Company NameCit Financial Services Limited
DirectorsCraig Johnston and Thomas Finch
Company StatusActive
Company Number03889608
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Craig Johnston
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2009(9 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 50 Jermyn Street
London
SW1Y 6LX
Secretary NameMr Craig Johnston
StatusCurrent
Appointed30 June 2013(13 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor, 50 Jermyn Street
London
SW1Y 6LX
Director NameMr Thomas Finch
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(20 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 50 Jermyn Street
London
SW1Y 6LX
Director NameMr John Barroll Brown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Argyll Road
London
W8 7BG
Director NameRobert Bernard Clayton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address22 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Director NameGlenn Douglas Tomkins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Grove
Mill Hill
London
NW7 2LR
Director NamePhilip Clement Claude Christian Sorensen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCrossinglands
Salford Road Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8HZ
Director NameMr Martin Lindley Roberts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWidbrook House
Sutton Road
Cookham
Berkshire
SL6 9RD
Secretary NameGlenn Douglas Tomkins
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Grove
Mill Hill
London
NW7 2LR
Director NameMr Anthony Tsang
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(1 year, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address98 Roseneath Road
London
SW11 6AQ
Director NameJohn Mundy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 2003)
RoleChartered Surveyor
Correspondence Address19 The Uplands
Harpenden
Hertfordshire
AL5 2PG
Secretary NameMiss Kristi Vladislavich
NationalityBritish
StatusResigned
Appointed24 January 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2006)
RoleFinancial Controller
Correspondence AddressGround Floor 79 Dunsmure Road
Stoke Newington
London
N16 5PT
Secretary NameJeanette Ellicott
NationalityBritish
StatusResigned
Appointed17 May 2006(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 June 2010)
RoleFinancial Controller
Correspondence Address11 Trott Street
London
SW11 3DS
Director NameMr John Barroll Brown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(10 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 50 Jermyn Street
London
SW1Y 6LX
Director NameMr Edward Barroll Brown
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-14 Grafton Street
Mayfair
London
W1S 4EW
Secretary NameGlenn Douglas Tomkins
NationalityBritish
StatusResigned
Appointed30 September 2011(11 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 July 2012)
RoleCompany Director
Correspondence Address7 Curzon Street
1st Floor East
Mayfair
London
W1J 5HG
Director NameMr Iain Habbick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(12 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Curzon Street
1st Floor East
Mayfair
London
W1J 5HG
Secretary NameIain Habbick
StatusResigned
Appointed11 July 2012(12 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2013)
RoleCompany Director
Correspondence Address7 Curzon Street
1st Floor East
Mayfair
London
W1J 5HG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitecit.co.uk
Email address[email protected]
Telephone020 76677766
Telephone regionLondon

Location

Registered Address1st Floor 1 Red Place
London
W1K 6PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Cit Group Partners LLP
100.00%
Ordinary

Financials

Year2014
Turnover£222,669
Net Worth£327,755
Cash£467,040
Current Liabilities£163,486

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

25 April 2002Delivered on: 26 April 2002
Satisfied on: 16 April 2011
Persons entitled: Jettison Limited

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
7 January 2002Delivered on: 10 January 2002
Satisfied on: 13 July 2004
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

