Company NameVantage Volante Limited
Company StatusActive
Company Number03883362
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Carol Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChilbrook Farm
Chilbrook Road
Cobham
Surrey
KT11 3PE
Secretary NameMrs Carol Williams
NationalityBritish
StatusCurrent
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChilbrook Farm
Chilbrook Road
Cobham
Surrey
KT11 3PE
Director NameMrs Helen Elizabeth Goate
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2012(12 years, 12 months after company formation)
Appointment Duration11 years, 5 months
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28/29 Plumpton House
Plumpton Road
Hoddesdon
Hertfordshire
EN11 0LB
Director NameMrs Rachel Marion Susan Hahn
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2012(12 years, 12 months after company formation)
Appointment Duration11 years, 5 months
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28/29 Plumpton House
Plumpton Road
Hoddesdon
Hertfordshire
EN11 0LB
Director NameMr Richard Stewart Williams
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChilbrook Farm
Chilbrook Road
Cobham
Surrey
KT11 3PE
Director NameMr John Howard Goate
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 04 November 2012)
RoleCommercial Prorerty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThackstone Cottage Stoke Road
Blisworth
Northampton
NN7 3BZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.vantagevolante.com

Location

Registered AddressUnit 28/29 Plumpton House
Plumpton Road
Hoddesdon
Hertfordshire
EN11 0LB
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£5,495,185
Cash£80,363
Current Liabilities£397,978

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

2 October 2015Delivered on: 5 October 2015
Satisfied on: 7 January 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as vantage house, kettering parkway, kettering venture park, ketttering, NN15 6XR as the same is registered at hm land registry with title no NN163132.
Fully Satisfied
5 April 2012Delivered on: 7 April 2012
Satisfied on: 7 January 2016
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Grant thornton house kettering parkway kettering venture park kettering t/no NN163132 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
10 June 2005Delivered on: 16 June 2005
Satisfied on: 7 January 2016
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127-133 st james road northampton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 July 2003Delivered on: 17 July 2003
Satisfied on: 7 January 2016
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St peters way northampton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 November 2002Delivered on: 12 November 2002
Satisfied on: 7 January 2016
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 205 wellingborough road abington northampton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 October 2004Delivered on: 16 October 2004
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due form the company & reeves real estate on any acount whatsoever.
Particulars: 12/14 reeves mews london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 May 2004Delivered on: 29 May 2004
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12/14 reeves mews london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 November 2001Delivered on: 13 November 2001
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of rents relating to premises k/a the ground floor,lower ground floor and basement of colebrook court sloane avenue london SW3 3DJ.
Outstanding
1 August 2019Delivered on: 1 August 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as basement and ground, 10 and 12/14 reeves mews, london, W1K 2EG as the same is registered at hm land registry with title no NGL835803 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
20 January 2017Delivered on: 20 January 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as colebrook court, sloane avenue, london (SW3 3DJ) as the same is registered at hm land registry with title no BGL3807 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
20 January 2017Delivered on: 20 January 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as basement and ground floor, 10 and 12/14 reeves mews, london (W1K 2EG) as the same is registered at hm land registry with title no NGL835803 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
20 January 2017Delivered on: 20 January 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as basement and ground floor, 10 and 12/14 reeves mews, london (W1K 2EG) as the same is registered at hm land registry with title no NGL835803. The freehold property known as colebrook court, sloane avenue, london (SW3 3DJ) as the same is registered at hm land registry with title no BGL3807.
Outstanding
19 April 2001Delivered on: 20 April 2001
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Colebrook court garage,sloane ave,chelsea,london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

