Company NameThe Future Foundation Group Limited
DirectorsChristophe Jean Jouan and Meabh Josephine Quoirin
Company StatusActive
Company Number04370768
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Christophe Jean Jouan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(7 years, 9 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAlbert House C/O Foresight Factory
260 Old Street
London
EC1V 9DD
Director NameMeabh Josephine Quoirin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed30 November 2009(7 years, 9 months after company formation)
Appointment Duration14 years, 5 months
RoleManaging Director
Country of ResidenceBritain
Correspondence AddressAlbert House C/O Foresight Factory
260 Old Street
London
EC1V 9DD
Director NameMr Michael Willmott
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(3 days after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 2005)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Jocelyn Road
Richmond
Surrey
TW9 2TH
Secretary NameMr Michael Willmott
NationalityBritish
StatusResigned
Appointed14 February 2002(3 days after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 2005)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Jocelyn Road
Richmond
Surrey
TW9 2TH
Director NameMr Paul Flatters
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Crescent Lane
London
SW4 9PT
Director NameChristophe Jouan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed16 January 2003(11 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 2005)
RoleCompany Director
Correspondence Address46 Arlington Road
Teddington
Middlesex
TW11 8NJ
Director NameMr Roger Michael Aubrook
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2007)
RoleCompany Director
Correspondence AddressThe Lilacs Main Street
Stathern
Melton Mowbray
Leicestershire
LE14 4HW
Director NameDr Richard William Fiddis
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressGreenways House
Temple Grafton
Alcester
Warwickshire
B49 6NX
Director NameMr Ian McGregor
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28b Broadwater Down
Tunbridge Wells
Kent
TN2 5NR
Secretary NameMelanie Anne Clarke
NationalityBritish
StatusResigned
Appointed27 May 2005(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 2007)
RoleCompany Director
Correspondence Address11 Lancelyn Gardens
West Bridgford
Nottingham
NG2 7FG
Director NameMr Andrew Vaughan Unitt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHollycroft 64 Main Street
Cossington
Leicester
LE74 4UU
Director NameMelville Edgar Mason
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressOak Cottage
Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Secretary NameRonan Hanna
NationalityIrish
StatusResigned
Appointed28 June 2007(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2009)
RoleCompany Director
Correspondence AddressNewenham House
Northern Cross
Malahide Road
Dublin17
Director NameMr Mark Edward Pepper
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewenham House
Northern Cross
Malahide Road
Dublin17
Director NameMr Colin James Rutter
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNewenham House
Northern Cross
Malahide Road
Dublin17
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(7 years, 7 months after company formation)
Appointment Duration2 months (resigned 30 November 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewenham House
Northern Cross
Malahide Road
Dublin17
Director NameMrs Melanie Ann Howard
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(7 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 October 2020)
RoleSocial Trends Forecaster
Country of ResidenceEngland
Correspondence Address81 Alie Street Whitechapel
London
E1 8NH
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitedred.com
Email address[email protected]
Telephone020 30084889
Telephone regionLondon

Location

Registered AddressAlbert House C/O Foresight Factory
260 Old Street
London
EC1V 9DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1New Ff LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£266,000
Cash£567,000
Current Liabilities£1,704,000

Accounts

Latest Accounts31 March 2024 (4 weeks ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

