Company NameDawnhome Limited
Company StatusActive
Company Number04059283
CategoryPrivate Limited Company
Incorporation Date24 August 2000(23 years, 7 months ago)
Previous NamesCrest Nicholson Residential (South West) Limited and Crest Homes (South West) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(3 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(10 years, 7 months after company formation)
Appointment Duration13 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(20 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameNigel Ian Hughes
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2004)
RoleChartered Accountant
Correspondence AddressForge Cottage
Privett
Alton
Hampshire
GU34 3NX
Director NameStephen John Mogford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2004)
RoleChartered Accountant
Correspondence AddressOaklands
Sheets Heath
Brookwood
Surrey
GU24 0EP
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed25 August 2000(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address21 Bosman Drive
Windlesham
Surrey
GU20 6JN
Secretary NameMr Alan Wolfson
NationalityBritish
StatusResigned
Appointed30 April 2004(3 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 February 2012)
RoleCompany Director
Correspondence Address43 Lyndhurst Gardens
London
N3 1TA
Secretary NameMr Ian Rapley
NationalityBritish
StatusResigned
Appointed19 August 2005(4 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Ickwell Road
Northill
Bedfordshire
SG18 9AB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(9 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn The Holloway
Whiteleaf
Buckinghamshire
HP27 0LR
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(9 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(11 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitecrestnicholson.com
Email address[email protected]
Telephone01932 580555
Telephone regionWeybridge

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Fairhold Holdings (2003) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£63,949
Net Worth£3,844,541
Current Liabilities£15,557

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Charges

19 October 2005Delivered on: 25 October 2005
Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from fairhold holdings limited, fairhold holdings (2001) limited, fairhold holdings (2003) limited and linecroft limited to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
30 June 2005Delivered on: 12 July 2005
Satisfied on: 22 October 2005
Persons entitled: Deutsche Postbank Ag, London Branch as Trustee for the Finance Parties (The Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
30 April 2004Delivered on: 7 May 2004
Satisfied on: 5 July 2005
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag, London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties being all that f/h property at 33-41 (odd) earls court square in the royal borough of kensington as the same t/no NGL614012; the securities; all present and future goodwill of the company and all uncalled capital; the equipment. See the mortgage charge document for full details.
Fully Satisfied
30 April 2004Delivered on: 7 May 2004
Satisfied on: 5 July 2005
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag, London Branch

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged property being all that f/h property being land and buildings at the south west side of gainsford street southwark in the london borough of southwark t/no TGL148312 and all that l/h property known as parking spaces 16-18 19-54 58-66 third floor gainsford street car park gainsford street southwark in the london borough of southwark t/no TGL155672.. See the mortgage charge document for full details.
Fully Satisfied
30 April 2004Delivered on: 7 May 2004
Satisfied on: 5 July 2005
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag, London Branch

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged property being all that f/h property at queens college chambers and 36 paradise street birmingham in the county of west midlands t/no WM451819.. See the mortgage charge document for full details.
Fully Satisfied
30 April 2004Delivered on: 7 May 2004
Satisfied on: 5 July 2005
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag, London Branch

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged property being all that f/h property at 2-6 and 14 st mary's parsonage manchester in the county of greater manchester t/no GM798412 and all that l/h property of approximately 6.33 square yards lying to the north western side of boundary a-b on the filed plan t/no GM784088.. See the mortgage charge document for full details.
Fully Satisfied
30 April 2004Delivered on: 7 May 2004
Satisfied on: 5 July 2005
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag, London Branch

