Company Name10 Baltic Street Management Limited
DirectorsRoger Calvert Fawcett-Tang and David Bowden
Company StatusActive
Company Number03906102
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 January 2000(24 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Roger Calvert Fawcett-Tang
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressFlat 1 10 Baltic Street East
London
EC1Y 0UJ
Director NameMr David Bowden
Date of BirthMay 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed09 February 2022(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Baltic Street East
London
EC1Y 0UJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameKirk Stuart Pickering
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 St Pauls
Taymount Rise
London
SE23 3UL
Director NameErnest James Pickering
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Pynest Green Lane
Pynest Green High Beech
Waltham Abbey
Essex
EN9 3QL
Secretary NameKirk Stuart Pickering
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleBusiness Executive
Correspondence Address1 St Pauls
Taymount Rise
London
SE23 3UL
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NamePaul Robert Webber
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(7 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 21 September 2005)
RoleInterior Designer
Correspondence AddressThe Studio Barn
31 New Road
Wilstone
Hertfordshire
HP23 4NZ
Director NameMason Rhys Wells
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(7 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 19 December 2003)
RoleGraphic Designer
Correspondence AddressFlat 2
10 Baltic Street East
London
EC1Y 0UJ
Director NameMr Nicholas Alexander Flugge
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(7 months, 3 weeks after company formation)
Appointment Duration20 years, 8 months (resigned 11 May 2021)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address69a Greenwood Road
London
E8 1NT
Secretary NamePaul Robert Webber
NationalityBritish
StatusResigned
Appointed01 September 2000(7 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 21 September 2005)
RoleInterior Designer
Correspondence AddressThe Studio Barn
31 New Road
Wilstone
Hertfordshire
HP23 4NZ
Director NameElizabeth Jane Aston
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(3 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 21 June 2022)
RoleUniversity Lecturer
Country of ResidenceNew Zealand
Correspondence Address9c Pitarua Street
Wellington 6011
Wellington
New Zealand
Director NameTimothy Stuart Burgess
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed22 September 2005(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address30c Rathbone Place
London
W1T 1JQ
Secretary NameTimothy Stuart Burgess
NationalityAustralian
StatusResigned
Appointed22 September 2005(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address30c Rathbone Place
London
W1T 1JQ
Director NameDr John Francis Armstrong Pitts
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
10 Baltic Street East
London
EC1Y 0UJ
Secretary NameElizabeth Jane Aston
NationalityBritish
StatusResigned
Appointed09 October 2008(8 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 April 2016)
RoleLawyer
Country of ResidenceNew Zealand
Correspondence Address9c Pitarua Street
Thorndon
Wellington 6011
Wellington
New Zealand
Director NameMrs Maria Santos
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(16 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Selby Road
London
E11 3LT

Location

Registered Address10 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£12,700
Cash£12,700

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Filing History

4 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
30 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
30 January 2023Notification of Arthur Chorley Edward Lancelyn Green as a person with significant control on 30 January 2023 (2 pages)
30 January 2023Appointment of Mr Arthur Chorley Edward Lancelyn Green as a director on 30 January 2023 (2 pages)
26 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
21 June 2022Cessation of Elizabeth Aston as a person with significant control on 30 March 2022 (1 page)
21 June 2022Termination of appointment of Elizabeth Jane Aston as a director on 21 June 2022 (1 page)
21 June 2022Termination of appointment of Maria Santos as a director on 8 June 2022 (1 page)
9 February 2022Appointment of Mr David Bowden as a director on 9 February 2022 (2 pages)
24 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
16 September 2021Notification of Roger Calvert Faucet to-Tang as a person with significant control on 7 June 2021 (2 pages)
16 September 2021Notification of Maria Santos as a person with significant control on 13 January 2017 (2 pages)
16 September 2021Cessation of Maria Santos as a person with significant control on 13 January 2017 (1 page)