16 January 2003Delivered on: 20 January 2003
Satisfied on: 14 June 2005
Persons entitled: The Co-Operative 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 February 2024Change of details for New Ff Limited as a person with significant control on 10 February 2024 (2 pages)
13 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
12 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 February 2023Change of details for New Ff Limited as a person with significant control on 1 February 2023 (2 pages)
26 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
11 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
21 March 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
21 March 2022Director's details changed for Mr Christophe Jean Jouan on 1 April 2021 (2 pages)
22 February 2022Registered office address changed from 81 Alie Street Whitechapel London E1 8NH to Albert House C/O Foresight Factory 260 Old Street London EC1V 9DD on 22 February 2022 (1 page)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 March 2021Change of share class name or designation (2 pages)
17 March 2021Confirmation statement made on 11 February 2021 with updates (5 pages)
23 October 2020Termination of appointment of Melanie Ann Howard as a director on 13 October 2020 (1 page)
11 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 February 2018Director's details changed for Meabh Josephine Quoirin on 1 February 2018 (2 pages)
12 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 September 2016Director's details changed for Meabh Josephine Quoirin on 23 August 2016 (2 pages)
5 September 2016Director's details changed for Mr Christophe Jean Jouan on 23 August 2016 (2 pages)
5 September 2016Director's details changed for Meabh Josephine Quoirin on 23 August 2016 (2 pages)
5 September 2016Director's details changed for Mr Christophe Jean Jouan on 23 August 2016 (2 pages)
5 September 2016Director's details changed for Mrs Melanie Ann Howard on 23 August 2016 (2 pages)
5 September 2016Director's details changed for Mrs Melanie Ann Howard on 23 August 2016 (2 pages)
8 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(6 pages)
8 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (17 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(5 pages)
26 February 2015Registered office address changed from 81 Rivington Street Shoreditch London EC2A 3AY to 81 Alie Street Whitechapel London E1 8NH on 26 February 2015 (1 page)
26 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(5 pages)
26 February 2015Registered office address changed from 81 Rivington Street Shoreditch London EC2A 3AY to 81 Alie Street Whitechapel London E1 8NH on 26 February 2015 (1 page)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
21 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
25 August 2011Registered office address changed from C/O Roxburgh Milkins Llp Merchants House North Wapping Road Bristol BS1 4RW on 25 August 2011 (1 page)
25 August 2011Registered office address changed from C/O Roxburgh Milkins Llp Merchants House North Wapping Road Bristol BS1 4RW on 25 August 2011 (1 page)
27 May 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
27 May 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
15 January 2010Auditor's resignation (1 page)
15 January 2010Auditor's resignation (1 page)
22 December 2009Full accounts made up to 31 March 2009 (20 pages)
22 December 2009Full accounts made up to 31 March 2009 (20 pages)
14 December 2009Registered office address changed from Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ United Kingdom on 14 December 2009 (1 page)
14 December 2009Termination of appointment of Colin Rutter as a director (2 pages)
14 December 2009Termination of appointment of Colin Rutter as a director (2 pages)
14 December 2009Termination of appointment of Ronan Hanna as a secretary (2 pages)
14 December 2009Resolutions
  • RES13 ‐ Re loan account 27/11/2009
(1 page)
14 December 2009Appointment of Mr Christophe Jean Jouan as a director (3 pages)
14 December 2009Appointment of Melanie Ann Howard as a director (3 pages)
14 December 2009Registered office address changed from Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ United Kingdom on 14 December 2009 (1 page)
14 December 2009Appointment of Mr Christophe Jean Jouan as a director (3 pages)
14 December 2009Termination of appointment of Mark Pepper as a director (2 pages)
14 December 2009Appointment of Meabh Josephine Quoirin as a director (3 pages)
14 December 2009Appointment of Meabh Josephine Quoirin as a director (3 pages)
14 December 2009Appointment of Melanie Ann Howard as a director (3 pages)
14 December 2009Termination of appointment of Mark Pepper as a director (2 pages)
14 December 2009Termination of appointment of Ronan Hanna as a secretary (2 pages)
14 December 2009Termination of appointment of Robert Hudson as a director (2 pages)
14 December 2009Resolutions
  • RES13 ‐ Re loan account 27/11/2009
(1 page)
14 December 2009Termination of appointment of Robert Hudson as a director (2 pages)
13 October 2009Director's details changed for Robert Jan Hudson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Robert Jan Hudson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Robert Jan Hudson on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mark Pepper on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Colin James Rutter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Colin James Rutter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mark Pepper on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Colin James Rutter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mark Pepper on 1 October 2009 (2 pages)
