Company NameAtkinson McLeod Limited
DirectorsGuy Stewart Gittins and Christopher James Hough
Company StatusActive
Company Number04242670
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Guy Stewart Gittins
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding One Chiswick Park 566 Chiswick High Road
London
W4 5BE
Director NameMr Christopher James Hough
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding One Chiswick Park 566 Chiswick High Road
London
W4 5BE
Director NameMr Giles Michael Philip Atkinson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressBentfield Green Farm
Bentfield Green
Stansted
Essex
CM24 8TH
Director NameDaniel John Donald McLeod
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressLeggatts Farm
Henham Road Debden Green
Thaxstead
Essex
CB11 3LZ
Secretary NameDaniel John Donald McLeod
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressLeggatts Farm
Henham Road Debden Green
Thaxstead
Essex
CB11 3LZ
Director NameMrs Sarah Elizabeth Mary Atkinson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(1 year, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 03 March 2023)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBentfield Green Farm
Bentfield Green
Stansted
Essex
CM24 8TH
Director NameJennifer Alexandra McLeod
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(1 year, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 03 March 2023)
RoleNegotiator
Country of ResidenceEngland
Correspondence AddressLeggatts Farm
Henham Road Debden Green
Thaxsted
CB11 3LZ
Director NameMr Shane Jackson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 02 May 2011)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 Homerfield
Welwyn Garden City
Hertfordshire
AL8 6QZ
Director NameMr Nicholas Crook
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(14 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 21 February 2023)
RoleProperty Services
Country of ResidenceEngland
Correspondence Address45 Westferry Road
London
E14 8JH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.atkinsonmcleod.com

Location

Registered AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

38 at £1Giles Michael Philip Atkinson
38.00%
Ordinary
37 at £1Mrs Sarah Elizabeth Mary Atkinson
37.00%
Ordinary
13 at £1Daniel John Donald Mcleod
13.00%
Ordinary
12 at £1Jennifer Alexandra Mcleod
12.00%
Ordinary

Financials

Year2014
Net Worth£1,095,241
Cash£1,085,422
Current Liabilities£827,052

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

5 May 2016Delivered on: 6 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and dloating charge over all assets.
Outstanding
25 January 2013Delivered on: 29 January 2013
Persons entitled: Hsbc 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 181-183, kennington lane, london. T/nos SGL451731 and SGL336905 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 January 2006Delivered on: 4 February 2006
Satisfied on: 24 March 2015
Persons entitled: Yiannakis Georgiou Polycarpou and Gregoris Hadjigregoriou

Classification: Rent deposit deed
Secured details: £10,000.00 and all other monies due or to become due.
Particulars: Cash deposit of £10,000.00.
Fully Satisfied
18 May 2005Delivered on: 6 June 2005
Satisfied on: 24 March 2015
Persons entitled: South Quay Estates Limited

Classification: Rent deposit deed
Secured details: £10,282.00 and all other monies due or to become due.
Particulars: The initial deposit of £10,282.00.
Fully Satisfied
4 June 2004Delivered on: 5 June 2004
Satisfied on: 24 March 2015
Persons entitled: Hsbc 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
5 April 2004Delivered on: 17 April 2004
Satisfied on: 24 March 2015
Persons entitled: 10 Ant Limited

Classification: Rent deposit deed
Secured details: £20,000.00 due or to become due from the comapny to the chargee.
Particulars: Ground floor shop unit, 31 bedford hill, london.
Fully Satisfied

