Company NameEstama Group Limited
Company StatusActive
Company Number04365001
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 3 months ago)
Previous NameWalbank Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Eoin Harry Conway
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed29 January 2018(16 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 5-6 Clipstone Street
London
W1W 6BB
Director NameGeorge Thomas Grimes
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(21 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 5-6 Clipstone Street
London
W1W 6BB
Director NameGary Ross Campbell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(21 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 5-6 Clipstone Street
London
W1W 6BB
Director NameMr Mansing Awotar
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(21 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 5-6 Clipstone Street
London
W1W 6BB
Director NameMr David Ian Roberts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinehurst
Friary Road
Ascot
SL5 9HD
Secretary NameClifford Anthony Quayle
NationalityBritish
StatusResigned
Appointed20 March 2002(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
The Green Sarratt
Rickmansworth
Hertfordshire
WD3 6BR
Director NameMr John Anthony Andrews
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jays
38 Highfield Road
Bickley
Kent
BR1 2JW
Director NameMr Andrew Raymond Haines
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(1 year, 8 months after company formation)
Appointment Duration5 months (resigned 24 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shieling Links Road
Bramley
Surrey
GU5 0AL
Secretary NameMr John Anthony Andrews
NationalityBritish
StatusResigned
Appointed24 October 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jays
38 Highfield Road
Bickley
Kent
BR1 2JW
Director NameDavid John Church
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2004(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 October 2006)
RoleCompany Director
Correspondence Address19 Esmond Road
London
Secretary NameMr Gareth Jones
NationalityBritish
StatusResigned
Appointed24 September 2007(5 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Soke Road
Newborough
Peterborough
Cambridgeshire
PE6 7QT
Director NameMr Benjamin John Tolhurst
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Limes, 18 Middle Street
Elton
Peterborough
Cambs
PE8 6RA
Director NameMr David Ian Roberts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(7 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 5-6 Clipstone Street
London
W1W 6BB
Director NameMr Clifford Anthony Quayle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2010(8 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hanover Square
London
W1S 1BN
Secretary NameMr Gary Jones
StatusResigned
Appointed09 May 2011(9 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 December 2014)
RoleCompany Director
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Bobby Brendan Sheehan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2011(9 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2018)
RoleProperty Advisor
Country of ResidenceEngland
Correspondence Address4th Floor, 2 Eastbourne Terrace
London
W2 6LG
Director NameMiss Nicola Foley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Trevor Keith Dacosta
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(14 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 July 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Michael James Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(14 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor, 2 Eastbourne Terrace
London
W2 6LG
Director NameMr Russell Steven Coetzee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(16 years after company formation)
Appointment Duration3 years, 4 months (resigned 04 June 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hanover Square
London
W1S 1BN
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameSimpart Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 May 2008(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 May 2011)
Correspondence Address7-12 Tavistock Square
London
WC1H 9LT

Contact

Websiteehel.co.uk

Location

Registered Address2nd Floor
5-6 Clipstone Street
London
W1W 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600 at £0.1Cyrus Fatemi
100.00%
Ordinary

Financials

Year2014
Turnover£1,563,394
Net Worth-£1,721
Cash£1,685,879
Current Liabilities£4,350,098

Accounts

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

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 4 days from now)

