Company NameDonamount Limited
Company StatusActive
Company Number03851029
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Emmanuel O'Neill
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed18 January 2018(18 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address46 James Street James Street
London
W1U 1EZ
Director NameMs Nicola Claire McGall
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address46 James Street James Street
London
W1U 1EZ
Director NameMr Simon Graham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish,
StatusCurrent
Appointed21 August 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address46 James Street James Street
London
W1U 1EZ
Secretary NameNSM Services Limited (Corporation)
StatusCurrent
Appointed27 October 2023(24 years, 1 month after company formation)
Appointment Duration6 months, 1 week
Correspondence AddressLes Echelons Court Les Echelons
St Peter Port
GY1 1AR
Director NameMr David Alan Rowlinson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(4 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 19 August 2005)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLes Colombes Rue Des Escaliers
St Martin
Guernsey
Channel Isles
GY4 6HZ
Director NameMr Robin Haake Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 26 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGranite Lodge
La Neuve Rue, St. Peter Port
Guernsey
Channel Islands
GY1 1SD
Director NameMr Philip Bruce Lockett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 August 2005)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressLa Perraine, La Rue Des Frenes
St Martins
Guernsey
GY4 6HP
Director NameMr William Stephen Cairns
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(5 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 October 2005)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressKey West Doyle Road
St Peter Port
Guernsey
Channel Islands
GY1 1RG
Director NameMr Paul Conway
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish,
StatusResigned
Appointed19 August 2005(5 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 October 2005)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressCharel Les Osmonds Lane
St Sampsons
Guernsey
GY2 4GG
Director NameStuart William Wilson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(6 years after company formation)
Appointment Duration17 years, 2 months (resigned 30 December 2022)
RoleIFA
Country of ResidenceScotland
Correspondence Address50 Polmuir Road
Aberdeen
Aberdeenshire
AB11 7RT
Scotland
Director NameHinderikus Johannes Theunis Tabbert
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed27 October 2005(6 years after company formation)
Appointment Duration6 years, 7 months (resigned 30 May 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 Lord Grandison Way
Banbury
Oxfordshire
OX16 1EQ
Director NameMr Erik John Zwart
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityDutch
StatusResigned
Appointed30 May 2012(12 years, 8 months after company formation)
Appointment Duration11 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNjhco 8th Floor Tolworth Tower
Ewell Road
Surbiton
Surrey
KT6 7EL
Director NameMr Bruce Mark Currie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(14 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressNjhco Suite 1 The Sanctuary
23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
Director NameMiss Jacqueline Marguerite Le Noury
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNjhco Suite 1 The Sanctuary
23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
Director NameMr Adrian Relph
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(17 years, 9 months after company formation)
Appointment Duration5 years (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressNjhco Suite 1 The Sanctuary
23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
Director NameMr Simon Graham
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2020(20 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressNjhco Suite 1 The Sanctuary
23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
Director NameRavensport Limited (Corporation)
Date of BirthSeptember 1997 (Born 26 years ago)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address11 New Street
London
EC2M 4TP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameSummerland Trading Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence AddressNerine Chambers
Road Town
Tortola
British Virgin Islands
Secretary NameWeighbridge Trust Administration Limited (Corporation)
StatusResigned
Appointed19 August 2005(5 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 16 June 2017)
Correspondence AddressChannel House Forest Lane
St Peter Port
Guernsey
GY1 2NF
Director NameWT Directors Limited (Corporation)
StatusResigned
Appointed10 July 2014(14 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 September 2014)
Correspondence AddressChannel House Forest Lane
St. Peter Port
Guernsey
GY1 2NF
Secretary NameGoodwood Services Limited (Corporation)
StatusResigned
Appointed16 September 2014(14 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 October 2023)
Correspondence AddressDixcart House Fort Charles
Charlestown
Saint Kitts And Nevis

Location

Registered Address46 James Street James Street
London
W1U 1EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1Lycianda LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,302,883
Cash£21
Current Liabilities£1,077

