Company NameThejudge Limited
Company StatusActive
Company Number03941392
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Previous NameThejudge.co.uk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr James Martin Delaney
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(5 years, 1 month after company formation)
Appointment Duration18 years, 12 months
RoleInsurance
Country of ResidenceEngland
Correspondence Address39 Charlock Way
Southwater
West Sussex
RH13 9GS
Director NameMr Matthew Lawrence Amey
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(5 years, 1 month after company formation)
Appointment Duration18 years, 12 months
RoleInsurance
Country of ResidenceEngland
Correspondence AddressSunnyside Queens Place
Shoreham-By-Sea
West Sussex
BN43 5AA
Secretary NameMr Kieran Patrick Halpenny
StatusCurrent
Appointed26 August 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Robert James Warner
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(21 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Muhammad Muzammil Shaikh
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMs Emily Thomas
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(23 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Emmanuel James Gilbert
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(1 day after company formation)
Appointment Duration10 years (resigned 30 March 2010)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address12 Tamarisk Way
East Preston
Littlehampton
West Sussex
BN16 2TF
Director NameMrs Marie Valerie Gilbert
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(1 day after company formation)
Appointment Duration9 years, 11 months (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Tamarisk Way
East Preston
Littlehampton
West Sussex
BN16 2TF
Secretary NameEliana Roat
NationalityBritish
StatusResigned
Appointed08 March 2000(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 18 February 2006)
RoleCompany Director
Correspondence AddressOrchard Corner
Station Road, East Preston
Littlehampton
West Sussex
BN16 3AR
Secretary NameMr John Peter Gimson
NationalityBritish
StatusResigned
Appointed18 February 2006(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Torton Hill Road
Arundel
West Sussex
BN18 9HH
Director NameMs Emma Katrina Knights
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Linnell Road
Redhill
Surrey
RH1 4DH
Director NameMr James Harper Blick
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(11 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMrs Ivana Mahendra
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2020(20 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Anthony Crawford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2020(20 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Secretary NameMiss Miranda Kate Levey
StatusResigned
Appointed23 June 2020(20 years, 3 months after company formation)
Appointment Duration2 months (resigned 26 August 2020)
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMs Danielle Lucy Champion
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(20 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMs Lisa Jane Gibbard
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2023(23 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameNewco Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ

Contact

Websitewww.thejudge.uk

Location

Registered Address90 Fenchurch Street
London
EC3M 4ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£1,441,129
Cash£1,717,113
Current Liabilities£324,862

