London
N8 8AF
Director Name | Mrs Melanie Jayne Omirou |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2010(10 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | New Projects Development |
Country of Residence | United Kingdom |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Mette Blackmore |
---|---|
Status | Current |
Appointed | 30 May 2017(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Christina Anna Massos |
---|---|
Status | Current |
Appointed | 30 May 2017(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Mrs Romy Elizabeth Summerskill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(2 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 March 2010) |
Role | Prop Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Lane London N6 4SB |
Secretary Name | Mr Stephen Oliver Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(2 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carlton Hill London NW8 0JY |
Secretary Name | Bridget Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 41 Court Way Colindale London NW9 6JG |
Director Name | Kyla Campbell |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 August 2009) |
Role | Property Developers |
Correspondence Address | 14 Victoria Close New Barnet London EN4 9NY |
Secretary Name | Kyla Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(9 years, 2 months after company formation) |
Appointment Duration | 2 days (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | 14 Victoria Close New Barnet London EN4 9NY |
Secretary Name | Mr Rickard Kelly Eriksson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 19 December 2008(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 1 Frederick Place London N8 8AF |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
27 April 2005 | Delivered on: 7 May 2005 Satisfied on: 8 September 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
---|---|
23 March 2005 | Delivered on: 5 April 2005 Satisfied on: 8 September 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
23 March 2005 | Delivered on: 31 March 2005 Satisfied on: 10 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 468 hornsey road london t/no 377818. Fully Satisfied |
24 March 2005 | Delivered on: 26 March 2005 Satisfied on: 10 November 2011 Persons entitled: National Westminster 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 k/a 468 hornsey road london t/no 377818. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 March 2000 | Delivered on: 15 March 2000 Satisfied on: 18 February 2004 Persons entitled: The Heritable and General Investment Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of edison road crouch end t/no: P82590 all buildings and erections theron and all fixtures and fittings therein. Fully Satisfied |
9 March 2000 | Delivered on: 15 March 2000 Satisfied on: 18 February 2004 Persons entitled: The Heritable and General Investment Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
18 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
6 October 2022 | Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 6 October 2022 (1 page) |
22 June 2022 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022 (1 page) |
17 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
6 July 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
18 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
8 February 2021 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 8 February 2021 (1 page) |
7 July 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
28 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 July 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
28 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
18 June 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
10 August 2017 | Notification of Rst Investments Limited as a person with significant control on 14 July 2017 (2 pages) |
10 August 2017 | Notification of Rst Investments Limited as a person with significant control on 14 July 2017 (2 pages) |
10 August 2017 | Cessation of Rst Residential Investments Limited as a person with significant control on 10 August 2017 (1 page) |
10 August 2017 | Cessation of Rst Residential Investments Limited as a person with significant control on 14 July 2017 (1 page) |
10 August 2017 | Notification of Rst Investments Limited as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Cessation of Rst Residential Investments Limited as a person with significant control on 14 July 2017 (1 page) |
6 July 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
6 July 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
30 May 2017 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page) |
30 May 2017 | Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page) |
30 May 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 January 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
23 January 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
23 January 2017 | Director's details changed for Mrs Melanie Jayne Omirou on 4 January 2015 (2 pages) |
23 January 2017 | Director's details changed for Mrs Melanie Jayne Omirou on 4 January 2015 (2 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
22 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 22 March 2016 (1 page) |
22 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-22
|
21 March 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
21 March 2016 | Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages) |
21 March 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
21 March 2016 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
21 March 2016 | Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page) |
21 March 2016 | Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages) |
21 March 2016 | Register inspection address has been changed to 1 Frederick Place London N8 8AF (1 page) |
21 March 2016 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
21 March 2016 | Register inspection address has been changed to 1 Frederick Place London N8 8AF (1 page) |
21 March 2016 | Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page) |
17 July 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Administrative restoration application (3 pages) |
17 July 2015 | Full accounts made up to 30 September 2014 (7 pages) |
17 July 2015 | Full accounts made up to 30 September 2012 (8 pages) |
17 July 2015 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Full accounts made up to 30 September 2012 (8 pages) |
17 July 2015 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Full accounts made up to 30 September 2013 (8 pages) |
17 July 2015 | Full accounts made up to 30 September 2014 (7 pages) |
17 July 2015 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Full accounts made up to 30 September 2013 (8 pages) |
17 July 2015 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Administrative restoration application (3 pages) |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
15 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-03-15
|
10 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2012 | Full accounts made up to 30 September 2010 (11 pages) |
8 January 2012 | Full accounts made up to 30 September 2010 (11 pages) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
11 January 2011 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages) |
14 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages) |
14 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages) |
12 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Mr Rickard Kelly Eriksson on 10 April 2010 (1 page) |
12 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Mr Rickard Kelly Eriksson on 10 April 2010 (1 page) |
12 April 2010 | Director's details changed for Mr Rickard Kelly Eriksson on 10 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Rickard Kelly Eriksson on 10 April 2010 (2 pages) |
7 April 2010 | Appointment of Mrs Melanie Jayne Omirou as a director (3 pages) |
7 April 2010 | Appointment of Mrs Melanie Jayne Omirou as a director (3 pages) |
19 March 2010 | Termination of appointment of Romy Summerskill as a director (2 pages) |
19 March 2010 | Termination of appointment of Romy Summerskill as a director (2 pages) |
30 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
30 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
25 August 2009 | Appointment terminated director kyla campbell (1 page) |
25 August 2009 | Appointment terminated director kyla campbell (1 page) |
25 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Director and secretary appointed rickard kelly eriksson (1 page) |
11 February 2009 | Appointment terminated secretary kyla campbell (1 page) |
11 February 2009 | Director and secretary appointed rickard kelly eriksson (1 page) |
11 February 2009 | Appointment terminated secretary kyla campbell (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
19 December 2008 | Appointment terminated secretary bridget mullarkey (1 page) |
19 December 2008 | Secretary appointed kyla clare campbell (1 page) |
19 December 2008 | Secretary appointed kyla clare campbell (1 page) |
19 December 2008 | Appointment terminated secretary bridget mullarkey (1 page) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
7 May 2005 | Particulars of mortgage/charge (9 pages) |
7 May 2005 | Particulars of mortgage/charge (9 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 July 2004 | Secretary's particulars changed (1 page) |
21 July 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 October 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
29 October 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
29 October 2001 | Ad 01/01/01--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
29 October 2001 | Ad 01/01/01--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
17 January 2001 | Return made up to 31/12/00; no change of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; no change of members (6 pages) |
24 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
10 May 2000 | Ad 15/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 May 2000 | Ad 15/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 March 2000 | Particulars of mortgage/charge (7 pages) |
15 March 2000 | Particulars of mortgage/charge (7 pages) |
15 March 2000 | Particulars of mortgage/charge (7 pages) |
15 March 2000 | Particulars of mortgage/charge (7 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | New secretary appointed (2 pages) |
27 January 2000 | Company name changed hotstar LIMITED\certificate issued on 28/01/00 (2 pages) |
27 January 2000 | Company name changed hotstar LIMITED\certificate issued on 28/01/00 (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | New secretary appointed (1 page) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: 83 leonard street london EC2A 4QS (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: 83 leonard street london EC2A 4QS (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | New secretary appointed (1 page) |
22 November 1999 | Director resigned (1 page) |
18 October 1999 | Incorporation (10 pages) |
18 October 1999 | Incorporation (10 pages) |