Filing History

11 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Clifford Anthony Quayle as a director on 24 December 2020 (1 page)
12 November 2020Director's details changed for Mr Eoin Harry Conway on 10 August 2020 (2 pages)
12 November 2020Director's details changed for Mr Eoin Harry Conway on 10 August 2020 (2 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
14 February 2019Change of details for Edinburgh House Trading Limited as a person with significant control on 3 January 2019 (2 pages)
11 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
8 January 2019Registered office address changed from 4th Floor, 2 Eastbourne Terrace London W2 6LG England to 17 Hanover Square London W1S 1BN on 8 January 2019 (1 page)
5 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
11 June 2018Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page)
11 June 2018Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page)
11 June 2018Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page)
9 February 2018Termination of appointment of Michael James Smith as a director on 29 January 2018 (1 page)
9 February 2018Appointment of Mr Russell Steven Coetzee as a director on 29 January 2018 (2 pages)
9 February 2018Appointment of Mr Eoin Harry Conway as a director on 29 January 2018 (2 pages)
10 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
8 January 2018Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace London W2 6LG on 8 January 2018 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
11 October 2016Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages)
11 October 2016Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (11 pages)
6 October 2016Full accounts made up to 31 December 2015 (11 pages)
5 August 2016Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page)
5 August 2016Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page)
9 June 2016Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages)
9 June 2016Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 60
(4 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 60
(4 pages)
27 April 2016Termination of appointment of Nicola Foley as a director on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Nicola Foley as a director on 27 April 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 60
(4 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 60
(4 pages)
17 March 2015Appointment of Ms Nicola Foley as a director on 17 March 2015 (2 pages)
17 March 2015Appointment of Ms Nicola Foley as a director on 17 March 2015 (2 pages)
20 February 2015Auditor's resignation (2 pages)
20 February 2015Auditor's resignation (2 pages)
22 December 2014Termination of appointment of Gary Jones as a secretary on 19 December 2014 (1 page)
22 December 2014Termination of appointment of Gary Jones as a secretary on 19 December 2014 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (13 pages)
9 October 2014Full accounts made up to 31 December 2013 (13 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 60
(4 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 60
(4 pages)
27 September 2013Full accounts made up to 31 December 2012 (13 pages)
27 September 2013Full accounts made up to 31 December 2012 (13 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ England on 8 March 2013 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
29 September 2011Appointment of Mr Bobby Brendan Sheehan as a director (2 pages)
29 September 2011Full accounts made up to 31 December 2010
  • ANNOTATION Pages containing unnecessary material were administratively removed from the Accounts on 03/10/2011
(15 pages)
29 September 2011Appointment of Mr Bobby Brendan Sheehan as a director (2 pages)
29 September 2011Full accounts made up to 31 December 2010
  • ANNOTATION Pages containing unnecessary material were administratively removed from the Accounts on 03/10/2011
(15 pages)
9 May 2011Registered office address changed from C/O Michael Simkins Llp Third Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 9 May 2011 (1 page)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
9 May 2011Registered office address changed from C/O Michael Simkins Llp Third Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 9 May 2011 (1 page)
9 May 2011Termination of appointment of Simpart Secretarial Services Limited as a secretary (1 page)
9 May 2011Appointment of Mr Gary Jones as a secretary (1 page)
9 May 2011Registered office address changed from C/O Michael Simkins Llp Third Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 9 May 2011 (1 page)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
9 May 2011Appointment of Mr Gary Jones as a secretary (1 page)
9 May 2011Termination of appointment of Simpart Secretarial Services Limited as a secretary (1 page)
7 October 2010Appointment of Mr Clifford Anthony Quayle as a director (2 pages)
7 October 2010Appointment of Mr David Ian Roberts as a director (2 pages)
7 October 2010Appointment of Mr David Ian Roberts as a director (2 pages)
7 October 2010Appointment of Mr Clifford Anthony Quayle as a director (2 pages)
7 October 2010Termination of appointment of Ben Tolhurst as a director (1 page)
7 October 2010Termination of appointment of Ben Tolhurst as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 February 2010Secretary's details changed for Simpart Secretarial Services Limited on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Ben John Tolhurst on 9 February 2010 (2 pages)
11 February 2010Secretary's details changed for Simpart Secretarial Services Limited on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Ben John Tolhurst on 9 February 2010 (2 pages)
11 February 2010Secretary's details changed for Simpart Secretarial Services Limited on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Ben John Tolhurst on 9 February 2010 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (13 pages)
1 November 2009Full accounts made up to 31 December 2008 (13 pages)
