Company NameSE1 Property Services Limited
DirectorsRickard Kelly Eriksson and Melanie Jayne Omirou
Company StatusActive
Company Number04145039
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rickard Kelly Eriksson
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed19 December 2008(7 years, 11 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(9 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleNew Projects Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Mette Blackmore
StatusCurrent
Appointed07 June 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Christina Anna Massos
StatusCurrent
Appointed07 June 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameDavid Hill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleSurveyor
Correspondence Address7 Bermondsey House
167 Bermondsey Street
London
SE1 3UW
Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Lane
London
N6 4SB
Secretary NameBridget Mullarkey
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address41 Court Way
Colindale
London
NW9 6JG
Director NameKyla Campbell
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 August 2009)
RoleProperty Developers
Correspondence Address14 Victoria Close
New Barnet
London
EN4 9NY
Secretary NameKyla Campbell
NationalityBritish
StatusResigned
Appointed17 December 2008(7 years, 11 months after company formation)
Appointment Duration2 days (resigned 19 December 2008)
RoleCompany Director
Correspondence Address14 Victoria Close
New Barnet
London
EN4 9NY
Secretary NameMr Rickard Kelly Eriksson
NationalitySwedish
StatusResigned
Appointed19 December 2008(7 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address1 Frederick Place
London
N8 8AF
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Rst London Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£65,699
Cash£90
Current Liabilities£2,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

26 September 2005Delivered on: 28 September 2005
Satisfied on: 17 September 2014
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 henley drive london by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Fully Satisfied
26 September 2005Delivered on: 28 September 2005
Satisfied on: 17 September 2014
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 18, 112 pages walk london by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Fully Satisfied
26 September 2005Delivered on: 28 September 2005
Satisfied on: 17 September 2014
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 henley drive london by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Fully Satisfied
3 May 2005Delivered on: 14 May 2005
Satisfied on: 17 September 2014
Persons entitled: Barclays 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: 16 henly drive bermondsey spa london SE1 3AR.
Fully Satisfied
20 April 2005Delivered on: 4 May 2005
Satisfied on: 17 September 2014
Persons entitled: Barclays 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: L/H property k/a 18 towergate, 112 pages walk, london.
Fully Satisfied
20 April 2005Delivered on: 4 May 2005
Satisfied on: 17 September 2014
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
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 53 henley drive, london SE1 3AR.
Fully Satisfied
20 April 2005Delivered on: 4 May 2005
Satisfied on: 17 September 2014
Persons entitled: Barclays 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: L/H property k/a 12 towergate 112 pages walk london.
Fully Satisfied
11 April 2005Delivered on: 16 April 2005
Satisfied on: 13 September 2014
Persons entitled: Barclays 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 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
26 September 2005Delivered on: 28 September 2005
Satisfied on: 17 September 2014
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 12, 112 pages walk london by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Fully Satisfied
4 November 2002Delivered on: 20 November 2002
Satisfied on: 14 February 2004
Persons entitled: Ruffler Bank PLC

Classification: Legal charge
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: All that l/h property k/a units 1,2,3,4,5,6 & 7 and parking spaces 5,6 & 11 bickels yard 151-153 bermondsey street london SE1.
Fully Satisfied

