Company NameHindwoods Limited
Company StatusActive
Company Number03940325
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Previous NameHindwoods Hunter Payne Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kevin Thomas Bright
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(5 years after company formation)
Appointment Duration19 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Director NameMr Richard William Gibbons
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(8 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleProperty Management Surveyor
Country of ResidenceEngland
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Director NameMrs Tracy Lee
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(23 years, 1 month after company formation)
Appointment Duration1 year
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Director NameMr Colin Michael Aylott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Charlton Road
Blackheath
London
SE3 7EY
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameRonald John Fishwick
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleSurveyor
Correspondence Address65 Brabourne Rise
Beckenham
Kent
BR3 6SD
Director NameTrevor John Kemp
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleSurveyor
Correspondence Address55 Izane Road
Bexleyheath
Kent
DA6 8NU
Director NameMrs Heather Jane London
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address88 Bushey Way
Beckenham
Kent
BR3 6TD
Director NameMr Nigel Patrick London
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address88 Bushey Way
Beckenham
Kent
BR3 6TD
Director NameRichard Kevin Seton Clements
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address4 Holm Walk
Blackheath
London
SE3 0HD
Director NameMr Roger Thomas Wallis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleSurveyor
Correspondence Address26 Hambro Avenue
Hayes
Bromley
Kent
BR2 7LS
Director NameMr David Nigel Williamson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleChartered Surveyor
Correspondence Address59 Crown Woods Way
London
SE9 2NL
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMrs Heather Jane London
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address88 Bushey Way
Beckenham
Kent
BR3 6TD
Director NameMr Christopher Michael Withers Green
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(3 months, 3 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 12 March 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Charlton Road
Blackheath
London
SE3 7EY
Director NameMalcolm Charles Richardson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2008)
RoleChartered Surveyor
Correspondence Address1 Charlton Road
London
SE3 7EY
Secretary NameMr Roger Thomas Wallis
NationalityBritish
StatusResigned
Appointed01 August 2002(2 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 April 2003)
RoleSurveyor
Correspondence Address26 Hambro Avenue
Hayes
Bromley
Kent
BR2 7LS
Secretary NameMr Terry John Board
NationalityBritish
StatusResigned
Appointed01 April 2003(3 years after company formation)
Appointment Duration8 years, 7 months (resigned 09 November 2011)
RoleCompany Director
Correspondence Address1 Charlton Road
Blackheath
London
SE3 7EY
Director NameMr Nigel Charles Barfoot
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 16 October 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Director NameJonathan Michael Wilkins
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lee The Street
Ulcombe
Kent
ME17 1DR
Director NameMr Phillip Gosden
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Charlton Road
Blackheath
London
SE3 7EY
Director NameMr Simon Williams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(10 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 March 2024)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Director NameMr Benjamin John Timothy Wigglesworth
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(16 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 May 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Director NameMs Jennifer Hawkins
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 August 2023)
RoleResidential Block Manager
Country of ResidenceEngland
Correspondence Address9 Dreadnought Walk
London
SE10 9FP

Contact

Websitehindwoods.co.uk
Telephone020 88583377
Telephone regionLondon

Location

Registered Address9 Dreadnought Walk
London
SE10 9FP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.2k at £1Simon Williams
7.33%
Ordinary
1.4k at £1Richard William Gibbons
4.44%
Ordinary
9.4k at £1Kevin Thomas Bright
30.82%
Ordinary
9.4k at £1Nigel C. Barfoot
30.82%
Ordinary
8.1k at £1Colin Michael Aylott
26.58%
Ordinary