10 October 2009Secretary's details changed for Ronan Hanna on 1 October 2009 (1 page)
10 October 2009Secretary's details changed for Ronan Hanna on 1 October 2009 (1 page)
10 October 2009Secretary's details changed for Ronan Hanna on 1 October 2009 (1 page)
30 September 2009Appointment terminated director melville mason (1 page)
30 September 2009Director appointed robert jan hudson (1 page)
30 September 2009Appointment terminated director melville mason (1 page)
30 September 2009Director appointed robert jan hudson (1 page)
11 June 2009Registered office changed on 11/06/2009 from talbot house talbot street nottingham nottinghamshire NG80 1TH (1 page)
11 June 2009Registered office changed on 11/06/2009 from talbot house talbot street nottingham nottinghamshire NG80 1TH (1 page)
27 April 2009Secretary's change of particulars / ronan hanna / 27/03/2009 (1 page)
27 April 2009Secretary's change of particulars / ronan hanna / 27/03/2009 (1 page)
17 February 2009Return made up to 11/02/09; full list of members (4 pages)
17 February 2009Return made up to 11/02/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (20 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (20 pages)
12 March 2008Appointment terminated director richard fiddis (1 page)
12 March 2008Appointment terminated director richard fiddis (1 page)
11 March 2008Director appointed mark pepper (1 page)
11 March 2008Director appointed colin james rutter (1 page)
11 March 2008Director appointed mark pepper (1 page)
11 March 2008Director appointed colin james rutter (1 page)
14 February 2008Return made up to 11/02/08; full list of members (2 pages)
14 February 2008Return made up to 11/02/08; full list of members (2 pages)
5 February 2008Full accounts made up to 31 March 2007 (17 pages)
5 February 2008Full accounts made up to 31 March 2007 (17 pages)
6 August 2007Full accounts made up to 31 March 2006 (13 pages)
6 August 2007Full accounts made up to 31 March 2006 (13 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
27 April 2007New director appointed (3 pages)
27 April 2007New director appointed (3 pages)
21 February 2007Return made up to 11/02/07; full list of members (2 pages)
21 February 2007Return made up to 11/02/07; full list of members (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (3 pages)
15 February 2006Return made up to 11/02/06; full list of members (3 pages)
15 February 2006Return made up to 11/02/06; full list of members (3 pages)
22 December 2005Full accounts made up to 30 April 2005 (13 pages)
22 December 2005Full accounts made up to 30 April 2005 (13 pages)
19 December 2005Resolutions
  • RES13 ‐ App accs.ratify,treat a 07/12/05
(1 page)
19 December 2005Resolutions
  • RES13 ‐ App accs.ratify,treat a 07/12/05
(1 page)
14 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
14 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Auditor's resignation (1 page)
9 June 2005Registered office changed on 09/06/05 from: 5 southampton place london WC1A 2DA (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Secretary resigned;director resigned (1 page)
9 June 2005Secretary resigned;director resigned (1 page)
9 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
9 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
9 June 2005Auditor's resignation (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Registered office changed on 09/06/05 from: 5 southampton place london WC1A 2DA (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
7 June 2005Ad 27/05/05--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
7 June 2005Ad 27/05/05--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
4 May 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 May 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 March 2005Full accounts made up to 30 April 2004 (13 pages)
4 March 2005Full accounts made up to 30 April 2004 (13 pages)
20 February 2004Return made up to 11/02/04; full list of members (6 pages)
20 February 2004Return made up to 11/02/04; full list of members (6 pages)
3 December 2003Group of companies' accounts made up to 30 April 2003 (20 pages)
3 December 2003Group of companies' accounts made up to 30 April 2003 (20 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 February 2003Return made up to 11/02/03; full list of members (7 pages)
13 February 2003Return made up to 11/02/03; full list of members (7 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
20 January 2003Particulars of mortgage/charge (4 pages)
20 January 2003Particulars of mortgage/charge (4 pages)
17 January 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
17 January 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
8 May 2002Ad 01/05/02--------- £ si 898@1=898 £ ic 2/900 (2 pages)
8 May 2002Ad 01/05/02--------- £ si 898@1=898 £ ic 2/900 (2 pages)
8 May 2002Ad 13/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 May 2002Ad 13/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
27 February 2002New secretary appointed;new director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
27 February 2002New secretary appointed;new director appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
27 February 2002New director appointed (2 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Director resigned (1 page)
11 February 2002Incorporation (13 pages)
11 February 2002Incorporation (13 pages)