16 September 2021Change of details for Mr Roger Calvert Faucet to-Tang as a person with significant control on 7 June 2021 (2 pages)
7 June 2021Appointment of Mr Roger Calvert Fawcett-Tang as a director on 7 June 2021 (2 pages)
25 May 2021Termination of appointment of Nicholas Alexander Flugge as a director on 11 May 2021 (1 page)
25 May 2021Register inspection address has been changed from C/O David Gwillim, Pitmans Llp 47 Castle Street Reading RG1 7SR England to 10 Baltic Street East London EC1Y 0UJ (1 page)
25 May 2021Cessation of Nicholas Alexander Flugge as a person with significant control on 11 May 2021 (1 page)
15 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
21 October 2020Elect to keep the secretaries register information on the public register (1 page)
21 October 2020Elect to keep the directors' residential address register information on the public register (1 page)
21 October 2020Elect to keep the directors' register information on the public register (1 page)
21 October 2020Registered office address changed from 10 Baltic St East Baltic Street East London EC1Y 0UJ England to 10 Baltic Street East London EC1Y 0UJ on 21 October 2020 (1 page)
5 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
5 October 2020Register(s) moved to registered office address 10 Baltic St East Baltic Street East London EC1Y 0UJ (1 page)
5 October 2020Register(s) moved to registered office address 10 Baltic St East Baltic Street East London EC1Y 0UJ (1 page)
23 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
14 January 2019Registered office address changed from 10 Baltic St East 10 Baltic Street East London EC1Y 0UJ England to 10 Baltic St East Baltic Street East London EC1Y 0UJ on 14 January 2019 (1 page)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
14 January 2019Registered office address changed from 69a Greenwood Road London E8 1NT England to 10 Baltic St East 10 Baltic Street East London EC1Y 0UJ on 14 January 2019 (1 page)
14 May 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
28 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
24 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
24 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
19 April 2016Appointment of Mrs Maria Santon as a director on 19 April 2016 (2 pages)
19 April 2016Director's details changed for Mrs Maria Santon on 19 April 2016 (2 pages)
19 April 2016Director's details changed for Mrs Maria Santon on 19 April 2016 (2 pages)
19 April 2016Appointment of Mrs Maria Santon as a director on 19 April 2016 (2 pages)
11 April 2016Termination of appointment of Elizabeth Jane Aston as a secretary on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Elizabeth Jane Aston as a secretary on 11 April 2016 (1 page)
29 February 2016Register(s) moved to registered inspection location C/O David Gwillim, Pitmans Llp 47 Castle Street Reading RG1 7SR (1 page)
29 February 2016Register(s) moved to registered inspection location C/O David Gwillim, Pitmans Llp 47 Castle Street Reading RG1 7SR (1 page)
27 February 2016Register inspection address has been changed to C/O David Gwillim, Pitmans Llp 47 Castle Street Reading RG1 7SR (1 page)
27 February 2016Register inspection address has been changed to C/O David Gwillim, Pitmans Llp 47 Castle Street Reading RG1 7SR (1 page)
30 January 2016Annual return made up to 13 January 2016 no member list (4 pages)
30 January 2016Annual return made up to 13 January 2016 no member list (4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
25 September 2015Director's details changed for Elizabeth Jane Aston on 24 September 2015 (2 pages)
25 September 2015Secretary's details changed for Elizabeth Jane Aston on 24 September 2015 (1 page)
25 September 2015Director's details changed for Nicholas Alexander Flugge on 24 September 2015 (2 pages)
25 September 2015Director's details changed for Nicholas Alexander Flugge on 24 September 2015 (2 pages)
25 September 2015Director's details changed for Nicholas Alexander Flugge on 24 September 2015 (2 pages)
25 September 2015Director's details changed for Elizabeth Jane Aston on 24 September 2015 (2 pages)
25 September 2015Secretary's details changed for Elizabeth Jane Aston on 24 September 2015 (1 page)
25 September 2015Director's details changed for Nicholas Alexander Flugge on 24 September 2015 (2 pages)
4 September 2015Secretary's details changed for Elizabeth Jane Aston on 4 September 2015 (1 page)
4 September 2015Secretary's details changed for Elizabeth Jane Aston on 4 September 2015 (1 page)
4 September 2015Secretary's details changed for Elizabeth Jane Aston on 4 September 2015 (1 page)
4 September 2015Director's details changed for Elizabeth Jane Aston on 4 August 2015 (2 pages)
4 September 2015Director's details changed for Elizabeth Jane Aston on 4 August 2015 (2 pages)
