Company NameStessa Holdings Limited
DirectorsMarc Edward Charles Gilbard and Charles John Ferguson-Davie
Company StatusActive
Company Number04137085
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)
Previous NameIntercede 1674 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Marc Edward Charles Gilbard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
Mayfair
London
W1K 4QB
Director NameMr Charles John Ferguson-Davie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2013(12 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Secretary NameMr Steven Hall
StatusCurrent
Appointed12 January 2017(16 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressNightingale House 65 Curzon Street
Mayfair
London
W1J 8PE
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill Farningham
Dartford
Kent
DA4 0JU
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(1 month, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Graham Bryan Stanley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(1 month, 2 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 14 December 2017)
RoleCorporate Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield Group 10 Grosvenor Street
London
W1K 4QB
Secretary NameGraham Robert Sidwell
NationalityBritish
StatusResigned
Appointed26 February 2001(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 09 April 2001)
RoleCompany Director
Correspondence AddressFlat 116 Crown Lodge
12 Elystan Street
London
SW3 3PW
Secretary NameTimothy Robin Llewelyn Sanderson
NationalityBritish
StatusResigned
Appointed09 April 2001(3 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 September 2012)
RoleCompany Director
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Nicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(12 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Secretary NameMrs Saira Johnston
StatusResigned
Appointed03 June 2015(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2017)
RoleCompany Director
Correspondence AddressNightingale House 65 Curzon Street
Mayfair
London
W1J 8PE
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitemoorfield.com

Location

Registered AddressMoorfield Group
10 Grosvenor Street
London
W1K 4QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20m at £0.01Stessa Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,517,000
Cash£1,000
Current Liabilities£5,776,000

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Charges

31 August 2001Delivered on: 1 September 2001
Satisfied on: 6 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee Forthe Security Beneficiaries) ("the Security Trustee")

Classification: Deed of assignment of keyman life policies
Secured details: All indebtedness, liabilities and obligations due or to become due to the security beneficiaries by any group company whether actually or contingently and whether solely or jointly with any other person and whether as principal or surety and whether or not the security beneficiaries shall have been an original party to the relevant transaction and in whatever currency denominated including all liabilities from time to time assumed or incurred by the security beneficiaries at the request of any group company in connection with foreign exchange transactions, acceptances, discounting or otherwise or under guarantees, bonds, indemnities, documentary or other credits or any instruments whatsoever, and including interest, discount, commision and other lawful charges or reasonable expenses which the security beneficiaries may in the course of their business charge in respect of any facilities or accomodation or service provided by the security beneficiaries or for keeping any group company's account (all terms as defined).
Particulars: The policies and all monies including bonuses accrued or which may at any time accrue.. See the mortgage charge document for full details.
Fully Satisfied
27 June 2001Delivered on: 10 July 2001
Satisfied on: 13 November 2009
Persons entitled: Graham Bryan Stanley (The "Security Trustee")

Classification: Composite guarantee and debenture between the company and graham bryan stanley (the "security trustee")
Secured details: All indebtedness liabilities and obligations due owing or incurred in any manner whatsoever to the security beneficiaries by any group company whether pursuant to the guarantee or otherwise.
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
27 June 2001Delivered on: 7 July 2001
Satisfied on: 13 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Security Beneficiaries) ("the Security Trustee")

Classification: Composite guarantee and debenture
Secured details: All indebtedness liabilities and obligations due or to become due by any group company to the security beneficiaries on any account whatsoever under the terms of the deed.
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
5 March 2001Delivered on: 23 March 2001
Satisfied on: 13 November 2009
Persons entitled: Graham Bryan Stanley (The "Security Trustee")

Classification: Composite guarantee and debenture
Secured details: All indebtedness, liabilities and obligations which are as at 5TH march 2001 or may at any time thereafter be due, owing or incurred in any maanner whatsoever to the security beneficiaries by any group company (all terms as defined) whether pursuant to the guarantee or otherwise 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. See the mortgage charge document for full details.
Fully Satisfied
5 March 2001Delivered on: 20 March 2001
Satisfied on: 13 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland ("the Security Trustee")