Filing History

14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
12 November 2020Full accounts made up to 31 March 2020 (24 pages)
6 February 2020Director's details changed for Mr Thomas Finch on 6 February 2020 (2 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
9 December 2019Appointment of Mr Thomas Finch as a director on 9 December 2019 (2 pages)
18 September 2019Full accounts made up to 31 March 2019 (24 pages)
4 January 2019Full accounts made up to 31 March 2018 (23 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
19 December 2017Cessation of Craig Andrew Johnston as a person with significant control on 6 April 2016 (1 page)
19 December 2017Cessation of George Kyriacou as a person with significant control on 1 April 2017 (1 page)
19 December 2017Cessation of John Barroll Brown as a person with significant control on 6 April 2016 (1 page)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
8 August 2017Full accounts made up to 31 March 2017 (22 pages)
8 August 2017Full accounts made up to 31 March 2017 (22 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (8 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (8 pages)
17 October 2016Full accounts made up to 31 March 2016 (22 pages)
17 October 2016Full accounts made up to 31 March 2016 (22 pages)
13 January 2016Registered office address changed from 3rd Floor 11-14 Grafton Street Mayfair London W1S 4EW to 3rd Floor, 50 Jermyn Street London SW1Y 6LX on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 3rd Floor 11-14 Grafton Street Mayfair London W1S 4EW to 3rd Floor, 50 Jermyn Street London SW1Y 6LX on 13 January 2016 (1 page)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
(4 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
(4 pages)
10 July 2015Full accounts made up to 31 March 2015 (19 pages)
10 July 2015Full accounts made up to 31 March 2015 (19 pages)
3 March 2015Termination of appointment of Edward Barroll Brown as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Edward Barroll Brown as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Edward Barroll Brown as a director on 3 March 2015 (1 page)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100,000
(4 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100,000
(4 pages)
18 December 2014Director's details changed for Mr Craig Johnston on 10 January 2014 (2 pages)
18 December 2014Director's details changed for Mr Craig Johnston on 10 January 2014 (2 pages)
18 December 2014Director's details changed for Mr John Barroll Brown on 10 January 2014 (2 pages)
18 December 2014Director's details changed for Mr John Barroll Brown on 10 January 2014 (2 pages)
27 June 2014Full accounts made up to 31 March 2014 (18 pages)
27 June 2014Full accounts made up to 31 March 2014 (18 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100,000
(5 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100,000
(5 pages)
25 November 2013Full accounts made up to 31 March 2013 (18 pages)
25 November 2013Full accounts made up to 31 March 2013 (18 pages)
20 September 2013Registered office address changed from 7 Curzon Street 1St Floor East Mayfair London W1J 5HG on 20 September 2013 (2 pages)
20 September 2013Registered office address changed from 7 Curzon Street 1St Floor East Mayfair London W1J 5HG on 20 September 2013 (2 pages)
10 July 2013Termination of appointment of Iain Habbick as a director (1 page)
10 July 2013Appointment of Mr Craig Johnston as a secretary (1 page)
10 July 2013Termination of appointment of Iain Habbick as a secretary (1 page)
10 July 2013Appointment of Mr Craig Johnston as a secretary (1 page)
10 July 2013Termination of appointment of Iain Habbick as a director (1 page)
10 July 2013Termination of appointment of Iain Habbick as a secretary (1 page)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
14 November 2012Full accounts made up to 31 March 2012 (17 pages)
14 November 2012Full accounts made up to 31 March 2012 (17 pages)
16 October 2012Appointment of Iain Habbick as a director (2 pages)
16 October 2012Appointment of Iain Habbick as a director (2 pages)
15 October 2012Appointment of Iain Habbick as a secretary (1 page)
15 October 2012Termination of appointment of Glenn Tomkins as a director (1 page)
15 October 2012Appointment of Iain Habbick as a secretary (1 page)
15 October 2012Appointment of Iain Habbick as a director (2 pages)
15 October 2012Termination of appointment of Glenn Tomkins as a secretary (1 page)
15 October 2012Termination of appointment of Glenn Tomkins as a director (1 page)
15 October 2012Appointment of Iain Habbick as a director (2 pages)
15 October 2012Termination of appointment of Glenn Tomkins as a secretary (1 page)
5 March 2012Full accounts made up to 30 June 2011 (17 pages)
5 March 2012Full accounts made up to 30 June 2011 (17 pages)
20 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
20 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
24 November 2011Appointment of Glenn Douglas Tomkins as a secretary (3 pages)
24 November 2011Appointment of Glenn Douglas Tomkins as a secretary (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
27 September 2010Full accounts made up to 30 June 2010 (17 pages)
27 September 2010Full accounts made up to 30 June 2010 (17 pages)
3 September 2010Appointment of Mr Edward Barroll Brown as a director (2 pages)
3 September 2010Appointment of Mr Edward Barroll Brown as a director (2 pages)
3 September 2010Termination of appointment of Martin Roberts as a director (1 page)
3 September 2010Termination of appointment of Jeanette Ellicott as a secretary (1 page)
3 September 2010Termination of appointment of Jeanette Ellicott as a secretary (1 page)
3 September 2010Termination of appointment of Martin Roberts as a director (1 page)
4 March 2010Appointment of John Barroll Brown as a director (3 pages)
4 March 2010Appointment of John Barroll Brown as a director (3 pages)
26 January 2010Termination of appointment of Anthony Tsang as a director (2 pages)
26 January 2010Termination of appointment of Anthony Tsang as a director (2 pages)
