London
NW2 5QY
Director Name | Mr Munther Hadi Mansour |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lydford Road London NW2 5QY |
Secretary Name | Mr Ali Munther Mansour |
---|---|
Status | Current |
Appointed | 31 May 2019(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 9 Lydford Road London NW2 5QY |
Director Name | Mr Anthony Daniel Cox |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wyatts Road Chorleywood Rickmansworth Hertfordshire WD3 5TB |
Secretary Name | Helene Joseph Cox |
---|---|
Nationality | Lebanese |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Sales |
Correspondence Address | 17 Wyatts Road Chorleywood Rickmansworth Hertfordshire WD3 5TB |
Director Name | Kathryn Alison Phillips |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 June 2013) |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | 2 High Street Wheathampstead Hertfordshire AL4 8AA |
Director Name | Graham Stuart Phillips |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 May 2019) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 High Street Wheathampstead Hertfordshire AL4 8AA |
Secretary Name | Kathryn Alison Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 June 2013) |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | 2 High Street Wheathampstead Hertfordshire AL4 8AA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | CDJ Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2013(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 May 2019) |
Correspondence Address | Units Scf 1 & 2 South Core, Western International Hayes Road Southall Middlesex UB2 5XJ |
Website | www.manorpharmacy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0115 8961950 |
Telephone region | Nottingham |
Registered Address | 9 Lydford Road London NW2 5QY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
1 August 2013 | Delivered on: 14 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 November 2022 | Delivered on: 9 November 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 March 2022 | Delivered on: 2 March 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 May 2019 | Delivered on: 12 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 May 2019 | Delivered on: 5 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 May 2019 | Delivered on: 31 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 37 high street bovingdon hertfordshire HP3 0HG title no HD480130. Outstanding |
6 August 2013 | Delivered on: 15 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H property k/a 37 high street bovingdon hemel hempstead hertfordshire. Notification of addition to or amendment of charge. Outstanding |
11 April 2012 | Delivered on: 30 April 2012 Satisfied on: 2 July 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the manor pharmacy (wheathampstead) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 37 high street, bovington, herts. T/no.HD480130: all rights attached or appurtenant to it and all buildings erections fixtures and fittings see image for full details. Fully Satisfied |
11 April 2012 | Delivered on: 13 April 2012 Satisfied on: 2 July 2013 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 March 2009 | Delivered on: 4 March 2009 Satisfied on: 24 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 high street bovingdon t/no HD480130; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 December 2008 | Delivered on: 6 December 2008 Satisfied on: 24 April 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 June 2001 | Delivered on: 22 June 2001 Satisfied on: 30 September 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that leasehold land and buildings known as 37 high street bovingdon hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 June 2001 | Delivered on: 22 June 2001 Satisfied on: 30 September 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that leasehold land and buildings known as 90/92 high street bovingdon hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 September 2000 | Delivered on: 22 September 2000 Satisfied on: 30 September 2008 Persons entitled: The Royal Bank of Scotland 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 |
19 September 2000 | Delivered on: 21 September 2000 Satisfied on: 30 September 2008 Persons entitled: Aah Pharmaceuticals Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including 37 high street bovingdon herts. 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 |
20 August 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
14 November 2022 | Satisfaction of charge 040175290012 in full (1 page) |
9 November 2022 | Registration of charge 040175290015, created on 2 November 2022 (34 pages) |
22 August 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
2 March 2022 | Registration of charge 040175290014, created on 2 March 2022 (30 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
19 July 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 May 2020 (4 pages) |
11 January 2021 | Current accounting period shortened from 31 May 2021 to 31 March 2021 (1 page) |
22 June 2020 | Total exemption full accounts made up to 31 May 2019 (3 pages) |
15 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
23 February 2020 | Previous accounting period shortened from 31 August 2019 to 31 May 2019 (1 page) |
13 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
12 June 2019 | Registration of charge 040175290013, created on 31 May 2019 (43 pages) |
11 June 2019 | Appointment of Mr Ali Munther Mansour as a secretary on 31 May 2019 (2 pages) |
11 June 2019 | Termination of appointment of Graham Stuart Phillips as a director on 31 May 2019 (1 page) |
11 June 2019 | Appointment of Mr Ali Munther Mansour as a director on 31 May 2019 (2 pages) |