Classification: Composite guarantee and debenture
Secured details: All indebtedness liabilities and obligations which as at 5 march 2001 or at any time thereafter may be due owing or incurred in any manner whatsoever to the security beneficiaries by any group company (all terms as defined).
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

Filing History

12 October 2023Accounts for a small company made up to 31 December 2022 (15 pages)
9 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (15 pages)
10 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
5 August 2021Accounts for a small company made up to 31 December 2020 (15 pages)
6 July 2021Director's details changed for Mr Charles John Ferguson-Davie on 5 July 2021 (2 pages)
20 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
8 January 2021Accounts for a small company made up to 31 December 2019 (14 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
15 November 2019Termination of appointment of Nicholas William John Edwards as a director on 30 October 2019 (1 page)
1 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
22 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
18 December 2017Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017 (1 page)
18 December 2017Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
18 August 2017Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 (2 pages)
10 April 2017Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page)
10 April 2017Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page)
6 February 2017Appointment of Mr Steven Hall as a secretary on 12 January 2017 (2 pages)
6 February 2017Appointment of Mr Steven Hall as a secretary on 12 January 2017 (2 pages)
3 February 2017Termination of appointment of Saira Johnston as a secretary on 12 January 2017 (1 page)
3 February 2017Termination of appointment of Saira Johnston as a secretary on 12 January 2017 (1 page)
26 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
26 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
31 August 2016Full accounts made up to 31 December 2015 (18 pages)
31 August 2016Full accounts made up to 31 December 2015 (18 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 199,785
(7 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 199,785
(7 pages)
5 October 2015Full accounts made up to 31 December 2014 (15 pages)
5 October 2015Full accounts made up to 31 December 2014 (15 pages)
3 June 2015Appointment of Mrs Saira Johnston as a secretary on 3 June 2015 (2 pages)
3 June 2015Appointment of Mrs Saira Johnston as a secretary on 3 June 2015 (2 pages)
3 June 2015Appointment of Mrs Saira Johnston as a secretary on 3 June 2015 (2 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 199,785
(6 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 199,785
(6 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 199,785
(6 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
28 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 199,785
(6 pages)
28 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 199,785
(6 pages)
28 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 199,785
(6 pages)
21 February 2014Appointment of Mr Nicholas William John Edwards as a director (2 pages)
21 February 2014Appointment of Mr Nicholas William John Edwards as a director (2 pages)
20 February 2014Appointment of Mr Charles John Ferguson-Davie as a director (2 pages)
20 February 2014Appointment of Mr Charles John Ferguson-Davie as a director (2 pages)
18 February 2014Termination of appointment of Graham Sidwell as a director (1 page)
18 February 2014Termination of appointment of Graham Sidwell as a director (1 page)
6 November 2013Full accounts made up to 31 December 2012 (13 pages)
6 November 2013Full accounts made up to 31 December 2012 (13 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
27 September 2012Full accounts made up to 31 December 2011 (14 pages)
27 September 2012Full accounts made up to 31 December 2011 (14 pages)
20 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
20 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
25 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (13 pages)
25 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (13 pages)
25 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (11 pages)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (11 pages)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (11 pages)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
14 January 2010Annual return made up to 8 January 2010 (10 pages)
14 January 2010Annual return made up to 8 January 2010 (10 pages)
14 January 2010Annual return made up to 8 January 2010 (10 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 December 2009Auditor's resignation (2 pages)
4 December 2009Auditor's resignation (2 pages)
19 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages)
19 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages)
19 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages)