Filing History

15 December 2023Change of details for a person with significant control (2 pages)
14 December 2023Registered office address changed from Building One Chiswick Park 566 Chiswick High Road London W4 5BE United Kingdom to Building One Chiswick Park 566 Chiswick High Road London W4 5BE on 14 December 2023 (1 page)
15 August 2023Second filing of the annual return made up to 28 June 2016 (21 pages)
10 August 2023Registered office address changed from , 45 Westferry Road, London, E14 8JH, England to Building One Chiswick Park 566 Chiswick High Road London W4 5BE on 10 August 2023 (1 page)
30 June 2023Confirmation statement made on 28 June 2023 with updates (6 pages)
8 March 2023Appointment of Mr Christopher James Hough as a director on 3 March 2023 (2 pages)
8 March 2023Notification of Foxtons Limited as a person with significant control on 3 March 2023 (2 pages)
8 March 2023Cessation of Sarah Elizabeth Mary Atkinson as a person with significant control on 3 March 2023 (1 page)
8 March 2023Termination of appointment of Giles Michael Philip Atkinson as a director on 3 March 2023 (1 page)
8 March 2023Appointment of Mr Guy Stewart Gittins as a director on 3 March 2023 (2 pages)
8 March 2023Termination of appointment of Jennifer Alexandra Mcleod as a director on 3 March 2023 (1 page)
8 March 2023Cessation of Giles Michael Philip Atkinson as a person with significant control on 3 March 2023 (1 page)
8 March 2023Cessation of Daniel John Donald Mcleod as a person with significant control on 3 March 2023 (1 page)
8 March 2023Termination of appointment of Daniel John Donald Mcleod as a director on 3 March 2023 (1 page)
8 March 2023Termination of appointment of Sarah Elizabeth Mary Atkinson as a director on 3 March 2023 (1 page)
21 February 2023Termination of appointment of Daniel John Donald Mcleod as a secretary on 21 February 2023 (1 page)
21 February 2023Termination of appointment of Nicholas Crook as a director on 21 February 2023 (1 page)
24 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
5 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
24 November 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
1 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
26 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
9 July 2020Registered office address changed from 45 West Ferry Raod London E14 8GJ to 45 Westferry Road London E14 8JH on 9 July 2020 (1 page)
9 July 2020Registered office address changed from , 45 West Ferry Raod, London, E14 8GJ to 45 Westferry Road London E14 8JH on 9 July 2020 (1 page)
6 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
6 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
10 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
13 July 2017Cessation of Daniel John Donald Mcleod as a person with significant control on 13 July 2017 (1 page)
13 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
13 July 2017Cessation of Daniel John Donald Mcleod as a person with significant control on 28 June 2016 (1 page)
13 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
10 July 2017Notification of Daniel John Donald Mcleod as a person with significant control on 28 June 2016 (2 pages)
10 July 2017Notification of Giles Michael Philip Atkinson as a person with significant control on 28 June 2016 (2 pages)
10 July 2017Notification of Sarah Elizabeth, May Atkinson as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Sarah Elizabeth, May Atkinson as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Daniel John Donald Mcleod as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Daniel John Donald Mcleod as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Daniel John Donald Mcleod as a person with significant control on 28 June 2016 (2 pages)
10 July 2017Notification of Giles Michael Philip Atkinson as a person with significant control on 28 June 2016 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2023.
(8 pages)
27 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(7 pages)
27 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(7 pages)
6 May 2016Registration of charge 042426700006, created on 5 May 2016 (23 pages)
6 May 2016Registration of charge 042426700006, created on 5 May 2016 (23 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 April 2016Change of share class name or designation (2 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 April 2016Change of share class name or designation (2 pages)
22 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 August 2015Appointment of Mr Nicholas Crook as a director on 1 August 2015 (2 pages)
3 August 2015Appointment of Mr Nicholas Crook as a director on 1 August 2015 (2 pages)
3 August 2015Appointment of Mr Nicholas Crook as a director on 1 August 2015 (2 pages)
22 July 2015Registered office address changed from 143 Leman Street London E1 8EY to 45 West Ferry Raod London E14 8GJ on 22 July 2015 (1 page)
22 July 2015Registered office address changed from , 143 Leman Street, London, E1 8EY to 45 Westferry Road London E14 8JH on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 143 Leman Street London E1 8EY to 45 West Ferry Raod London E14 8GJ on 22 July 2015 (1 page)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(7 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(7 pages)
24 March 2015Satisfaction of charge 1 in full (1 page)
24 March 2015Satisfaction of charge 3 in full (1 page)
24 March 2015Satisfaction of charge 3 in full (1 page)
24 March 2015Satisfaction of charge 1 in full (1 page)
24 March 2015Satisfaction of charge 4 in full (1 page)
24 March 2015Satisfaction of charge 2 in full (1 page)
24 March 2015Satisfaction of charge 4 in full (1 page)
24 March 2015Satisfaction of charge 2 in full (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(7 pages)