11 June 2019 | Registered office address changed from 2 High Street Wheathampstead St. Albans Hertfordshire AL4 8AA to 9 Lydford Road London NW2 5QY on 11 June 2019 (1 page) |
11 June 2019 | Appointment of Mr Munther Hadi Mansour as a director on 31 May 2019 (2 pages) |
11 June 2019 | Termination of appointment of Cdj Secretary Limited as a secretary on 31 May 2019 (1 page) |
5 June 2019 | Registration of charge 040175290012, created on 31 May 2019 (32 pages) |
4 June 2019 | Satisfaction of charge 040175290010 in full (1 page) |
4 June 2019 | Satisfaction of charge 040175290009 in full (1 page) |
31 May 2019 | Registration of charge 040175290011, created on 31 May 2019 (39 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
22 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
12 July 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Manor Pharmacy (Wheathampstead) Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Manor Pharmacy (Wheathampstead) Limited as a person with significant control on 6 April 2016 (2 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 July 2016 | Annual return made up to 6 June 2016 Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 6 June 2016 Statement of capital on 2016-07-06
|
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
20 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 August 2013 | Registration of charge 040175290010 (33 pages) |
15 August 2013 | Registration of charge 040175290010 (33 pages) |
14 August 2013 | Registration of charge 040175290009 (36 pages) |
14 August 2013 | Registration of charge 040175290009 (36 pages) |
18 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Satisfaction of charge 8 in full (4 pages) |
2 July 2013 | Satisfaction of charge 7 in full (4 pages) |
2 July 2013 | Satisfaction of charge 8 in full (4 pages) |
2 July 2013 | Satisfaction of charge 7 in full (4 pages) |
6 June 2013 | Appointment of Cdj Secretary Ltd as a secretary (2 pages) |
6 June 2013 | Appointment of Cdj Secretary Ltd as a secretary (2 pages) |
6 June 2013 | Termination of appointment of Kathryn Phillips as a director (1 page) |
6 June 2013 | Termination of appointment of Kathryn Phillips as a director (1 page) |
6 June 2013 | Termination of appointment of Kathryn Phillips as a secretary (1 page) |
6 June 2013 | Termination of appointment of Kathryn Phillips as a secretary (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
25 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
30 April 2012 | Particulars of a mortgage or charge / charge no: 8
|
30 April 2012 | Particulars of a mortgage or charge / charge no: 8
|
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
26 August 2011 | Annual return made up to 6 June 2011 (5 pages) |
26 August 2011 | Annual return made up to 6 June 2011 (5 pages) |
26 August 2011 | Annual return made up to 6 June 2011 (5 pages) |
31 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
31 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
17 June 2010 | Director's details changed for Kathryn Alison Phillips on 31 December 2009 (2 pages) |
17 June 2010 | Director's details changed for Graham Stuart Phillips on 31 December 2009 (2 pages) |
17 June 2010 | Director's details changed for Kathryn Alison Phillips on 31 December 2009 (2 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Graham Stuart Phillips on 31 December 2009 (2 pages) |
17 June 2010 | Secretary's details changed for Kathryn Alison Phillips on 31 December 2009 (1 page) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Secretary's details changed for Kathryn Alison Phillips on 31 December 2009 (1 page) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
7 October 2009 | Annual return made up to 7 June 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 7 June 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 7 June 2009 with a full list of shareholders (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
19 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
18 August 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
18 August 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
2 May 2008 | Appointment terminated secretary helene cox (1 page) |
2 May 2008 | Appointment terminated secretary helene cox (1 page) |
18 April 2008 | Appointment terminated director anthony cox (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 37 high street bovingdon hemel hempstead hertfordshire HP3 0HG (1 page) |
18 April 2008 | Director appointed graham stuart phillips (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 37 high street bovingdon hemel hempstead hertfordshire HP3 0HG (1 page) |
18 April 2008 | Director and secretary appointed kathryn alison phillips (1 page) |
18 April 2008 | Appointment terminated director anthony cox (1 page) |
18 April 2008 | Director appointed graham stuart phillips (1 page) |
18 April 2008 | Director and secretary appointed kathryn alison phillips (1 page) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
12 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
28 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
18 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 March 2002 (10 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 March 2002 (10 pages) |
26 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
26 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
5 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
21 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
27 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
27 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
19 June 2000 | Incorporation (15 pages) |
19 June 2000 | Incorporation (15 pages) |