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

16 January 2024Appointment of Ms Emily Thomas as a director on 1 January 2024 (2 pages)
2 January 2024Termination of appointment of Anthony Crawford as a director on 31 December 2023 (1 page)
25 July 2023Accounts for a small company made up to 31 December 2022 (17 pages)
12 July 2023Appointment of Ms Lisa Jane Gibbard as a director on 23 June 2023 (2 pages)
27 June 2023Termination of appointment of Danielle Lucy Champion as a director on 22 June 2023 (1 page)
3 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
20 December 2022Appointment of Mr Muhammad Muzammil Shaikh as a director on 20 December 2022 (2 pages)
12 August 2022Accounts for a small company made up to 31 December 2021 (18 pages)
26 May 2022Termination of appointment of Ivana Mahendra as a director on 28 April 2022 (1 page)
23 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (18 pages)
18 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
15 March 2021Termination of appointment of James Harper Blick as a director on 5 March 2021 (1 page)
10 March 2021Appointment of Mr Robert James Warner as a director on 5 March 2021 (2 pages)
9 December 2020Appointment of Ms Danielle Lucy Champion as a director on 30 September 2020 (2 pages)
14 September 2020Accounts for a small company made up to 31 December 2019 (18 pages)
26 August 2020Termination of appointment of Miranda Kate Levey as a secretary on 26 August 2020 (1 page)
26 August 2020Appointment of Mr Kieran Patrick Halpenny as a secretary on 26 August 2020 (2 pages)
1 July 2020Appointment of Mr Anthony Crawford as a director on 23 June 2020 (2 pages)
1 July 2020Appointment of Miss Miranda Kate Levey as a secretary on 23 June 2020 (2 pages)
1 July 2020Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR England to 90 Fenchurch Street London EC3M 4st on 1 July 2020 (1 page)
1 July 2020Appointment of Mrs Ivana Mahendra as a director on 23 June 2020 (2 pages)
20 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
18 March 2020Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to 90 Fenchurch Street London EC3M 4st on 18 March 2020 (1 page)
18 March 2020Registered office address changed from 90 Fenchurch Street London EC3M 4st England to Amelia House Crescent Road Worthing BN11 1QR on 18 March 2020 (1 page)
9 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 800
(5 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 800
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 800
(5 pages)
15 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 800
(5 pages)
15 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 800
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 800
(5 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 800
(5 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 800
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 August 2013Director's details changed for Mr Matthew Lawrence Amey on 22 August 2013 (2 pages)
22 August 2013Director's details changed for Mr Matthew Lawrence Amey on 22 August 2013 (2 pages)
16 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
28 February 2012Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 28 February 2012 (1 page)
28 February 2012Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 28 February 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 August 2011Appointment of Mr James Harper Blick as a director (2 pages)
26 August 2011Appointment of Mr James Harper Blick as a director (2 pages)
28 June 2011Removal of document (1 page)
28 June 2011Removal of document (1 page)
23 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 September 2010Termination of appointment of Emma Knights as a director (1 page)
17 September 2010Termination of appointment of Emma Knights as a director (1 page)
3 August 2010Termination of appointment of Emmanuel Gilbert as a director (2 pages)
3 August 2010Termination of appointment of Emmanuel Gilbert as a director (2 pages)
24 June 2010Statement of capital following an allotment of shares on 12 December 2005
  • GBP 800
(2 pages)
24 June 2010Statement of capital following an allotment of shares on 12 December 2005
  • GBP 800
(2 pages)
24 June 2010Resolutions
  • RES13 ‐ Increase share capital 12/12/2005
(1 page)
24 June 2010Resolutions
  • RES13 ‐ Increase share capital 12/12/2005
(1 page)
14 June 2010Termination of appointment of Emmanuel Gilbert as a director (1 page)
14 June 2010Termination of appointment of Emmanuel Gilbert as a director (1 page)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Emma Knights on 7 March 2010 (2 pages)
24 March 2010Director's details changed for Emma Knights on 7 March 2010 (2 pages)
24 March 2010Director's details changed for Emma Knights on 7 March 2010 (2 pages)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 March 2010Termination of appointment of Maria Gilbert as a director (1 page)
8 March 2010Termination of appointment of Maria Gilbert as a director (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2010Director's details changed for Mr Emmanuel James Gilbert on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Maria Gilbert on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Emmanuel James Gilbert on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Maria Gilbert on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Maria Gilbert on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Emmanuel James Gilbert on 1 January 2010 (2 pages)