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged property being all that f/h property at 16 18 and 20 queens gate terrace in the royal borough of kensington and chelsea t/no BGL24094.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
8 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (19 pages)
17 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
22 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
19 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
19 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
19 July 2019Change of details for Fairhold Holdings (2003) Limited as a person with significant control on 2 April 2019 (2 pages)
28 March 2019Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 28 March 2019 (1 page)
1 November 2018Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (20 pages)
12 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
2 January 2018Satisfaction of charge 7 in full (2 pages)
20 September 2017Full accounts made up to 31 December 2016 (20 pages)
20 September 2017Full accounts made up to 31 December 2016 (20 pages)
19 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
20 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
18 August 2016Full accounts made up to 31 December 2015 (20 pages)
18 August 2016Full accounts made up to 31 December 2015 (20 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
28 August 2015Full accounts made up to 31 December 2014 (15 pages)
28 August 2015Full accounts made up to 31 December 2014 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
8 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages)
8 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
8 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (21 pages)
8 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages)
8 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (21 pages)
8 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
8 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
8 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
20 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
20 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
6 March 2012Appointment of Paul Hallam as a secretary (2 pages)
6 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
6 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
6 March 2012Appointment of Paul Hallam as a secretary (2 pages)
9 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
9 August 2011Full accounts made up to 31 December 2010 (13 pages)
9 August 2011Full accounts made up to 31 December 2010 (13 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
15 October 2010Full accounts made up to 31 December 2009 (13 pages)
15 October 2010Full accounts made up to 31 December 2009 (13 pages)
1 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
5 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
5 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
5 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
7 September 2009Director appointed christopher charles mcgill (1 page)
7 September 2009Director appointed christopher charles mcgill (1 page)
3 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
3 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
25 August 2009Return made up to 24/08/09; full list of members (3 pages)
25 August 2009Return made up to 24/08/09; full list of members (3 pages)
20 August 2009Full accounts made up to 31 December 2007 (13 pages)
20 August 2009Full accounts made up to 31 December 2007 (13 pages)
12 January 2009Return made up to 24/08/08; full list of members (3 pages)
12 January 2009Return made up to 24/08/08; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from 131-133 ballards lane london N3 1GR (1 page)
6 November 2008Registered office changed on 06/11/2008 from 131-133 ballards lane london N3 1GR (1 page)
28 January 2008Full accounts made up to 31 December 2006 (12 pages)
28 January 2008Full accounts made up to 31 December 2006 (12 pages)
21 September 2007Return made up to 24/08/07; full list of members (2 pages)
21 September 2007Return made up to 24/08/07; full list of members (2 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
18 September 2006Return made up to 24/08/06; full list of members (7 pages)
18 September 2006Return made up to 24/08/06; full list of members (7 pages)
13 January 2006Full accounts made up to 31 December 2004 (11 pages)
13 January 2006Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Declaration of assistance for shares acquisition (7 pages)
27 October 2005Declaration of assistance for shares acquisition (7 pages)
27 October 2005Declaration of assistance for shares acquisition (7 pages)
27 October 2005Declaration of assistance for shares acquisition (7 pages)
25 October 2005Particulars of mortgage/charge (31 pages)
25 October 2005Particulars of mortgage/charge (31 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
23 August 2005Return made up to 24/08/05; full list of members (6 pages)
23 August 2005Return made up to 24/08/05; full list of members (6 pages)
13 July 2005Declaration of assistance for shares acquisition (6 pages)
13 July 2005Declaration of assistance for shares acquisition (6 pages)
13 July 2005Declaration of assistance for shares acquisition (6 pages)
13 July 2005Declaration of assistance for shares acquisition (6 pages)
12 July 2005Particulars of mortgage/charge (10 pages)
12 July 2005Particulars of mortgage/charge (10 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
26 August 2004Return made up to 24/08/04; full list of members (6 pages)
26 August 2004Return made up to 24/08/04; full list of members (6 pages)
9 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
9 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
18 May 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
18 May 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
11 May 2004Declaration of assistance for shares acquisition (15 pages)
11 May 2004Declaration of assistance for shares acquisition (15 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Registered office changed on 10/05/04 from: crest house 39 thames steet weybridge surrey KT13 8JL (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Registered office changed on 10/05/04 from: crest house 39 thames steet weybridge surrey KT13 8JL (1 page)
10 May 2004Secretary resigned (1 page)
7 May 2004Particulars of mortgage/charge (5 pages)
7 May 2004Particulars of mortgage/charge (5 pages)
7 May 2004Particulars of mortgage/charge (8 pages)
7 May 2004Particulars of mortgage/charge (5 pages)
7 May 2004Particulars of mortgage/charge (5 pages)
7 May 2004Particulars of mortgage/charge (5 pages)
7 May 2004Particulars of mortgage/charge (8 pages)
7 May 2004Particulars of mortgage/charge (5 pages)
7 May 2004Particulars of mortgage/charge (5 pages)
7 May 2004Particulars of mortgage/charge (5 pages)
30 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
30 April 2004Company name changed crest homes (south west) LIMITED\certificate issued on 30/04/04 (2 pages)
30 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
30 April 2004Company name changed crest homes (south west) LIMITED\certificate issued on 30/04/04 (2 pages)
22 September 2003Return made up to 24/08/03; full list of members (5 pages)
22 September 2003Return made up to 24/08/03; full list of members (5 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
12 September 2002Return made up to 24/08/02; full list of members (5 pages)
12 September 2002Return made up to 24/08/02; full list of members (5 pages)
15 May 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
15 May 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
25 September 2001Return made up to 24/08/01; full list of members (5 pages)
25 September 2001Director resigned (1 page)
25 September 2001Return made up to 24/08/01; full list of members (5 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001Director resigned (1 page)
23 August 2001Secretary's particulars changed (1 page)
23 August 2001Secretary's particulars changed (1 page)
1 March 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
1 March 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
1 November 2000Company name changed crest nicholson residential (sou th west) LIMITED\certificate issued on 01/11/00 (2 pages)
1 November 2000Company name changed crest nicholson residential (sou th west) LIMITED\certificate issued on 01/11/00 (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Registered office changed on 01/09/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000Registered office changed on 01/09/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
1 September 2000New director appointed (2 pages)
24 August 2000Incorporation (12 pages)
24 August 2000Incorporation (12 pages)