Company NameStratford Developments Limited
DirectorsFrank Martin Sugrue and Matthew Richard Heather
Company StatusActive
Company Number04389320
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Frank Martin Sugrue
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14, Bank Chambers
25, Jermyn Street
London.
SW1Y 6HR
Secretary NameAdele Elizabeth Sugrue
NationalityBritish
StatusCurrent
Appointed01 March 2005(2 years, 12 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address14, Bank Chambers
25, Jermyn Street
London.
SW1Y 6HR
Director NameMatthew Richard Heather
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(8 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14, Bank Chambers
25, Jermyn Street
London.
SW1Y 6HR
Secretary NameMr Michael Robert Slater
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cranbourne Road
London
N10 2BT
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address14, Bank Chambers
25, Jermyn Street
London.
SW1Y 6HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Francis Martin Sugrue
100.00%
Ordinary

Financials

Year2014
Net Worth£145,148
Cash£7,384
Current Liabilities£3,192,608

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

16 October 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2002Delivered 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 2002Delivered 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 2007Delivered 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 2021Delivered 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 2021Delivered 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 2013Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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

Filing History

1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 29 June 2019 (2 pages)
2 August 2019Satisfaction of charge 10 in full (1 page)
2 August 2019Satisfaction of charge 11 in full (2 pages)
2 August 2019Satisfaction of charge 15 in full (1 page)
2 August 2019Satisfaction of charge 043893200016 in full (1 page)
2 August 2019Satisfaction of charge 12 in full (2 pages)
2 August 2019Satisfaction of charge 14 in full (1 page)
2 August 2019Satisfaction of charge 8 in full (2 pages)
28 June 2019Micro company accounts made up to 29 June 2018 (2 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
28 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
25 March 2019Registered 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 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 June 2016Secretary's details changed for Adele Elizabeth Sugrue on 1 June 2016 (1 page)
1 June 2016Secretary's details changed for Adele Elizabeth Sugrue on 1 June 2016 (1 page)
1 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
8 April 2016Registered 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 2016Registered 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 2016Secretary's details changed for Adele Elizabeth Heather on 1 March 2016 (1 page)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Secretary's details changed for Adele Elizabeth Heather on 1 March 2016 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
11 July 2014Registered office address changed from 35, Paul Street, London. EC2A 4UQ on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 35, Paul Street, London. EC2A 4UQ on 11 July 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
20 April 2013Registration of charge 043893200016 (23 pages)
20 April 2013Registration of charge 043893200016 (23 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
16 December 2010Appointment of Matthew Richard Heather as a director (2 pages)
16 December 2010Appointment of Matthew Richard Heather as a director (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Frank Martin Sugrue on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Frank Martin Sugrue on 5 March 2010 (2 pages)
8 March 2010Secretary's details changed for Adele Elizabeth Heather on 5 March 2010 (1 page)
8 March 2010Director's details changed for Mr Frank Martin Sugrue on 5 March 2010 (2 pages)
8 March 2010Secretary's details changed for Adele Elizabeth Heather on 5 March 2010 (1 page)
8 March 2010Secretary's details changed for Adele Elizabeth Heather on 5 March 2010 (1 page)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 March 2009Return made up to 05/03/09; full list of members (3 pages)
5 March 2009Return made up to 05/03/09; full list of members (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
23 September 2008Location of debenture register (1 page)
23 September 2008Location of debenture register (1 page)
23 September 2008Location of register of members (1 page)
23 September 2008Return made up to 07/03/08; full list of members (3 pages)
23 September 2008Registered office changed on 23/09/2008 from everett horder chartered accountants 35 paul street london EC2A 4UQ (1 page)
23 September 2008Return made up to 07/03/08; full list of members (3 pages)
23 September 2008Location of register of members (1 page)
23 September 2008Registered office changed on 23/09/2008 from everett horder chartered accountants 35 paul street london EC2A 4UQ (1 page)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (1 page)
22 September 2007Declaration of satisfaction of mortgage/charge (1 page)
22 September 2007Declaration of satisfaction of mortgage/charge (1 page)
22 September 2007Declaration of satisfaction of mortgage/charge (1 page)
22 September 2007Declaration of satisfaction of mortgage/charge (1 page)
22 September 2007Declaration of satisfaction of mortgage/charge (1 page)
19 April 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/07
(6 pages)
19 April 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/07
(6 pages)
9 March 2007Particulars of mortgage/charge (4 pages)
9 March 2007Particulars of mortgage/charge (4 pages)
9 March 2007Particulars of mortgage/charge (4 pages)
9 March 2007Particulars of mortgage/charge (4 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 March 2006Registered office changed on 30/03/06 from: 35 paul street london EC2A 4UQ (1 page)
30 March 2006Return made up to 07/03/06; full list of members
  • 363(287) ‐ Registered office changed on 30/03/06
(6 pages)
30 March 2006Return made up to 07/03/06; full list of members
  • 363(287) ‐ Registered office changed on 30/03/06
(6 pages)
30 March 2006Registered office changed on 30/03/06 from: 35 paul street london EC2A 4UQ (1 page)
20 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Registered office changed on 25/04/05 from: 15 cranbourne road london N10 2BT (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005Registered office changed on 25/04/05 from: 15 cranbourne road london N10 2BT (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (1 page)
12 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 June 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
2 June 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
23 March 2004Return made up to 07/03/04; full list of members (6 pages)
23 March 2004Return made up to 07/03/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Secretary's particulars changed (1 page)
28 January 2004Secretary's particulars changed (1 page)
14 January 2004Registered office changed on 14/01/04 from: 32 elmfield avenue london N8 8QG (1 page)
14 January 2004Registered office changed on 14/01/04 from: 32 elmfield avenue london N8 8QG (1 page)
27 March 2003Return made up to 07/03/03; full list of members (6 pages)
27 March 2003Return made up to 07/03/03; full list of members (6 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
12 September 2002Particulars of mortgage/charge (4 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (4 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Registered office changed on 30/04/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Registered office changed on 30/04/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
30 April 2002Director resigned (1 page)
7 March 2002Incorporation (20 pages)
7 March 2002Incorporation (20 pages)