25, Jermyn Street
London.
SW1Y 6HR
Secretary Name | Adele Elizabeth Sugrue |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2005(2 years, 12 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | 14, Bank Chambers 25, Jermyn Street London. SW1Y 6HR |
Director Name | Matthew Richard Heather |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2010(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14, Bank Chambers 25, Jermyn Street London. SW1Y 6HR |
Secretary Name | Mr Michael Robert Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Cranbourne Road London N10 2BT |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 14, Bank Chambers 25, Jermyn Street London. SW1Y 6HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Francis Martin Sugrue 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £145,148 |
Cash | £7,384 |
Current Liabilities | £3,192,608 |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
16 October 2007 | Delivered on: 20 October 2007 Satisfied on: 16 October 2008 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|---|
23 February 2007 | Delivered on: 9 March 2007 Satisfied on: 12 December 2009 Persons entitled: Davenham Trust PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
23 February 2007 | Delivered on: 9 March 2007 Satisfied on: 12 December 2009 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at rear of 17 tring road northchurch t/n HD457577. Fully Satisfied |
23 February 2007 | Delivered on: 7 March 2007 Satisfied on: 12 December 2009 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 19 tring road northchurch t/n HD343409. Fully Satisfied |
13 October 2006 | Delivered on: 19 October 2006 Satisfied on: 22 September 2007 Persons entitled: Winreb Finance Limited Classification: Legal charge Secured details: £55,000 due or to become due from the company to. Particulars: Land at the rear of 17 tring road northchurch berkhamsted. Fully Satisfied |
6 July 2005 | Delivered on: 13 July 2005 Satisfied on: 22 September 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Building licence between the company and fraincis martin sugrue relating to 9 popes road abbots langley. Fully Satisfied |
5 September 2002 | Delivered on: 12 September 2002 Satisfied on: 22 September 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including the f/hold land known as 26 stratford rd,watford WD1 3QH; HD367311. 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 September 2002 | Delivered on: 12 September 2002 Satisfied on: 12 November 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 stratford rd,watford WD1 3QH; hd 367311. Fully Satisfied |
12 October 2007 | Delivered on: 18 October 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 37C st johns road watford t/no HD177851. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
22 October 2021 | Delivered on: 26 October 2021 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as 37B st johns road, watford WD17 1QB and registered at the land registry with title number HD53946, all that freehold property known as 37C st johns road, watford WD17 1QB and registered at the land registry with title number HD177851 and all that freehold property known as land at the rear of 17 tring road, northchurch, berkhamsted HP4 3SY and registered at the land registry with title number HD457577. Outstanding |
22 October 2021 | Delivered on: 26 October 2021 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All estates and other interests in freehold, leasehold and/or unregistered property wheresoever situate now or hereafter belonging to the mortgagor (including without limitation the freehold land and buildings known as 37B st john's road, watford WD17 1QB and registered at the land registry HD53946, all that freehold land and buildings known as 37C st john's road, watford WD17 1QB and registered at the land registry with title number HD177851 and all that freehold land and buildings known as land at the rear of 17 tring road, northchurch, berkhamsted HP4 3SY and registered at the land registry with title number HD457577) as set out in the deed. Outstanding |
8 April 2013 | Delivered on: 20 April 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: F/H and/or l/h property k/a 1 richmond drive watford t/n's HD20017 and 37C st johns road watford t/n HD177851. Notification of addition to or amendment of charge. Outstanding |
13 October 2011 | Delivered on: 15 October 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 111 ridge lane watford t/no HD89005 see image for full details. Outstanding |
28 February 2011 | Delivered on: 4 March 2011 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings known as 92 gade avenue watford t/n HD463179, the beeches 4 rivington gardens northchurch herts part t/n HD457577, see image for full details. Outstanding |
9 February 2011 | Delivered on: 15 February 2011 Persons entitled: Warren Stuart Hobbs Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land at the rear of 17 tring road and 19 tring road, northchurch, berkhamsted t/no's HD457577 and HD343409. Outstanding |
19 December 2008 | Delivered on: 24 December 2008 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at 19 tring road and land at the rear of 17 tring road northchurch berkhamstead t/no HD457577 and HD343409 and the proceeds of sale, by way of a fixed charge, the fixtures and fittings, plant and machinery, see image for full details. Outstanding |