25 March 2009Return made up to 07/03/09; full list of members (6 pages)
25 March 2009Return made up to 07/03/09; full list of members (6 pages)
24 March 2009Location of register of members (1 page)
24 March 2009Location of register of members (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 October 2008Director appointed emma knights (1 page)
28 October 2008Registered office changed on 28/10/2008 from unit X1 european house rudfrod industrial estate ford arundel west sussxex BN18 0BF (1 page)
28 October 2008Registered office changed on 28/10/2008 from unit X1 european house rudfrod industrial estate ford arundel west sussxex BN18 0BF (1 page)
28 October 2008Director appointed emma knights (1 page)
2 September 2008Return made up to 07/03/08; full list of members; amend (8 pages)
2 September 2008Return made up to 07/03/08; full list of members; amend (8 pages)
12 August 2008Director's change of particulars / matthew amey / 01/03/2008 (1 page)
12 August 2008Director's change of particulars / emmanuel gilbert / 30/06/2008 (1 page)
12 August 2008Director's change of particulars / maria gilbert / 30/06/2008 (1 page)
12 August 2008Director's change of particulars / james delaney / 01/03/2008 (1 page)
12 August 2008Director's change of particulars / james delaney / 01/03/2008 (1 page)
12 August 2008Director's change of particulars / maria gilbert / 30/06/2008 (1 page)
12 August 2008Director's change of particulars / matthew amey / 01/03/2008 (1 page)
12 August 2008Director's change of particulars / emmanuel gilbert / 30/06/2008 (1 page)
11 June 2008Appointment terminated secretary john gimson (1 page)
11 June 2008Registered office changed on 11/06/2008 from 58 torton hill road arundel west sussex BN18 9HH (1 page)
11 June 2008Capitals not rolled up (2 pages)
11 June 2008Registered office changed on 11/06/2008 from 58 torton hill road arundel west sussex BN18 9HH (1 page)
11 June 2008Capitals not rolled up (2 pages)
11 June 2008Appointment terminated secretary john gimson (1 page)
12 May 2008Return made up to 07/03/08; full list of members (5 pages)
12 May 2008Return made up to 07/03/08; full list of members (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 September 2007Company name changed thejudge.co.uk LIMITED\certificate issued on 12/09/07 (2 pages)
12 September 2007Company name changed thejudge.co.uk LIMITED\certificate issued on 12/09/07 (2 pages)
24 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 August 2007Return made up to 07/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/08/07
(9 pages)
21 August 2007Return made up to 07/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/08/07
(9 pages)
14 August 2007Statement of rights variation attached to shares (1 page)
14 August 2007Statement of rights variation attached to shares (1 page)
14 August 2007Nc inc already adjusted 12/12/05 (1 page)
14 August 2007Notice of assignment of name or new name to shares (1 page)
14 August 2007Nc inc already adjusted 12/12/05 (1 page)
14 August 2007Notice of assignment of name or new name to shares (1 page)
29 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2007Return made up to 07/03/06; full list of members (9 pages)
28 February 2007Return made up to 07/03/06; full list of members (9 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 July 2005Registered office changed on 06/07/05 from: bishopstone 36 crescent road worthing west sussex BN11 1RL (1 page)
6 July 2005Registered office changed on 06/07/05 from: bishopstone 36 crescent road worthing west sussex BN11 1RL (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
21 March 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 March 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 August 2004Registered office changed on 20/08/04 from: lower ground floor 9 liverpool terrace worthing west sussex BN11 1TA (1 page)
20 August 2004Registered office changed on 20/08/04 from: lower ground floor 9 liverpool terrace worthing west sussex BN11 1TA (1 page)
31 March 2004Return made up to 07/03/04; full list of members (7 pages)
31 March 2004Return made up to 07/03/04; full list of members (7 pages)
31 March 2004Ad 19/03/04--------- £ si 498@1=498 £ ic 2/500 (3 pages)
31 March 2004Ad 19/03/04--------- £ si 498@1=498 £ ic 2/500 (3 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 March 2003Return made up to 07/03/03; full list of members (7 pages)
13 March 2003Return made up to 07/03/03; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 July 2002Registered office changed on 09/07/02 from: 15 grafton road worthing west sussex BN11 1QP (1 page)
9 July 2002Registered office changed on 09/07/02 from: 15 grafton road worthing west sussex BN11 1QP (1 page)
19 March 2002Return made up to 07/03/02; full list of members (6 pages)
19 March 2002Return made up to 07/03/02; full list of members (6 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
20 March 2001Return made up to 07/03/01; full list of members (6 pages)
20 March 2001Return made up to 07/03/01; full list of members (6 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
4 April 2000Ad 08/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2000Ad 08/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Registered office changed on 15/03/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
15 March 2000Registered office changed on 15/03/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
7 March 2000Incorporation (17 pages)
7 March 2000Incorporation (17 pages)