Financials

Year2014
Net Worth£768,581
Cash£724,348
Current Liabilities£270,171

Accounts

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

Returns

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

Charges

21 December 2017Delivered on: 27 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
16 November 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
7 April 2020Appointment of Ms Jennifer Hawkins as a director on 6 April 2020 (2 pages)
27 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
18 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
9 December 2019Cessation of Nigel Charles Barfoot as a person with significant control on 16 October 2019 (1 page)
9 December 2019Termination of appointment of Nigel Charles Barfoot as a director on 16 October 2019 (1 page)
5 December 2019Cancellation of shares. Statement of capital on 16 October 2019
  • GBP 12,695
(6 pages)
3 December 2019Purchase of own shares. (3 pages)
10 July 2019Cancellation of shares. Statement of capital on 10 May 2019
  • GBP 21,810
(6 pages)
20 June 2019Purchase of own shares. (3 pages)
23 May 2019Termination of appointment of Benjamin John Timothy Wigglesworth as a director on 13 May 2019 (1 page)
26 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
10 December 2018Registered office address changed from 1 Charlton Road Blackheath London SE3 7EY to 9 Dreadnought Walk London SE10 9FP on 10 December 2018 (1 page)
5 November 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
27 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
27 December 2017Registration of charge 039403250001, created on 21 December 2017 (5 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
15 November 2017Termination of appointment of Colin Michael Aylott as a director on 12 March 2017 (1 page)
15 November 2017Termination of appointment of Colin Michael Aylott as a director on 12 March 2017 (1 page)
11 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
9 May 2017Appointment of Mr Benjamin John Timothy Wigglesworth as a director on 1 March 2017 (2 pages)
9 May 2017Appointment of Mr Benjamin John Timothy Wigglesworth as a director on 1 March 2017 (2 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 22,330
(6 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 22,330
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 May 2015Cancellation of shares. Statement of capital on 6 April 2015
  • GBP 22,330
(4 pages)
19 May 2015Cancellation of shares. Statement of capital on 6 April 2015
  • GBP 22,330
(4 pages)
19 May 2015Cancellation of shares. Statement of capital on 6 April 2015
  • GBP 22,330
(4 pages)
15 May 2015Cancellation of shares. Statement of capital on 28 February 2015
  • GBP 30,415
(4 pages)
15 May 2015Cancellation of shares. Statement of capital on 28 February 2015
  • GBP 30,415
(4 pages)
15 May 2015Purchase of own shares. (3 pages)
15 May 2015Purchase of own shares. (3 pages)
6 May 2015Purchase of own shares. (3 pages)
6 May 2015Purchase of own shares. (3 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 30,415
(7 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 30,415
(7 pages)
18 March 2015Termination of appointment of Christopher Michael Withers Green as a director on 12 March 2015 (1 page)
18 March 2015Termination of appointment of Christopher Michael Withers Green as a director on 12 March 2015 (1 page)
4 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
4 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 37,500
(6 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 37,500
(6 pages)
25 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
25 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
6 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
6 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
30 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
30 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 January 2012Termination of appointment of Terry Board as a secretary (2 pages)
5 January 2012Termination of appointment of Terry Board as a secretary (2 pages)
2 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
2 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
26 July 2011Change of name notice (2 pages)
26 July 2011Change of name notice (2 pages)
26 July 2011Company name changed hindwoods hunter payne LIMITED\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
(2 pages)
26 July 2011Company name changed hindwoods hunter payne LIMITED\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
(2 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
21 December 2010Termination of appointment of Phillip Gosden as a director (1 page)
21 December 2010Appointment of Mr Simon Williams as a director (2 pages)
21 December 2010Termination of appointment of Phillip Gosden as a director (1 page)
21 December 2010Appointment of Mr Simon Williams as a director (2 pages)
5 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
5 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
4 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
4 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 October 2009Director's details changed for Colin Michael Aylott on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Nigel Charles Barfoot on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Christopher Michael Withers Green on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Colin Michael Aylott on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Phillip Gosden on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Kevin Thomas Bright on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Christopher Michael Withers Green on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Kevin Thomas Bright on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Richard William Gibbons on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Terry Board on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Terry Board on 22 October 2009 (1 page)
22 October 2009Director's details changed for Phillip Gosden on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Richard William Gibbons on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Nigel Charles Barfoot on 22 October 2009 (2 pages)
15 October 2009Purchase of own shares. (1 page)
15 October 2009Purchase of own shares. (1 page)
12 May 2009Appointment terminated director jonathan wilkins (1 page)
12 May 2009Appointment terminated director jonathan wilkins (1 page)
5 May 2009Return made up to 31/03/09; full list of members (6 pages)
5 May 2009Return made up to 31/03/09; full list of members (6 pages)
7 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
7 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 July 2008Director appointed phillip gosden (2 pages)
11 July 2008Director appointed phillip gosden (2 pages)
26 June 2008Director appointed richard william gibbons (2 pages)
26 June 2008Director appointed richard william gibbons (2 pages)
19 June 2008Appointment terminated director malcolm richardson (1 page)
19 June 2008Appointment terminated director malcolm richardson (1 page)
2 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 April 2008Return made up to 31/03/08; full list of members (6 pages)
8 April 2008Return made up to 31/03/08; full list of members (6 pages)
23 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
23 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
23 April 2007Return made up to 31/03/07; full list of members (4 pages)
23 April 2007Return made up to 31/03/07; full list of members (4 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
13 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
13 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
3 July 2006Return made up to 31/03/06; full list of members; amend (9 pages)
3 July 2006Return made up to 31/03/06; full list of members; amend (9 pages)
6 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
21 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
1 April 2005Return made up to 31/03/05; full list of members (9 pages)
1 April 2005Return made up to 31/03/05; full list of members (9 pages)
27 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
27 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
26 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
26 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
23 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
12 May 2003Director resigned (1 page)
12 May 2003New secretary appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003New secretary appointed (2 pages)
14 March 2003Return made up to 06/03/03; full list of members (12 pages)
14 March 2003Secretary resigned;director resigned (1 page)
14 March 2003Secretary resigned;director resigned (1 page)
14 March 2003Return made up to 06/03/03; full list of members (12 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
26 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 March 2002Full accounts made up to 31 March 2001 (12 pages)
26 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 March 2002Full accounts made up to 31 March 2001 (12 pages)
6 April 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
6 April 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
6 March 2001Memorandum and Articles of Association (12 pages)
6 March 2001Memorandum and Articles of Association (12 pages)
20 February 2001Registered office changed on 20/02/01 from: chancery court queen street horsham west sussex RH13 5AD (1 page)
20 February 2001Registered office changed on 20/02/01 from: chancery court queen street horsham west sussex RH13 5AD (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Ad 29/06/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
11 July 2000Ad 29/06/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
11 July 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New secretary appointed;new director appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (3 pages)
22 March 2000New secretary appointed;new director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (3 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000New director appointed (2 pages)
6 March 2000Incorporation (17 pages)
6 March 2000Incorporation (17 pages)