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

30 November 2020Delivered on: 18 December 2020
Persons entitled: A.R.R.L. B.V.

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

26 January 2024Change of details for Mr Klaas Johannes Zwart as a person with significant control on 23 January 2024 (2 pages)
27 December 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
2 November 2023Appointment of Nsm Services Limited as a secretary on 27 October 2023 (2 pages)
2 November 2023Termination of appointment of Goodwood Services Limited as a secretary on 27 October 2023 (1 page)
5 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
18 April 2023Registered office address changed from Njhco Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU to 46 James Street James Street London W1U 1EZ on 18 April 2023 (1 page)
5 January 2023Termination of appointment of Stuart William Wilson as a director on 30 December 2022 (1 page)
30 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
6 December 2022Change of details for Mr Klaas Johannes Zwart as a person with significant control on 20 November 2022 (2 pages)
10 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
29 June 2022Termination of appointment of Adrian Relph as a director on 29 June 2022 (1 page)
8 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 December 2020Registration of charge 038510290001, created on 30 November 2020 (18 pages)
6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
27 August 2020Termination of appointment of Simon Graham as a director on 21 August 2020 (1 page)
27 August 2020Appointment of Mr Simon David Graham as a director on 21 August 2020 (2 pages)
27 August 2020Director's details changed for Mr Simon David Graham on 21 August 2020 (2 pages)
27 August 2020Appointment of Mr Simon Graham as a director on 21 August 2020 (2 pages)
27 August 2020Appointment of Mrs Nicola Claire Mcgall as a director on 21 August 2020 (2 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 January 2018Appointment of Mr Paul Emmanuel O'neill as a director on 18 January 2018 (2 pages)
29 January 2018Termination of appointment of Bruce Mark Currie as a director on 18 January 2018 (1 page)
27 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 October 2017Notification of Klaas Johannes Zwart as a person with significant control on 11 September 2017 (2 pages)
27 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 October 2017Cessation of Martin Peter Fekkes as a person with significant control on 11 September 2017 (1 page)
27 October 2017Cessation of Martin Peter Fekkes as a person with significant control on 11 September 2017 (1 page)
27 October 2017Notification of Klaas Johannes Zwart as a person with significant control on 11 September 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 July 2017Termination of appointment of Jacqueline Marguerite Le Noury as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Jacqueline Marguerite Le Noury as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of David Alan Rowlinson as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of David Alan Rowlinson as a director on 30 June 2017 (1 page)
4 July 2017Appointment of Mr Adrian Relph as a director on 30 June 2017 (2 pages)
4 July 2017Appointment of Mr Adrian Relph as a director on 30 June 2017 (2 pages)
16 June 2017Termination of appointment of Weighbridge Trust Administration Limited as a secretary on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Weighbridge Trust Administration Limited as a secretary on 16 June 2017 (1 page)
20 October 2016Appointment of Mr David Alan Rowlinson as a director on 18 October 2016 (2 pages)
20 October 2016Appointment of Mr David Alan Rowlinson as a director on 18 October 2016 (2 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 October 2014Termination of appointment of Wt Directors Limited as a director on 16 September 2014 (1 page)
29 October 2014Appointment of Goodwood Services Limited as a secretary on 16 September 2014 (2 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Appointment of Miss Jacqueline Marguerite Le Noury as a director on 16 September 2014 (2 pages)
29 October 2014Appointment of Miss Jacqueline Marguerite Le Noury as a director on 16 September 2014 (2 pages)
29 October 2014Appointment of Mr Bruce Mark Currie as a director on 16 September 2014 (2 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Appointment of Goodwood Services Limited as a secretary on 16 September 2014 (2 pages)
29 October 2014Appointment of Mr Bruce Mark Currie as a director on 16 September 2014 (2 pages)
29 October 2014Termination of appointment of Wt Directors Limited as a director on 16 September 2014 (1 page)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 July 2014Appointment of Wt Directors Limited as a director on 10 July 2014 (2 pages)
17 July 2014Appointment of Wt Directors Limited as a director on 10 July 2014 (2 pages)
16 July 2014Termination of appointment of Bruce Mark Currie as a director on 10 July 2014 (1 page)
16 July 2014Termination of appointment of Bruce Mark Currie as a director on 10 July 2014 (1 page)
9 January 2014Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 9 January 2014 (1 page)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 May 2013Termination of appointment of Erik Zwart as a director (1 page)
16 May 2013Appointment of Mr Bruce Mark Currie as a director (2 pages)
16 May 2013Termination of appointment of Erik Zwart as a director (1 page)
