Company NamePalmpath Ltd
DirectorLea Rosenberg
Company StatusActive
Company Number04133442
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Lea Rosenberg
NationalityBritish
StatusCurrent
Appointed01 March 2008(7 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address99 Clapton Common
London
E5 9AB
Director NameMrs Lea Rosenberg
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2008(7 years, 4 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Clapton Common
London
E5 9AB
Director NameLuba Rosenberg
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(5 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2008)
RoleHousewife
Correspondence Address25 Yetev Lev Court
Fawcett Estate Clapham Common
London
E5 9AU
Director NameMoshe Rosenberg
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(5 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2008)
RoleProperty Manager
Correspondence Address25 Yetev Lev Court
Fawcett Estate Clapham Common
London
E5 9AU
Secretary NameLuba Rosenberg
NationalityBritish
StatusResigned
Appointed20 June 2001(5 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2008)
RoleHousewife
Correspondence Address25 Yetev Lev Court
Fawcett Estate Clapham Common
London
E5 9AU
Secretary NameMoshe Rosenberg
NationalityBritish
StatusResigned
Appointed20 June 2001(5 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2008)
RoleProperty Manager
Correspondence Address25 Yetev Lev Court
Fawcett Estate Clapham Common
London
E5 9AU
Director NameTamara Yuzevitz
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIsraeli
StatusResigned
Appointed05 July 2001(6 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 2003)
RoleCompany Director
Correspondence AddressJosef Karo 6
Jerusalem
Israel
Secretary NameLazer Margo
NationalityBritish
StatusResigned
Appointed30 July 2001(7 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2008)
RoleManager
Correspondence Address214 Stamford Hill
London
N16 6RA
Director NameMr Imre Itzhak Rosenberg
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(7 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 04 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Clapton Common
London
E5 9AB
Secretary NameMr Imre Itzhak Rosenberg
NationalityBritish
StatusResigned
Appointed01 March 2008(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Northfield Road
London
N16 5RN
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address68 Gladesmore Road
London
N15 6TD
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Isaac Imre Itzkhak Rosenberg
50.00%
Ordinary
50 at £1Lea Rosenberg
50.00%
Ordinary

Financials

Year2014
Net Worth£59,917
Cash£122
Current Liabilities£101,503

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Charges

24 July 2008Delivered on: 25 July 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: 1031 london road thornton heath 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.
Outstanding
24 July 2008Delivered on: 25 July 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: Flat 4 415 longbridgelane london 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.
Outstanding
30 June 2008Delivered on: 5 July 2008
Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 March 2003Delivered on: 29 March 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 188 tulse hill london SW2 t/n TGL138587 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
23 September 2002Delivered on: 26 September 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 14 medina house torridge gardens peckham t/n TGL40195 and all fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
31 July 2002Delivered on: 8 August 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a flat 4 nicholas house 415 lordship alne tottenham london t/no EGL158437 assigns the goodwill of the business, the benefit of the licences and the benefits respectively carried on or arising in respect of the property and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 January 2002Delivered on: 15 January 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that leasehold property known as 35A brockley rise forest hill london SE23 1JG title number TGL18716.
Outstanding
27 November 2001Delivered on: 29 November 2001
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aformentioned intsrument.
Particulars: All that property k/a 1031,1031A and 1031B london road thorton heath f/h title under t/n SY203767 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 August 2001Delivered on: 22 August 2001
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 11 wickham lane abbey wood london SE2 oxj t/no: TGL24872.
Outstanding