4 September 2015Director's details changed for Elizabeth Jane Aston on 4 August 2015 (2 pages)
8 August 2015Registered office address changed from , 69a Greenwood Road Greenwood Road, London, E8 1NT, England to 69a Greenwood Road London E8 1NT on 8 August 2015 (1 page)
8 August 2015Registered office address changed from , 77 Chambord Street, London, E2 7NJ to 69a Greenwood Road London E8 1NT on 8 August 2015 (1 page)
8 August 2015Registered office address changed from 69a Greenwood Road Greenwood Road London E8 1NT England to 69a Greenwood Road London E8 1NT on 8 August 2015 (1 page)
8 August 2015Registered office address changed from , 77 Chambord Street, London, E2 7NJ to 69a Greenwood Road London E8 1NT on 8 August 2015 (1 page)
8 August 2015Registered office address changed from 77 Chambord Street London E2 7NJ to 69a Greenwood Road London E8 1NT on 8 August 2015 (1 page)
8 August 2015Registered office address changed from , 69a Greenwood Road Greenwood Road, London, E8 1NT, England to 69a Greenwood Road London E8 1NT on 8 August 2015 (1 page)
25 January 2015Director's details changed for Elizabeth Jane Aston on 23 June 2014 (2 pages)
25 January 2015Annual return made up to 13 January 2015 no member list (3 pages)
25 January 2015Annual return made up to 13 January 2015 no member list (3 pages)
25 January 2015Director's details changed for Elizabeth Jane Aston on 23 June 2014 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 February 2014Director's details changed for Elizabeth Jane Aston on 5 November 2013 (2 pages)
7 February 2014Director's details changed for Elizabeth Jane Aston on 5 November 2013 (2 pages)
7 February 2014Director's details changed for Elizabeth Jane Aston on 5 November 2013 (2 pages)
7 February 2014Annual return made up to 13 January 2014 no member list (3 pages)
7 February 2014Annual return made up to 13 January 2014 no member list (3 pages)
2 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
2 October 2013Registered office address changed from , Flat 2 10, Baltic Street East, London, EC1Y 0UJ, United Kingdom on 2 October 2013 (1 page)
2 October 2013Registered office address changed from , Flat 2 10, Baltic Street East, London, EC1Y 0UJ, United Kingdom on 2 October 2013 (1 page)
16 January 2013Annual return made up to 13 January 2013 no member list (3 pages)
16 January 2013Annual return made up to 13 January 2013 no member list (3 pages)
18 October 2012Director's details changed for Nicholas Alexander Flugge on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Nicholas Alexander Flugge on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Nicholas Alexander Flugge on 18 October 2012 (2 pages)
18 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 October 2012Director's details changed for Nicholas Alexander Flugge on 18 October 2012 (2 pages)
18 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
5 February 2012Annual return made up to 13 January 2012 no member list (2 pages)
5 February 2012Annual return made up to 13 January 2012 no member list (2 pages)
5 February 2012Registered office address changed from , Ground Floor, 10 Baltic Street East, London, EC1Y 0UJ on 5 February 2012 (1 page)
5 February 2012Registered office address changed from Ground Floor 10 Baltic Street East London EC1Y 0UJ on 5 February 2012 (1 page)
5 February 2012Registered office address changed from , Ground Floor, 10 Baltic Street East, London, EC1Y 0UJ on 5 February 2012 (1 page)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
1 February 2011Annual return made up to 13 January 2011 no member list (2 pages)
1 February 2011Termination of appointment of John Pitts as a director (1 page)
1 February 2011Termination of appointment of John Pitts as a director (1 page)
1 February 2011Annual return made up to 13 January 2011 no member list (2 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
23 January 2010Annual return made up to 13 January 2010 no member list (3 pages)
23 January 2010Director's details changed for Nicholas Alexander Flugge on 13 January 2010 (2 pages)
23 January 2010Annual return made up to 13 January 2010 no member list (3 pages)
23 January 2010Director's details changed for Nicholas Alexander Flugge on 13 January 2010 (2 pages)
23 January 2010Director's details changed for Elizabeth Jane Aston on 13 January 2010 (2 pages)
23 January 2010Director's details changed for Dr John Francis Armstrong Pitts on 13 January 2010 (2 pages)
23 January 2010Director's details changed for Dr John Francis Armstrong Pitts on 13 January 2010 (2 pages)
23 January 2010Secretary's details changed for Elizabeth Jane Aston on 13 January 2010 (1 page)
23 January 2010Secretary's details changed for Elizabeth Jane Aston on 13 January 2010 (1 page)
23 January 2010Director's details changed for Elizabeth Jane Aston on 13 January 2010 (2 pages)