7 June 2009Full accounts made up to 31 December 2008 (15 pages)
7 June 2009Full accounts made up to 31 December 2008 (15 pages)
25 February 2009Return made up to 08/01/09; full list of members (8 pages)
25 February 2009Return made up to 08/01/09; full list of members (8 pages)
13 October 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
13 October 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
30 January 2008Return made up to 08/01/08; no change of members (7 pages)
30 January 2008Return made up to 08/01/08; no change of members (7 pages)
4 October 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
4 October 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
13 August 2007Sud res sec 394 (1 page)
13 August 2007Sud res sec 394 (1 page)
25 June 2007Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page)
25 June 2007Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page)
10 March 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
24 October 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
31 July 2006Return made up to 08/01/06; full list of members; amend (10 pages)
31 July 2006Return made up to 08/01/06; full list of members; amend (10 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
14 March 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
1 March 2005Secretary's particulars changed (1 page)
1 March 2005Secretary's particulars changed (1 page)
1 March 2005Secretary's particulars changed (1 page)
1 March 2005Secretary's particulars changed (1 page)
23 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
23 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
3 September 2004Secretary's particulars changed (1 page)
3 September 2004Secretary's particulars changed (1 page)
12 July 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
12 July 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
2 March 2004Return made up to 08/01/04; change of members (7 pages)
2 March 2004Return made up to 08/01/04; change of members (7 pages)
28 June 2003Ad 28/03/03--------- £ si [email protected]=114569 £ ic 284999/399568 (2 pages)
28 June 2003Statement of affairs (9 pages)
28 June 2003Ad 28/03/03--------- £ si [email protected]=114569 £ ic 284999/399568 (2 pages)
28 June 2003Statement of affairs (9 pages)
13 June 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
13 June 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
10 April 2003£ nc 399570/514140 28/03/03 (1 page)
10 April 2003£ nc 399570/514140 28/03/03 (1 page)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 March 2003Return made up to 08/01/03; full list of members (11 pages)
14 March 2003Return made up to 08/01/03; full list of members (11 pages)
27 October 2002Group of companies' accounts made up to 31 December 2001 (37 pages)
27 October 2002Group of companies' accounts made up to 31 December 2001 (37 pages)
5 March 2002Return made up to 08/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(10 pages)
5 March 2002Return made up to 08/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(10 pages)
8 November 2001Director's particulars changed (1 page)
8 November 2001Director's particulars changed (1 page)
1 September 2001Particulars of mortgage/charge (7 pages)
1 September 2001Particulars of mortgage/charge (7 pages)
10 July 2001Particulars of mortgage/charge (15 pages)
10 July 2001Particulars of mortgage/charge (15 pages)
7 July 2001Particulars of mortgage/charge (22 pages)
7 July 2001Particulars of mortgage/charge (22 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
26 April 2001S-div 09/04/01 (1 page)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
26 April 2001S-div 09/04/01 (1 page)
26 April 2001Ad 09/04/01-10/04/01 £ si [email protected]=199868 £ ic 2/199870 (4 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed (3 pages)
26 April 2001Ad 09/04/01-10/04/01 £ si [email protected]=199868 £ ic 2/199870 (4 pages)
26 April 2001New secretary appointed (3 pages)
26 April 2001£ nc 100/285000 09/04/01 (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001£ nc 100/285000 09/04/01 (1 page)
23 March 2001Particulars of mortgage/charge (12 pages)
23 March 2001Particulars of mortgage/charge (12 pages)
20 March 2001Particulars of mortgage/charge (19 pages)
20 March 2001Particulars of mortgage/charge (19 pages)
6 March 2001New director appointed (4 pages)
6 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (4 pages)
6 March 2001New secretary appointed;new director appointed (4 pages)
6 March 2001New director appointed (4 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Ad 26/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2001New secretary appointed;new director appointed (4 pages)
6 March 2001Ad 26/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2001New director appointed (4 pages)
27 February 2001Company name changed intercede 1674 LIMITED\certificate issued on 27/02/01 (2 pages)
27 February 2001Company name changed intercede 1674 LIMITED\certificate issued on 27/02/01 (2 pages)
8 January 2001Incorporation (27 pages)
8 January 2001Incorporation (27 pages)