London
NW11 0EE
Secretary Name | Mr Robert Noe |
---|---|
Status | Current |
Appointed | 17 August 2017(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 30 Market Place London W1W 8AP |
Director Name | Robert Daniel Noe |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Market Place London W1W 8AP |
Director Name | NOE Group (Corporate Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 February 2018(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 30 Market Place London W1W 8AP |
Director Name | Mr Salomon Noe |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queens Way London NW4 2TN |
Director Name | Ms Etelka Noe |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queensway London NW4 2TN |
Secretary Name | Ms Etelka Noe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queensway London NW4 2TN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 30 Market Place London W1W 8AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mrs Frances Rosalind Lerner & Philip Martin Noe & Mr Leopold Noe & Trustees Of Samuel Noe Children Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,832,905 |
Current Liabilities | £573,563 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 23 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 September |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
10 May 2005 | Delivered on: 21 May 2005 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed (being supplemental to a deed dated 11 november 2002) 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 66 to 78 high street halesowen - WM833424 including all buildings, erections and fixtures and fittings (but excluding tenants fixtures and fittings) and fixed plant and machinery and all improvements and additions thereto and all easements benefits rights licences appurtenant thereto, subject to and with the benefit of all leases underleases tenancies agreements for lease rights options covenants indemnities guarantees warranties and conditions affecting the same but otherwise free from encumbrance. Fixed charge all moneys from time to time deposited with the trustee. Outstanding |
---|---|
10 May 2005 | Delivered on: 21 May 2005 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment 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: All rights titles benefits and interests to all moneys from time to time under the leases in respect of f/h property k/a 66 to 78 high street halesowen - WM833424 (the lease) other than sums receivable by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents). See the mortgage charge document for full details. Outstanding |
18 September 2003 | Delivered on: 3 October 2003 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed supplemental to a deed of legal charge dated 11 november 2002 and 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: By way of legal mortgage f/h property k/a 61 bridge street peterborough t/no CB37339 including all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. See the mortgage charge document for full details. Outstanding |
18 September 2003 | Delivered on: 3 October 2003 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment 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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of f/h property k/a 61 bridge street peterborough. See the mortgage charge document for full details. Outstanding |
11 November 2002 | Delivered on: 27 February 2003 Persons entitled: Norwich Union Mortgage Finance Limited (The Trustee) