Company NameElcross Estates Limited
DirectorsEylon Haim Garfunkel and Margarita Nikolaeva Milosavljevic
Company StatusActive
Company Number04191579
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years ago)

Business Activity

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

Directors

Director NameMr Eylon Haim Garfunkel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityLithuanian
StatusCurrent
Appointed11 December 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCpo & Cfo
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameMargarita Nikolaeva Milosavljevic
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameMr Barry Peskin
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 May 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Opera Court
Wedmore Street
London
N10 4RT
Director NameOliver Withoeft
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed15 May 2010(9 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 20 January 2014)
RolePublisher
Country of ResidenceGibraltar
Correspondence Address6 Water Lane
Camden
London
NW1 8NZ
Director NameMrs Judith Withoeft
Date of BirthApril 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed16 January 2013(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 2014)
RoleBusiness Woman
Country of ResidenceGibraltar
Correspondence Address6 Water Lane
London
NW1 8NZ
Director NameMr Michael Paul Harris
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2014(13 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Manor Road
Wheathampstead
St. Albans
Hertfordshire
AL4 8JG
Director NameMr Alon Shamir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2016)
RoleC.P.A. (Isr)
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr David Anthony Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(15 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Robert Akkerman
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2017(16 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Chen Carlos Moravsky
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(17 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Sagi Niri
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed23 May 2018(17 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 November 2018)
RoleCpo / Cfo
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Yaron Shalom Shahar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed21 February 2019(17 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2021)
RoleCEO
Country of ResidenceChief Executive Officer
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Secretary NameMr Leon Shelley
StatusResigned
Appointed25 June 2019(18 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2022)
RoleCompany Director
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed30 April 2001(4 weeks after company formation)
Appointment Duration9 years (resigned 15 May 2010)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed30 April 2001(4 weeks after company formation)
Appointment Duration9 years (resigned 15 May 2010)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS

Location

Registered AddressLabs Dockray
1-7 Dockray Place
London
NW1 8QH
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Gibraltar International Trust Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£367,021
Cash£51,426
Current Liabilities£11,509

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 4 days from now)

Charges

15 December 2015Delivered on: 23 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
15 December 2015Delivered on: 23 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: The mortgaged property being hawley wharf (camden lock village), title no: NGL727488.
Outstanding
27 January 2015Delivered on: 30 January 2015
Persons entitled: Nomura International PLC as Security Trustee

Classification: A registered charge
Particulars: 6 water lane, kentish town, london NW1 8NZ and a car parking space;. Title no.: NGL727488.
Outstanding
1 June 2001Delivered on: 16 June 2001
Satisfied on: 2 August 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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