18 January 2010Director's details changed for Elizabeth Jane Aston on 19 December 2003 (1 page)
18 January 2010Secretary's details changed for Elizabeth Jane Aston on 19 October 2008 (1 page)
18 January 2010Director's details changed for Elizabeth Jane Aston on 19 December 2003 (1 page)
18 January 2010Director's details changed for Nicholas Alexander Flugge on 1 September 2000 (1 page)
18 January 2010Secretary's details changed for Elizabeth Jane Aston on 19 October 2008 (1 page)
18 January 2010Director's details changed for Nicholas Alexander Flugge on 1 September 2000 (1 page)
18 January 2010Director's details changed for Nicholas Alexander Flugge on 1 September 2000 (1 page)
11 December 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
11 December 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
13 February 2009Annual return made up to 13/01/09 (5 pages)
13 February 2009Annual return made up to 13/01/09 (5 pages)
3 November 2008Appointment terminated director and secretary timothy burgess (1 page)
3 November 2008Appointment terminated director and secretary timothy burgess (1 page)
3 November 2008Director appointed dr john pitts (1 page)
3 November 2008Secretary appointed elizabeth jane aston (1 page)
3 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
3 November 2008Secretary appointed elizabeth jane aston (1 page)
3 November 2008Director appointed dr john pitts (1 page)
6 February 2008Annual return made up to 13/01/08 (2 pages)
6 February 2008Annual return made up to 13/01/08 (2 pages)
31 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
31 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
21 February 2007Annual return made up to 13/01/07 (4 pages)
21 February 2007Annual return made up to 13/01/07 (4 pages)
15 March 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
15 March 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
15 March 2006Annual return made up to 31/01/06
  • 363(287) ‐ Registered office changed on 15/03/06
(5 pages)
15 March 2006Annual return made up to 31/01/06
  • 363(287) ‐ Registered office changed on 15/03/06
(5 pages)
30 January 2006Registered office changed on 30/01/06 from: the studio barn 31 new road wilstone hertfordshire HP23 4NZ (1 page)
30 January 2006Registered office changed on 30/01/06 from: the studio barn, 31 new road, wilstone, hertfordshire HP23 4NZ (1 page)
9 January 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Secretary resigned;director resigned (1 page)
27 September 2005Secretary resigned;director resigned (1 page)
27 September 2005Secretary resigned;director resigned (1 page)
17 January 2005Annual return made up to 13/01/05 (4 pages)
17 January 2005Annual return made up to 13/01/05 (4 pages)
6 May 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
6 May 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
6 May 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
6 May 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Annual return made up to 13/01/04
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Annual return made up to 13/01/04
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
8 February 2003Annual return made up to 13/01/03 (4 pages)
8 February 2003Annual return made up to 13/01/03 (4 pages)
15 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
15 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
11 March 2002Annual return made up to 13/01/02 (4 pages)
11 March 2002Annual return made up to 13/01/02 (4 pages)
23 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
23 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001New director appointed (2 pages)
4 June 2001Annual return made up to 20/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 June 2001Annual return made up to 20/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New secretary appointed;new director appointed (2 pages)
4 May 2001New secretary appointed;new director appointed (2 pages)
6 September 2000Registered office changed on 06/09/00 from: 50 britton street london EC1M 5UP (1 page)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000Registered office changed on 06/09/00 from: 50 britton street, london, EC1M 5UP (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
7 February 2000Registered office changed on 07/02/00 from: 16 saint john street london EC1M 4NT (1 page)
7 February 2000Registered office changed on 07/02/00 from: 16 saint john street, london, EC1M 4NT (1 page)
5 February 2000New secretary appointed (2 pages)
5 February 2000Director resigned (1 page)
5 February 2000New director appointed (2 pages)
5 February 2000New secretary appointed (2 pages)
5 February 2000New director appointed (2 pages)
5 February 2000Secretary resigned (1 page)
5 February 2000Secretary resigned (1 page)
5 February 2000Director resigned (1 page)
13 January 2000Incorporation (20 pages)
13 January 2000Incorporation (20 pages)