19 December 2008 | Delivered on: 24 December 2008 Persons entitled: Close Brothers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at 19 tring road and land to the rear of 17 tring road northchurch, berkhampstead t/no's HD457577 and HD343409 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 October 2007 | Delivered on: 30 October 2007 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Outstanding |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
---|---|
13 March 2020 | Micro company accounts made up to 29 June 2019 (2 pages) |
2 August 2019 | Satisfaction of charge 10 in full (1 page) |
2 August 2019 | Satisfaction of charge 11 in full (2 pages) |
2 August 2019 | Satisfaction of charge 15 in full (1 page) |
2 August 2019 | Satisfaction of charge 043893200016 in full (1 page) |
2 August 2019 | Satisfaction of charge 12 in full (2 pages) |
2 August 2019 | Satisfaction of charge 14 in full (1 page) |
2 August 2019 | Satisfaction of charge 8 in full (2 pages) |
28 June 2019 | Micro company accounts made up to 29 June 2018 (2 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
28 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
25 March 2019 | Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 14, Bank Chambers, 25, Jermyn Street, London. SW1Y 6HR on 25 March 2019 (1 page) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 June 2016 | Secretary's details changed for Adele Elizabeth Sugrue on 1 June 2016 (1 page) |
1 June 2016 | Secretary's details changed for Adele Elizabeth Sugrue on 1 June 2016 (1 page) |
1 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
8 April 2016 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page) |
22 March 2016 | Secretary's details changed for Adele Elizabeth Heather on 1 March 2016 (1 page) |
22 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Secretary's details changed for Adele Elizabeth Heather on 1 March 2016 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
11 July 2014 | Registered office address changed from 35, Paul Street, London. EC2A 4UQ on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from 35, Paul Street, London. EC2A 4UQ on 11 July 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
20 April 2013 | Registration of charge 043893200016 (23 pages) |
20 April 2013 | Registration of charge 043893200016 (23 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
16 December 2010 | Appointment of Matthew Richard Heather as a director (2 pages) |
16 December 2010 | Appointment of Matthew Richard Heather as a director (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Mr Frank Martin Sugrue on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Frank Martin Sugrue on 5 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Adele Elizabeth Heather on 5 March 2010 (1 page) |
8 March 2010 | Director's details changed for Mr Frank Martin Sugrue on 5 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Adele Elizabeth Heather on 5 March 2010 (1 page) |
8 March 2010 | Secretary's details changed for Adele Elizabeth Heather on 5 March 2010 (1 page) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
23 September 2008 | Location of debenture register (1 page) |
23 September 2008 | Location of debenture register (1 page) |
23 September 2008 | Location of register of members (1 page) |
23 September 2008 | Return made up to 07/03/08; full list of members (3 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from everett horder chartered accountants 35 paul street london EC2A 4UQ (1 page) |
23 September 2008 | Return made up to 07/03/08; full list of members (3 pages) |
23 September 2008 | Location of register of members (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from everett horder chartered accountants 35 paul street london EC2A 4UQ (1 page) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2007 | Return made up to 07/03/07; full list of members
|
19 April 2007 | Return made up to 07/03/07; full list of members
|
9 March 2007 | Particulars of mortgage/charge (4 pages) |
9 March 2007 | Particulars of mortgage/charge (4 pages) |
9 March 2007 | Particulars of mortgage/charge (4 pages) |
9 March 2007 | Particulars of mortgage/charge (4 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: 35 paul street london EC2A 4UQ (1 page) |
30 March 2006 | Return made up to 07/03/06; full list of members
|
30 March 2006 | Return made up to 07/03/06; full list of members
|
30 March 2006 | Registered office changed on 30/03/06 from: 35 paul street london EC2A 4UQ (1 page) |
20 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 15 cranbourne road london N10 2BT (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 15 cranbourne road london N10 2BT (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Return made up to 07/03/05; full list of members
|
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Return made up to 07/03/05; full list of members
|
12 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
2 June 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
23 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
23 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Secretary's particulars changed (1 page) |
28 January 2004 | Secretary's particulars changed (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: 32 elmfield avenue london N8 8QG (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: 32 elmfield avenue london N8 8QG (1 page) |
27 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
27 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
12 September 2002 | Particulars of mortgage/charge (4 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (4 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
30 April 2002 | Director resigned (1 page) |
7 March 2002 | Incorporation (20 pages) |
7 March 2002 | Incorporation (20 pages) |