16 May 2013Appointment of Mr Bruce Mark Currie as a director (2 pages)
15 November 2012Full accounts made up to 31 December 2011 (15 pages)
15 November 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
8 June 2012Appointment of Mr Erik John Zwart as a director (2 pages)
8 June 2012Appointment of Mr Erik John Zwart as a director (2 pages)
8 June 2012Termination of appointment of Hinderikus Tabbert as a director (1 page)
8 June 2012Termination of appointment of Hinderikus Tabbert as a director (1 page)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
24 February 2011Amended full accounts made up to 31 December 2009 (14 pages)
24 February 2011Amended full accounts made up to 31 December 2009 (14 pages)
8 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
8 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
1 October 2010Director's details changed for Stuart William Wilson on 30 September 2010 (2 pages)
1 October 2010Secretary's details changed for Weighbridge Trust Administration Limited on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Stuart William Wilson on 30 September 2010 (2 pages)
1 October 2010Secretary's details changed for Weighbridge Trust Administration Limited on 30 September 2010 (2 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 September 2008Return made up to 30/09/08; full list of members (3 pages)
30 September 2008Return made up to 30/09/08; full list of members (3 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
17 October 2007Return made up to 30/09/07; no change of members (7 pages)
17 October 2007Return made up to 30/09/07; no change of members (7 pages)
16 July 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
16 July 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
4 June 2007Registered office changed on 04/06/07 from: njhco suite 1/43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page)
4 June 2007Registered office changed on 04/06/07 from: njhco suite 1/43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page)
12 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2006Amended accounts made up to 31 December 2004 (7 pages)
31 March 2006Amended accounts made up to 31 December 2004 (7 pages)
22 December 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
22 December 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
11 November 2005Registered office changed on 11/11/05 from: 11 new street london EC2M 4TP (1 page)
11 November 2005Registered office changed on 11/11/05 from: 11 new street london EC2M 4TP (1 page)
14 October 2005Return made up to 30/09/05; full list of members (7 pages)
14 October 2005Return made up to 30/09/05; full list of members (7 pages)
19 September 2005Director resigned (1 page)
19 September 2005New director appointed (1 page)
19 September 2005New secretary appointed (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005New director appointed (1 page)
19 September 2005New director appointed (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005New director appointed (1 page)
19 September 2005New secretary appointed (1 page)
19 September 2005Secretary resigned (1 page)
17 December 2004Return made up to 30/09/04; full list of members (7 pages)
17 December 2004Return made up to 30/09/04; full list of members (7 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
26 August 2004Amended accounts made up to 31 December 2002 (6 pages)
26 August 2004Amended accounts made up to 31 December 2002 (6 pages)
2 August 2004New director appointed (7 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004New director appointed (7 pages)
9 October 2003Return made up to 30/09/03; full list of members (7 pages)
9 October 2003Return made up to 30/09/03; full list of members (7 pages)
26 September 2003Registered office changed on 26/09/03 from: 10-11 new street london EC2M 4TP (1 page)
26 September 2003Registered office changed on 26/09/03 from: 10-11 new street london EC2M 4TP (1 page)
9 January 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
9 January 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
6 October 2002Return made up to 30/09/02; full list of members (7 pages)
6 October 2002Return made up to 30/09/02; full list of members (7 pages)
7 November 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
7 November 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
12 October 2001Return made up to 30/09/01; full list of members (6 pages)
12 October 2001Return made up to 30/09/01; full list of members (6 pages)
13 October 2000Return made up to 30/09/00; full list of members (6 pages)
13 October 2000Return made up to 30/09/00; full list of members (6 pages)
29 February 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
29 February 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
28 February 2000Ad 15/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2000New director appointed (3 pages)
28 February 2000New director appointed (3 pages)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (3 pages)
28 February 2000Ad 15/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (3 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
13 October 1999Registered office changed on 13/10/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
11 October 1999New director appointed (4 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999New director appointed (4 pages)
30 September 1999Incorporation (11 pages)
30 September 1999Incorporation (11 pages)