Filing History

14 January 2024Statement of capital following an allotment of shares on 16 January 2023
  • GBP 100
(3 pages)
14 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
8 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
18 January 2023Notification of Apg London Limited as a person with significant control on 16 January 2023 (2 pages)
18 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 January 2023Cessation of Rst London Limited as a person with significant control on 16 January 2023 (1 page)
7 October 2022Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 7 October 2022 (1 page)
22 June 2022Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022 (1 page)
15 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
23 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 February 2021Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 9 February 2021 (1 page)
2 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
28 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
28 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
23 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
22 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 June 2017Full accounts made up to 30 September 2016 (7 pages)
30 June 2017Full accounts made up to 30 September 2016 (7 pages)
20 June 2017Appointment of Mrs Christina Anna Massos as a secretary on 7 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages)
20 June 2017Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages)
20 June 2017Appointment of Mrs Christina Anna Massos as a secretary on 7 June 2017 (2 pages)
20 June 2017Appointment of Mrs Mette Blackmore as a secretary on 7 June 2017 (2 pages)
20 June 2017Appointment of Mrs Mette Blackmore as a secretary on 7 June 2017 (2 pages)
20 June 2017Termination of appointment of Rickard Kelly Eriksson as a secretary on 7 June 2017 (1 page)
20 June 2017Termination of appointment of Rickard Kelly Eriksson as a secretary on 7 June 2017 (1 page)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
23 January 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
1 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
21 March 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
21 March 2016Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page)
21 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(6 pages)
21 March 2016Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages)
21 March 2016Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page)
21 March 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
21 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(6 pages)
21 March 2016Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages)
21 March 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
21 March 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
3 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
10 February 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
10 February 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(6 pages)
10 February 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
10 February 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
10 February 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(6 pages)
10 February 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
7 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 (1 page)
17 September 2014Satisfaction of charge 4 in full (4 pages)
17 September 2014Satisfaction of charge 7 in full (4 pages)
17 September 2014Satisfaction of charge 6 in full (4 pages)
17 September 2014Satisfaction of charge 10 in full (4 pages)
17 September 2014Satisfaction of charge 3 in full (4 pages)
17 September 2014Satisfaction of charge 7 in full (4 pages)
17 September 2014Satisfaction of charge 8 in full (4 pages)
17 September 2014Satisfaction of charge 5 in full (4 pages)
17 September 2014Satisfaction of charge 3 in full (4 pages)
17 September 2014Satisfaction of charge 9 in full (4 pages)
17 September 2014Satisfaction of charge 5 in full (4 pages)
17 September 2014Satisfaction of charge 10 in full (4 pages)
17 September 2014Satisfaction of charge 6 in full (4 pages)
17 September 2014Satisfaction of charge 8 in full (4 pages)
17 September 2014Satisfaction of charge 4 in full (4 pages)
17 September 2014Satisfaction of charge 9 in full (4 pages)
13 September 2014Satisfaction of charge 2 in full (4 pages)
13 September 2014Satisfaction of charge 2 in full (4 pages)
22 May 2014Full accounts made up to 30 September 2013 (13 pages)
22 May 2014Full accounts made up to 30 September 2013 (13 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(5 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(5 pages)
4 July 2013Full accounts made up to 30 September 2012 (11 pages)
4 July 2013Full accounts made up to 30 September 2012 (11 pages)
28 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 30 September 2011 (10 pages)
4 July 2012Full accounts made up to 30 September 2011 (10 pages)
22 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Full accounts made up to 30 September 2010 (10 pages)
5 October 2011Full accounts made up to 30 September 2010 (10 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2011Director's details changed for Mr Rickard Kelly Eriksson on 28 January 2010 (2 pages)
2 March 2011Secretary's details changed for Mr Rickard Kelly Eriksson on 28 January 2010 (2 pages)
2 March 2011Secretary's details changed for Mr Rickard Kelly Eriksson on 28 January 2010 (2 pages)
2 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 March 2011Director's details changed for Mr Rickard Kelly Eriksson on 28 January 2010 (2 pages)
2 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
11 January 2011Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
7 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 April 2010Appointment of Melanie Jayne Omirov as a director (3 pages)
7 April 2010Appointment of Melanie Jayne Omirov as a director (3 pages)
19 March 2010Termination of appointment of Romy Summerskill as a director (2 pages)
19 March 2010Termination of appointment of Romy Summerskill as a director (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (11 pages)
3 February 2010Full accounts made up to 31 March 2009 (11 pages)
25 August 2009Appointment terminated director kyla campbell (1 page)
25 August 2009Appointment terminated director kyla campbell (1 page)
30 June 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 June 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
24 February 2009Return made up to 31/12/08; full list of members (4 pages)
24 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Director and secretary appointed rickard kelly eriksson (1 page)
11 February 2009Appointment terminated secretary kyla campbell (1 page)
11 February 2009Director and secretary appointed rickard kelly eriksson (1 page)
11 February 2009Appointment terminated secretary kyla campbell (1 page)
19 December 2008Secretary appointed kyla clare campbell (1 page)
19 December 2008Secretary appointed kyla clare campbell (1 page)
19 December 2008Appointment terminated secretary bridget mullarkey (1 page)
19 December 2008Appointment terminated secretary bridget mullarkey (1 page)
15 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
28 September 2005Particulars of mortgage/charge (4 pages)
28 September 2005Particulars of mortgage/charge (4 pages)
28 September 2005Particulars of mortgage/charge (4 pages)
28 September 2005Particulars of mortgage/charge (4 pages)
28 September 2005Particulars of mortgage/charge (4 pages)
28 September 2005Particulars of mortgage/charge (4 pages)
28 September 2005Particulars of mortgage/charge (4 pages)
28 September 2005Particulars of mortgage/charge (4 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
25 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 April 2005Particulars of mortgage/charge (9 pages)
16 April 2005Particulars of mortgage/charge (9 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
20 July 2004Secretary's particulars changed (1 page)
20 July 2004Secretary's particulars changed (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
8 November 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
8 November 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
8 November 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (10 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001New secretary appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001New director appointed (10 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
20 February 2001Registered office changed on 20/02/01 from: 83 leonard street london EC2A 4QS (1 page)
20 February 2001Registered office changed on 20/02/01 from: 83 leonard street london EC2A 4QS (1 page)
22 January 2001Incorporation (16 pages)
22 January 2001Incorporation (16 pages)