Filing History

4 December 2023Satisfaction of charge 7 in full (1 page)
4 December 2023Satisfaction of charge 8 in full (1 page)
26 September 2023Registration of charge 041334420010, created on 26 September 2023 (6 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 August 2023Satisfaction of charge 9 in full (1 page)
30 August 2023Satisfaction of charge 3 in full (1 page)
30 August 2023Satisfaction of charge 1 in full (1 page)
30 August 2023Satisfaction of charge 6 in full (2 pages)
30 August 2023Satisfaction of charge 5 in full (2 pages)
30 August 2023Satisfaction of charge 4 in full (2 pages)
30 August 2023Satisfaction of charge 2 in full (2 pages)
2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
23 May 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
23 May 2023Change of details for Mr Ben Zion Shmuel Klepner as a person with significant control on 23 May 2023 (2 pages)
10 May 2023Registered office address changed from 99 Clapton Common London E5 9AB England to 68 Gladesmore Road London N15 6TD on 10 May 2023 (1 page)
9 May 2023Termination of appointment of Lea Rosenberg as a secretary on 4 May 2023 (1 page)
9 May 2023Appointment of Mr Ben Zion Shmuel Klepner as a director on 4 May 2023 (2 pages)
9 May 2023Termination of appointment of Lea Rosenberg as a director on 4 May 2023 (1 page)
9 May 2023Cessation of Lea Rosenberg as a person with significant control on 4 May 2023 (1 page)
9 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
9 May 2023Notification of Ben Zion Shmuel Klepner as a person with significant control on 4 May 2023 (2 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
18 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 May 2021Termination of appointment of Imre Itzhak Rosenberg as a director on 4 May 2021 (1 page)
4 May 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
4 May 2021Cessation of Imre Itzhak Rosenberg as a person with significant control on 4 May 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
2 February 2017Registered office address changed from 214 Stamford Hill London N16 6RA to 99 Clapton Common London E5 9AB on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 214 Stamford Hill London N16 6RA to 99 Clapton Common London E5 9AB on 2 February 2017 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 September 2014Director's details changed for Mr Isaac Imre Itzhak Rosenberg on 1 September 2014 (2 pages)
5 September 2014Director's details changed for Mr Isaac Imre Itzhak Rosenberg on 1 September 2014 (2 pages)
5 September 2014Director's details changed for Mr Isaac Imre Itzhak Rosenberg on 1 September 2014 (2 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
1 May 2012Director's details changed for Mr Isaac Imre Itzhak Rosenberg on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mrs Lea Rosenberg on 1 May 2012 (2 pages)
1 May 2012Secretary's details changed for Mrs Lea Rosenberg on 1 May 2012 (1 page)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
1 May 2012Director's details changed for Mrs Lea Rosenberg on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mrs Lea Rosenberg on 1 May 2012 (2 pages)
1 May 2012Secretary's details changed for Mrs Lea Rosenberg on 1 May 2012 (1 page)
1 May 2012Director's details changed for Mr Isaac Imre Itzhak Rosenberg on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Isaac Imre Itzhak Rosenberg on 1 May 2012 (2 pages)
1 May 2012Secretary's details changed for Mrs Lea Rosenberg on 1 May 2012 (1 page)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mrs Lea Rosenberg on 2 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Isaac Imre Itzhak Rosenberg on 2 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Isaac Imre Itzhak Rosenberg on 2 October 2009 (2 pages)
5 May 2010Director's details changed for Mrs Lea Rosenberg on 2 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Isaac Imre Itzhak Rosenberg on 2 October 2009 (2 pages)
5 May 2010Director's details changed for Mrs Lea Rosenberg on 2 October 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 June 2009Return made up to 01/05/09; full list of members (4 pages)
15 June 2009Return made up to 01/05/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
21 May 2008Director's change of particulars / imre rosenberg / 01/05/2008 (1 page)
21 May 2008Director's change of particulars / imre rosenberg / 01/05/2008 (1 page)
21 May 2008Return made up to 01/05/08; full list of members (4 pages)
21 May 2008Return made up to 01/05/08; full list of members (4 pages)
13 May 2008Director appointed mrs lea rosenberg (1 page)
13 May 2008Director appointed mrs lea rosenberg (1 page)
10 April 2008Secretary appointed mrs lea rosenberg (1 page)
10 April 2008Appointment terminated secretary imre rosenberg (1 page)
10 April 2008Appointment terminated secretary imre rosenberg (1 page)
10 April 2008Secretary appointed mrs lea rosenberg (1 page)
7 April 2008Appointment terminated director luba rosenberg (1 page)
7 April 2008Appointment terminated secretary moshe rosenberg (1 page)
7 April 2008Appointment terminated secretary luba rosenberg (1 page)
7 April 2008Appointment terminated secretary luba rosenberg (1 page)
7 April 2008Secretary appointed mr imre itzkhak rosenberg (1 page)
7 April 2008Director appointed mr imre itzkhak rosenberg (1 page)
7 April 2008Secretary appointed mr imre itzkhak rosenberg (1 page)
7 April 2008Appointment terminated secretary lazer margo (1 page)
7 April 2008Director appointed mr imre itzkhak rosenberg (1 page)
7 April 2008Appointment terminated secretary lazer margo (1 page)
7 April 2008Appointment terminated director moshe rosenberg (1 page)
7 April 2008Appointment terminated director moshe rosenberg (1 page)
7 April 2008Appointment terminated secretary moshe rosenberg (1 page)
7 April 2008Appointment terminated director luba rosenberg (1 page)
15 February 2008Return made up to 29/12/07; full list of members (3 pages)
15 February 2008Return made up to 29/12/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 February 2007Return made up to 29/12/06; full list of members (3 pages)
12 February 2007Return made up to 29/12/06; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 February 2006Return made up to 29/12/05; full list of members (3 pages)
20 February 2006Return made up to 29/12/05; full list of members (3 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 February 2005Return made up to 29/12/04; full list of members (8 pages)
21 February 2005Return made up to 29/12/04; full list of members (8 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 January 2004Return made up to 29/12/03; full list of members (8 pages)
20 January 2004Return made up to 29/12/03; full list of members (8 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 October 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
(8 pages)
27 October 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
(8 pages)
18 April 2003Registered office changed on 18/04/03 from: 35 yetev lev court fawcett estate clapham common london N16 9AU (1 page)
18 April 2003Registered office changed on 18/04/03 from: 35 yetev lev court fawcett estate clapham common london N16 9AU (1 page)
29 March 2003Particulars of mortgage/charge (7 pages)
29 March 2003Particulars of mortgage/charge (7 pages)
7 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 September 2002Particulars of mortgage/charge (7 pages)
26 September 2002Particulars of mortgage/charge (7 pages)
8 August 2002Particulars of mortgage/charge (7 pages)
8 August 2002Particulars of mortgage/charge (7 pages)
10 May 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
(7 pages)
10 May 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
(7 pages)
15 January 2002Particulars of mortgage/charge (3 pages)
15 January 2002Particulars of mortgage/charge (3 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001Registered office changed on 03/08/01 from: 43 wellington avenue london N15 6AX (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Registered office changed on 03/08/01 from: 43 wellington avenue london N15 6AX (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
10 July 2001New secretary appointed;new director appointed (2 pages)
10 July 2001New secretary appointed;new director appointed (2 pages)
10 July 2001New secretary appointed;new director appointed (2 pages)
10 July 2001New secretary appointed;new director appointed (2 pages)
29 December 2000Incorporation (14 pages)
29 December 2000Incorporation (14 pages)