4 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
24 November 2023Accounts for a small company made up to 30 April 2023 (10 pages)
22 February 2023Confirmation statement made on 4 December 2022 with no updates (3 pages)
24 January 2023Accounts for a small company made up to 30 April 2022 (11 pages)
23 December 2021Accounts for a small company made up to 30 April 2021 (11 pages)
15 December 2021Termination of appointment of Richard Stewart Williams as a director on 10 September 2021 (1 page)
15 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
1 March 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
24 November 2020Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 24 November 2020 (1 page)
20 July 2020Accounts for a small company made up to 30 April 2020 (10 pages)
5 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
8 November 2019Accounts for a small company made up to 30 April 2019 (8 pages)
1 August 2019Satisfaction of charge 038833620011 in full (1 page)
1 August 2019Registration of charge 038833620013, created on 1 August 2019 (14 pages)
21 January 2019Accounts for a small company made up to 30 April 2018 (8 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
26 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
9 August 2017Accounts for a small company made up to 30 April 2017 (9 pages)
9 August 2017Accounts for a small company made up to 30 April 2017 (9 pages)
14 February 2017Satisfaction of charge 6 in full (4 pages)
14 February 2017Satisfaction of charge 2 in full (4 pages)
14 February 2017Satisfaction of charge 6 in full (4 pages)
14 February 2017Satisfaction of charge 2 in full (4 pages)
14 February 2017Satisfaction of charge 5 in full (4 pages)
14 February 2017Satisfaction of charge 5 in full (4 pages)
14 February 2017Satisfaction of charge 1 in full (4 pages)
14 February 2017Satisfaction of charge 1 in full (4 pages)
20 January 2017Registration of charge 038833620010, created on 20 January 2017 (19 pages)
20 January 2017Registration of charge 038833620011, created on 20 January 2017 (15 pages)
20 January 2017Registration of charge 038833620010, created on 20 January 2017 (19 pages)
20 January 2017Registration of charge 038833620011, created on 20 January 2017 (15 pages)
20 January 2017Registration of charge 038833620012, created on 20 January 2017 (15 pages)
20 January 2017Registration of charge 038833620012, created on 20 January 2017 (15 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
17 October 2016Accounts for a small company made up to 30 April 2016 (5 pages)
17 October 2016Accounts for a small company made up to 30 April 2016 (5 pages)
22 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
22 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
7 January 2016Satisfaction of charge 7 in full (4 pages)
7 January 2016Satisfaction of charge 8 in full (4 pages)
7 January 2016Satisfaction of charge 038833620009 in full (4 pages)
7 January 2016Satisfaction of charge 3 in full (4 pages)
7 January 2016Satisfaction of charge 8 in full (4 pages)
7 January 2016Satisfaction of charge 4 in full (4 pages)
7 January 2016Satisfaction of charge 038833620009 in full (4 pages)
7 January 2016Satisfaction of charge 4 in full (4 pages)
7 January 2016Satisfaction of charge 7 in full (4 pages)
7 January 2016Satisfaction of charge 3 in full (4 pages)
21 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 666.667
(7 pages)
21 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 666.667
(7 pages)
5 October 2015Registration of charge 038833620009, created on 2 October 2015 (14 pages)
5 October 2015Registration of charge 038833620009, created on 2 October 2015 (14 pages)
3 February 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 666.670
(4 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
3 February 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 666.670
(4 pages)
23 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
23 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
7 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 613.333
(7 pages)
7 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 613.333
(7 pages)
13 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 613.330
(4 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
13 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 613.330
(4 pages)
13 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 613.330
(4 pages)
19 December 2013Annual return made up to 25 November 2013 with a full list of shareholders (7 pages)
19 December 2013Annual return made up to 25 November 2013 with a full list of shareholders (7 pages)
18 November 2013Accounts for a small company made up to 30 April 2013 (6 pages)
18 November 2013Accounts for a small company made up to 30 April 2013 (6 pages)
12 August 2013Statement of company's objects (2 pages)
12 August 2013Resolutions
  • RES13 ‐ Sub division 06/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
12 August 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 600
(4 pages)
12 August 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 600
(4 pages)
12 August 2013Change of share class name or designation (2 pages)
12 August 2013Resolutions
  • RES13 ‐ Sub division 06/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
12 August 2013Change of share class name or designation (2 pages)
12 August 2013Consolidation of shares on 6 August 2013 (5 pages)
12 August 2013Consolidation of shares on 6 August 2013 (5 pages)
12 August 2013Statement of company's objects (2 pages)
12 August 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 600
(4 pages)
12 August 2013Consolidation of shares on 6 August 2013 (5 pages)
8 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
24 December 2012Accounts for a small company made up to 30 April 2012 (5 pages)
24 December 2012Accounts for a small company made up to 30 April 2012 (5 pages)
19 November 2012Appointment of Mrs Rachel Marion Susan Hahn as a director (2 pages)
19 November 2012Appointment of Mrs Rachel Marion Susan Hahn as a director (2 pages)
19 November 2012Appointment of Mrs Helen Elizabeth Goate as a director (2 pages)
19 November 2012Appointment of Mrs Helen Elizabeth Goate as a director (2 pages)
16 November 2012Termination of appointment of John Goate as a director (1 page)
16 November 2012Termination of appointment of John Goate as a director (1 page)
7 April 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (5 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (5 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
6 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
6 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
14 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Director's details changed for Mr John Howard Goate on 25 November 2009 (2 pages)
26 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Mrs Carol Williams on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Richard Stewart Williams on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Mr John Howard Goate on 25 November 2009 (2 pages)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Director's details changed for Mrs Carol Williams on 25 November 2009 (2 pages)
26 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Mr Richard Stewart Williams on 25 November 2009 (2 pages)
21 January 2009Return made up to 25/11/08; full list of members (4 pages)
21 January 2009Return made up to 25/11/08; full list of members (4 pages)
20 January 2009Accounts for a small company made up to 30 April 2008 (5 pages)
20 January 2009Accounts for a small company made up to 30 April 2008 (5 pages)
11 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
11 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
11 January 2008Return made up to 25/11/07; full list of members (3 pages)
11 January 2008Return made up to 25/11/07; full list of members (3 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
23 January 2007Return made up to 25/11/06; full list of members (3 pages)
23 January 2007Return made up to 25/11/06; full list of members (3 pages)
1 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
1 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
3 February 2006Return made up to 25/11/05; full list of members (7 pages)
3 February 2006Return made up to 25/11/05; full list of members (7 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
10 December 2004Accounts for a small company made up to 30 April 2004 (5 pages)
10 December 2004Accounts for a small company made up to 30 April 2004 (5 pages)
8 December 2004Return made up to 25/11/04; full list of members (7 pages)
8 December 2004Return made up to 25/11/04; full list of members (7 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
17 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
17 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
29 January 2004Return made up to 25/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2004Return made up to 25/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
5 December 2002Return made up to 25/11/02; full list of members (7 pages)
5 December 2002Return made up to 25/11/02; full list of members (7 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
1 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
5 May 2002Accounts for a small company made up to 30 April 2001 (5 pages)
5 May 2002Accounts for a small company made up to 30 April 2001 (5 pages)
23 January 2002Return made up to 25/11/01; full list of members (6 pages)
23 January 2002Return made up to 25/11/01; full list of members (6 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
28 November 2000Accounting reference date shortened from 31/12/00 to 30/04/00 (1 page)
28 November 2000Accounting reference date shortened from 31/12/00 to 30/04/00 (1 page)
27 November 2000Return made up to 25/11/00; full list of members (6 pages)
27 November 2000Return made up to 25/11/00; full list of members (6 pages)
6 April 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
6 April 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
4 January 2000Ad 25/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 January 2000Ad 25/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999Secretary resigned (1 page)
25 November 1999Incorporation (17 pages)
25 November 1999Incorporation (17 pages)