Filing History

5 October 2023Registration of charge 041915790005, created on 28 September 2023 (81 pages)
30 August 2023Full accounts made up to 31 March 2023 (21 pages)
30 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
19 October 2022Full accounts made up to 31 March 2022 (22 pages)
15 September 2022Satisfaction of charge 041915790003 in full (1 page)
15 September 2022Satisfaction of charge 041915790004 in full (1 page)
9 August 2022Director's details changed for Mr Eylon Haim Garfunkel on 5 August 2022 (2 pages)
4 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
7 February 2022Termination of appointment of Leon Shelley as a secretary on 7 February 2022 (1 page)
21 December 2021Full accounts made up to 31 March 2021 (21 pages)
13 September 2021Appointment of Margarita Nikolaeva Milosavljevic as a director on 6 September 2021 (2 pages)
13 September 2021Termination of appointment of Yaron Shalom Shahar as a director on 6 September 2021 (1 page)
16 April 2021Full accounts made up to 31 March 2020 (20 pages)
31 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
18 November 2020Registered office address changed from 54-56 Camden Lock Place London NW1 8AF to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020 (1 page)
4 November 2020Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
4 November 2020Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
2 November 2020Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages)
28 October 2020Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages)
27 October 2020Secretary's details changed for Mr Leon Shelley on 26 October 2020 (1 page)
27 October 2020Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages)
27 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
12 February 2020Cessation of Equiom (Isle of Man) Limited (as Trustee for the Goodheart Trust) as a person with significant control on 12 February 2020 (1 page)
27 December 2019Full accounts made up to 31 March 2019 (18 pages)
2 July 2019Appointment of Mr Leon Shelley as a secretary on 25 June 2019 (2 pages)
16 April 2019Notification of Equiom (Isle of Man) Limited (as Trustee for the Goodheart Trust) as a person with significant control on 18 July 2018 (2 pages)
16 April 2019Cessation of Oren Merchav (Trustee of the Goodheart Trust) as a person with significant control on 18 July 2018 (1 page)
16 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
1 March 2019Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages)
7 February 2019Full accounts made up to 31 March 2018 (17 pages)
13 December 2018Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page)
13 December 2018Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages)
15 November 2018Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page)
11 September 2018Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
18 July 2018Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page)
24 May 2018Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages)
23 May 2018Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages)
26 March 2018Notification of Oren Merchav (Trustee of the Goodheart Trust) as a person with significant control on 11 July 2017 (2 pages)
26 March 2018Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
26 March 2018Cessation of Market Tech Holdings Limited as a person with significant control on 11 April 2017 (1 page)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 30 April 2017 (16 pages)
11 November 2017Satisfaction of charge 041915790002 in full (4 pages)
11 November 2017Satisfaction of charge 041915790002 in full (4 pages)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
21 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
21 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
13 June 2017Full accounts made up to 30 April 2016 (18 pages)
13 June 2017Full accounts made up to 30 April 2016 (18 pages)
13 June 2017Full accounts made up to 30 April 2015 (14 pages)
13 June 2017Full accounts made up to 30 April 2015 (14 pages)
15 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
14 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
14 July 2016Appointment of Mr David Brown as a director on 14 July 2016 (2 pages)
14 July 2016Appointment of Mr David Brown as a director on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page)
6 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(3 pages)
6 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(3 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
  • RES13 ‐ Section 175 03/12/2015
(44 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
(44 pages)
23 December 2015Registration of charge 041915790003, created on 15 December 2015 (80 pages)
23 December 2015Registration of charge 041915790003, created on 15 December 2015 (80 pages)
23 December 2015Registration of charge 041915790004, created on 15 December 2015 (55 pages)
23 December 2015Registration of charge 041915790004, created on 15 December 2015 (55 pages)
7 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(3 pages)
7 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(3 pages)
7 July 2015Director's details changed for Mr Alon Shamir on 31 March 2015 (2 pages)
7 July 2015Director's details changed for Mr Alon Shamir on 31 March 2015 (2 pages)
7 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(3 pages)
9 April 2015Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 9 April 2015 (1 page)
6 March 2015Registered office address changed from 6 Water Lane London NW1 8NZ to 32 Camden Lock Place Camden Town London NW1 8AL on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from 6 Water Lane London NW1 8NZ to 32 Camden Lock Place Camden Town London NW1 8AL on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from 6 Water Lane London NW1 8NZ to 32 Camden Lock Place Camden Town London NW1 8AL on 6 March 2015 (2 pages)
30 January 2015Registration of charge 041915790002, created on 27 January 2015 (14 pages)
30 January 2015Registration of charge 041915790002, created on 27 January 2015 (14 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ A deed of accession to facility agreement 03/12/2014