22 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(7 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
7 July 2011Termination of appointment of Shane Jackson as a director (1 page)
7 July 2011Termination of appointment of Shane Jackson as a director (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Director's details changed for Jennifer Alexandra Mcleod on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Giles Michael Philip Atkinson on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Jennifer Alexandra Mcleod on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (9 pages)
27 July 2010Director's details changed for Sarah Elizabeth Mary Atkinson on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Giles Michael Philip Atkinson on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Giles Michael Philip Atkinson on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Sarah Elizabeth Mary Atkinson on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Sarah Elizabeth Mary Atkinson on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Daniel John Donald Mcleod on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (9 pages)
27 July 2010Director's details changed for Daniel John Donald Mcleod on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Daniel John Donald Mcleod on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Jennifer Alexandra Mcleod on 1 October 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 July 2009Director's change of particulars / shane jackson / 10/11/2008 (1 page)
16 July 2009Return made up to 28/06/09; full list of members (5 pages)
16 July 2009Director's change of particulars / shane jackson / 10/11/2008 (1 page)
16 July 2009Return made up to 28/06/09; full list of members (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 August 2008Registered office changed on 06/08/2008 from 135 leman street london E1 8EY (1 page)
6 August 2008Location of register of members (1 page)
6 August 2008Location of debenture register (1 page)
6 August 2008Location of debenture register (1 page)
6 August 2008Return made up to 28/06/08; full list of members (5 pages)
6 August 2008Registered office changed on 06/08/2008 from, 135 leman street, london, E1 8EY (1 page)
6 August 2008Registered office changed on 06/08/2008 from 135 leman street london E1 8EY (1 page)
6 August 2008Return made up to 28/06/08; full list of members (5 pages)
6 August 2008Location of register of members (1 page)
28 April 2008Director appointed shane jackson (2 pages)
28 April 2008Director appointed shane jackson (2 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 December 2007Return made up to 28/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 December 2007Return made up to 28/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 August 2006Return made up to 28/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 August 2006Return made up to 28/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 August 2006Registered office changed on 07/08/06 from: 31 bedford hill, london, SW12 9EY (1 page)
7 August 2006Registered office changed on 07/08/06 from: 31 bedford hill london SW12 9EY (1 page)
7 August 2006Registered office changed on 07/08/06 from: 31 bedford hill london SW12 9EY (1 page)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 July 2005Return made up to 28/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2005Return made up to 28/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2005Particulars of mortgage/charge (3 pages)
6 June 2005Particulars of mortgage/charge (3 pages)
26 January 2005Registered office changed on 26/01/05 from: 135 leman street, london, E1 8EY (1 page)
26 January 2005Registered office changed on 26/01/05 from: 135 leman street london E1 8EY (1 page)
26 January 2005Registered office changed on 26/01/05 from: 135 leman street london E1 8EY (1 page)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 September 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 September 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (4 pages)
17 April 2004Particulars of mortgage/charge (4 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2002New director appointed (2 pages)
30 November 2002New director appointed (2 pages)
30 November 2002New director appointed (2 pages)
30 November 2002New director appointed (2 pages)
18 August 2002Ad 10/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 2002Ad 10/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 2002Return made up to 28/06/02; full list of members (7 pages)
25 July 2002Return made up to 28/06/02; full list of members (7 pages)
17 July 2002Registered office changed on 17/07/02 from: 337 hither green lane london SE13 6TJ (1 page)
17 July 2002Registered office changed on 17/07/02 from: 337 hither green lane, london, SE13 6TJ (1 page)
17 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 July 2002Registered office changed on 17/07/02 from: 337 hither green lane london SE13 6TJ (1 page)
17 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 October 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
5 October 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
26 July 2001Registered office changed on 26/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 July 2001Director resigned (1 page)
26 July 2001New secretary appointed;new director appointed (2 pages)
26 July 2001New secretary appointed;new director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Registered office changed on 26/07/01 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page)
26 July 2001Registered office changed on 26/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001Secretary resigned (1 page)
28 June 2001Incorporation (14 pages)
28 June 2001Incorporation (14 pages)