15 December 2009Director's details changed for Glenn Douglas Tomkins on 7 December 2009 (2 pages)
15 December 2009Director's details changed for Glenn Douglas Tomkins on 7 December 2009 (2 pages)
15 December 2009Director's details changed for Glenn Douglas Tomkins on 7 December 2009 (2 pages)
15 December 2009Director's details changed for Martin Lindley Roberts on 7 December 2009 (2 pages)
15 December 2009Director's details changed for Martin Lindley Roberts on 7 December 2009 (2 pages)
15 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Anthony Tsang on 7 December 2009 (2 pages)
15 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Anthony Tsang on 7 December 2009 (2 pages)
15 December 2009Director's details changed for Anthony Tsang on 7 December 2009 (2 pages)
15 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Martin Lindley Roberts on 7 December 2009 (2 pages)
3 December 2009Appointment of Craig Johnston as a director (3 pages)
3 December 2009Appointment of Craig Johnston as a director (3 pages)
14 September 2009Full accounts made up to 30 June 2009 (17 pages)
14 September 2009Full accounts made up to 30 June 2009 (17 pages)
18 December 2008Return made up to 07/12/08; full list of members (4 pages)
18 December 2008Return made up to 07/12/08; full list of members (4 pages)
24 September 2008Full accounts made up to 30 June 2008 (15 pages)
24 September 2008Full accounts made up to 30 June 2008 (15 pages)
21 December 2007Full accounts made up to 30 June 2007 (14 pages)
21 December 2007Full accounts made up to 30 June 2007 (14 pages)
20 December 2007Return made up to 07/12/07; full list of members (2 pages)
20 December 2007Return made up to 07/12/07; full list of members (2 pages)
22 December 2006Return made up to 07/12/06; full list of members (7 pages)
22 December 2006Return made up to 07/12/06; full list of members (7 pages)
18 December 2006Full accounts made up to 30 June 2006 (13 pages)
18 December 2006Full accounts made up to 30 June 2006 (13 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (2 pages)
24 May 2006Secretary resigned (1 page)
4 February 2006Full accounts made up to 30 June 2005 (11 pages)
4 February 2006Full accounts made up to 30 June 2005 (11 pages)
20 December 2005Return made up to 07/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 December 2005Return made up to 07/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 December 2005Secretary's particulars changed (1 page)
14 December 2005Secretary's particulars changed (1 page)
28 January 2005New secretary appointed (1 page)
28 January 2005New secretary appointed (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005Secretary resigned (1 page)
10 January 2005Full accounts made up to 30 June 2004 (11 pages)
10 January 2005Full accounts made up to 30 June 2004 (11 pages)
15 December 2004Return made up to 07/12/04; full list of members (7 pages)
15 December 2004Return made up to 07/12/04; full list of members (7 pages)
11 December 2004Registered office changed on 11/12/04 from: 8 bourdon street mayfair london W1K 3PD (1 page)
11 December 2004Registered office changed on 11/12/04 from: 8 bourdon street mayfair london W1K 3PD (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
3 February 2004Full accounts made up to 30 June 2003 (11 pages)
3 February 2004Full accounts made up to 30 June 2003 (11 pages)
11 December 2003Return made up to 07/12/03; full list of members (9 pages)
11 December 2003Return made up to 07/12/03; full list of members (9 pages)
17 January 2003Full accounts made up to 30 June 2002 (11 pages)
17 January 2003Full accounts made up to 30 June 2002 (11 pages)
11 December 2002Return made up to 07/12/02; full list of members (9 pages)
11 December 2002Return made up to 07/12/02; full list of members (9 pages)
5 August 2002Director's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
26 April 2002Particulars of mortgage/charge (5 pages)
26 April 2002Particulars of mortgage/charge (5 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
7 January 2002Return made up to 07/12/01; full list of members (8 pages)
7 January 2002Return made up to 07/12/01; full list of members (8 pages)
28 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 December 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
28 December 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
2 October 2001Ad 21/09/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
2 October 2001Memorandum and Articles of Association (4 pages)
2 October 2001Ad 21/09/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
2 October 2001£ nc 1000/100000 21/09/01 (1 page)
2 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2001£ nc 1000/100000 21/09/01 (1 page)
2 October 2001Memorandum and Articles of Association (4 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
12 April 2001Registered office changed on 12/04/01 from: 28 albemarle street london W1A 4DP (1 page)
12 April 2001Registered office changed on 12/04/01 from: 28 albemarle street london W1A 4DP (1 page)
21 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
21 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
21 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
10 February 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
10 February 2000New director appointed (3 pages)
10 February 2000New director appointed (3 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (3 pages)
10 February 2000Registered office changed on 10/02/00 from: 28 albemarle street london W1X 3FA (1 page)
10 February 2000New director appointed (3 pages)
10 February 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
10 February 2000New director appointed (3 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (3 pages)
10 February 2000Registered office changed on 10/02/00 from: 28 albemarle street london W1X 3FA (1 page)
15 December 1999Registered office changed on 15/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Registered office changed on 15/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999Director resigned (1 page)
7 December 1999Incorporation (16 pages)
7 December 1999Incorporation (16 pages)