(2 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ A deed of accession to facility agreement 03/12/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 December 2014Appointment of Mr Alon Shamir as a director on 21 November 2014 (2 pages)
5 December 2014Appointment of Mr Alon Shamir as a director on 21 November 2014 (2 pages)
5 December 2014Termination of appointment of Judith Withoeft as a director on 21 November 2014 (1 page)
5 December 2014Termination of appointment of Michael Paul Harris as a director on 21 November 2014 (1 page)
5 December 2014Termination of appointment of Michael Paul Harris as a director on 21 November 2014 (1 page)
5 December 2014Termination of appointment of Judith Withoeft as a director on 21 November 2014 (1 page)
2 August 2014Satisfaction of charge 1 in full (4 pages)
2 August 2014Satisfaction of charge 1 in full (4 pages)
17 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 June 2014Appointment of Mr Michael Paul Harris as a director (2 pages)
15 June 2014Appointment of Mr Michael Paul Harris as a director (2 pages)
19 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(3 pages)
19 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(3 pages)
19 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(3 pages)
3 February 2014Termination of appointment of Oliver Withoeft as a director (1 page)
3 February 2014Termination of appointment of Oliver Withoeft as a director (1 page)
17 May 2013Director's details changed for Oliver Withoeft on 1 April 2013 (2 pages)
17 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
17 May 2013Director's details changed for Oliver Withoeft on 1 April 2013 (2 pages)
17 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
17 May 2013Director's details changed for Oliver Withoeft on 1 April 2013 (2 pages)
17 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
14 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2013Appointment of Mrs Judith Withoeft as a director (2 pages)
22 January 2013Appointment of Mrs Judith Withoeft as a director (2 pages)
11 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
24 August 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
24 August 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
17 September 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
17 September 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
16 July 2010Appointment of Oliver Withoeft as a director (3 pages)
16 July 2010Appointment of Oliver Withoeft as a director (3 pages)
16 July 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages)
16 July 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages)
21 May 2010Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 21 May 2010 (1 page)
21 May 2010Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 21 May 2010 (1 page)
21 May 2010Termination of appointment of Barry Peskin as a director (1 page)
21 May 2010Termination of appointment of Hanover Corporate Management Limited as a director (1 page)
21 May 2010Termination of appointment of Hanover Corporate Management Limited as a director (1 page)
21 May 2010Termination of appointment of Barry Peskin as a director (1 page)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
21 September 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
21 September 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
5 May 2009Return made up to 02/04/09; full list of members (3 pages)
5 May 2009Return made up to 02/04/09; full list of members (3 pages)
7 October 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
7 October 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
11 September 2008Director appointed barry peskin (3 pages)
11 September 2008Director appointed barry peskin (3 pages)
4 April 2008Return made up to 02/04/08; full list of members (3 pages)
4 April 2008Return made up to 02/04/08; full list of members (3 pages)
25 October 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
25 October 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
26 April 2007Return made up to 02/04/07; full list of members (2 pages)
26 April 2007Return made up to 02/04/07; full list of members (2 pages)
27 October 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
27 October 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
16 May 2006Return made up to 02/04/06; full list of members (2 pages)
16 May 2006Return made up to 02/04/06; full list of members (2 pages)
21 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
21 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
14 April 2005Return made up to 02/04/05; full list of members (5 pages)
14 April 2005Return made up to 02/04/05; full list of members (5 pages)
24 June 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
24 June 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
29 April 2004Return made up to 02/04/04; full list of members (5 pages)
29 April 2004Return made up to 02/04/04; full list of members (5 pages)
9 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
9 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
1 July 2003Registered office changed on 01/07/03 from: 19 hanover square london W1R 9DA (1 page)
1 July 2003Registered office changed on 01/07/03 from: 19 hanover square london W1R 9DA (1 page)
15 April 2003Return made up to 02/04/03; full list of members (7 pages)
15 April 2003Return made up to 02/04/03; full list of members (7 pages)
15 October 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
15 October 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
5 May 2002Return made up to 02/04/02; full list of members (5 pages)
5 May 2002Return made up to 02/04/02; full list of members (5 pages)
16 June 2001Particulars of mortgage/charge (7 pages)
16 June 2001Particulars of mortgage/charge (7 pages)
14 May 2001Ad 30/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 May 2001Ad 30/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001New director appointed (2 pages)
9 May 2001Registered office changed on 09/05/01 from: 788-790 finchley road london NW11 7TJ (1 page)
9 May 2001Registered office changed on 09/05/01 from: 788-790 finchley road london NW11 7TJ (1 page)
2 April 2001Incorporation (18 pages)
2 April 2001Incorporation (18 pages)