 page)
9 August 2005Resolutions
  • RES13 ‐ Facilites agreement 06/07/05
(1 page)
9 August 2005Resolutions
  • RES13 ‐ Facilites agreement 06/07/05
(1 page)
9 August 2005Resolutions
  • RES13 ‐ Facilites agreement 06/07/05
(1 page)
9 August 2005Resolutions
  • RES13 ‐ Facilites agreement 06/07/05
(1 page)
26 July 2005Particulars of mortgage/charge (14 pages)
26 July 2005Particulars of mortgage/charge (14 pages)
21 July 2005Particulars of mortgage/charge (12 pages)
21 July 2005Particulars of mortgage/charge (12 pages)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2005Memorandum and Articles of Association (7 pages)
11 July 2005Memorandum and Articles of Association (7 pages)
3 June 2005Return made up to 13/05/05; full list of members (7 pages)
3 June 2005Return made up to 13/05/05; full list of members (7 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
22 November 2004Full accounts made up to 31 March 2004 (13 pages)
22 November 2004Full accounts made up to 31 March 2004 (13 pages)
9 June 2004Return made up to 13/05/04; full list of members (7 pages)
9 June 2004Return made up to 13/05/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
11 August 2003Registered office changed on 11/08/03 from: 58-60 berners street london W1T 3JS (1 page)
11 August 2003Registered office changed on 11/08/03 from: 58-60 berners street london W1T 3JS (1 page)
29 May 2003Return made up to 13/05/03; full list of members (6 pages)
29 May 2003Return made up to 13/05/03; full list of members (6 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (3 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (3 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 May 2002Return made up to 13/05/02; full list of members (5 pages)
23 May 2002Return made up to 13/05/02; full list of members (5 pages)
22 May 2002Location of debenture register (1 page)
22 May 2002Location of debenture register (1 page)
25 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
31 May 2001Registered office changed on 31/05/01 from: 58-60 berners street london W1P 4JS (1 page)
31 May 2001Registered office changed on 31/05/01 from: 58-60 berners street london W1P 4JS (1 page)
31 May 2001Return made up to 13/05/01; full list of members (5 pages)
31 May 2001Return made up to 13/05/01; full list of members (5 pages)
23 March 2001Particulars of mortgage/charge (14 pages)
23 March 2001Particulars of mortgage/charge (14 pages)
23 March 2001Particulars of mortgage/charge (15 pages)
23 March 2001Particulars of mortgage/charge (15 pages)
8 February 2001Secretary's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Secretary's particulars changed (1 page)
1 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 July 2000Return made up to 13/05/00; full list of members (6 pages)
25 July 2000Return made up to 13/05/00; full list of members (6 pages)
5 June 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
5 June 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
18 May 2000Registered office changed on 18/05/00 from: 556 old bath road longford middlesex UB7 0EF (1 page)
18 May 2000Registered office changed on 18/05/00 from: 556 old bath road longford middlesex UB7 0EF (1 page)
3 June 1999Ad 13/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999Registered office changed on 03/06/99 from: 556 bath road west drayton middlesex UB7 0EF (1 page)
3 June 1999Registered office changed on 03/06/99 from: 556 bath road west drayton middlesex UB7 0EF (1 page)
3 June 1999Ad 13/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 1999New secretary appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned (1 page)
13 May 1999Incorporation (12 pages)
13 May 1999Incorporation (12 pages)