16 February 2009Return made up to 20/01/09; full list of members (3 pages)
16 February 2009Return made up to 20/01/09; full list of members (3 pages)
13 January 2009Registered office changed on 13/01/2009 from c/o michael simkins LLP 45-51 whitfield street london W1T 4HB (1 page)
13 January 2009Registered office changed on 13/01/2009 from c/o michael simkins LLP 45-51 whitfield street london W1T 4HB (1 page)
15 September 2008Full accounts made up to 31 December 2007 (12 pages)
15 September 2008Full accounts made up to 31 December 2007 (12 pages)
31 May 2008Registered office changed on 31/05/2008 from 25 gosfield street london W1W 6HQ (1 page)
31 May 2008Registered office changed on 31/05/2008 from 25 gosfield street london W1W 6HQ (1 page)
30 May 2008Appointment terminated director clifford quayle (1 page)
30 May 2008Appointment terminated secretary gareth jones (1 page)
30 May 2008Director appointed mr ben john tolhurst (1 page)
30 May 2008Director appointed mr ben john tolhurst (1 page)
30 May 2008Secretary appointed simpart secretarial services LIMITED (1 page)
30 May 2008Appointment terminated director clifford quayle (1 page)
30 May 2008Appointment terminated secretary gareth jones (1 page)
30 May 2008Secretary appointed simpart secretarial services LIMITED (1 page)
29 May 2008Appointment terminated director david roberts (1 page)
29 May 2008Appointment terminated director david roberts (1 page)
3 May 2008Company name changed walbank management LIMITED\certificate issued on 08/05/08 (3 pages)
3 May 2008Company name changed walbank management LIMITED\certificate issued on 08/05/08 (3 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 20/01/08; full list of members (3 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 20/01/08; full list of members (3 pages)
25 January 2008Secretary resigned;director resigned (1 page)
25 January 2008Secretary resigned;director resigned (1 page)
2 October 2007New secretary appointed (2 pages)
2 October 2007New secretary appointed (2 pages)
26 September 2007Full accounts made up to 31 December 2006 (19 pages)
26 September 2007Full accounts made up to 31 December 2006 (19 pages)
11 June 2007Registered office changed on 11/06/07 from: 67A great titchfield street london W1W 7PT (1 page)
11 June 2007Registered office changed on 11/06/07 from: 67A great titchfield street london W1W 7PT (1 page)
6 March 2007Return made up to 20/01/07; full list of members (9 pages)
6 March 2007Return made up to 20/01/07; full list of members (9 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
23 June 2006Full accounts made up to 31 December 2005 (12 pages)
23 June 2006Full accounts made up to 31 December 2005 (12 pages)
16 May 2006Return made up to 20/01/06; full list of members (9 pages)
16 May 2006Return made up to 20/01/06; full list of members (9 pages)
24 May 2005Full accounts made up to 31 December 2004 (10 pages)
24 May 2005Full accounts made up to 31 December 2004 (10 pages)
2 March 2005Return made up to 20/01/05; full list of members (9 pages)
2 March 2005Return made up to 20/01/05; full list of members (9 pages)
9 December 2004Secretary's particulars changed;director's particulars changed (1 page)
9 December 2004Secretary's particulars changed;director's particulars changed (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
12 August 2004Registered office changed on 12/08/04 from: 25 gosfield street london W1W 6HQ (1 page)
12 August 2004Registered office changed on 12/08/04 from: 25 gosfield street london W1W 6HQ (1 page)
19 May 2004Full accounts made up to 31 December 2003 (10 pages)
19 May 2004Full accounts made up to 31 December 2003 (10 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
2 March 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 2003New secretary appointed;new director appointed (2 pages)
5 December 2003New secretary appointed;new director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
4 December 2003New director appointed (2 pages)
30 August 2003Full accounts made up to 31 December 2002 (11 pages)
30 August 2003Full accounts made up to 31 December 2002 (11 pages)
13 August 2003Registered office changed on 13/08/03 from: edinburgh house first floor 40 great portland street london W1W 7LZ (1 page)
13 August 2003Registered office changed on 13/08/03 from: edinburgh house first floor 40 great portland street london W1W 7LZ (1 page)
22 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2003Return made up to 20/01/03; full list of members (7 pages)
3 February 2003Return made up to 20/01/03; full list of members (7 pages)
14 May 2002Ad 25/04/02--------- £ si [email protected]=59 £ ic 1/60 (2 pages)
14 May 2002Ad 25/04/02--------- £ si [email protected]=59 £ ic 1/60 (2 pages)
7 May 2002Memorandum and Articles of Association (16 pages)
7 May 2002S-div 25/04/02 (1 page)
7 May 2002Memorandum and Articles of Association (16 pages)
7 May 2002Resolutions
  • RES13 ‐ Sub division 25/04/02
(1 page)
7 May 2002Resolutions
  • RES13 ‐ Sub division 25/04/02
(1 page)
7 May 2002S-div 25/04/02 (1 page)
26 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
26 March 2002New secretary appointed;new director appointed (5 pages)
26 March 2002New director appointed (8 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002New secretary appointed;new director appointed (5 pages)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (8 pages)
26 March 2002Director resigned (1 page)
26 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
26 March 2002Registered office changed on 26/03/02 from: lacon house theobalds road london WC1X 8RW (1 page)
26 March 2002Registered office changed on 26/03/02 from: lacon house theobalds road london WC1X 8RW (1 page)
26 March 2002Secretary resigned (1 page)
21 March 2002Company name changed shelfco (no.2663) LIMITED\certificate issued on 21/03/02 (2 pages)
21 March 2002Company name changed shelfco (no.2663) LIMITED\certificate issued on 21/03/02 (2 pages)
1 February 2002Incorporation (24 pages)
1 February 2002Incorporation (24 pages)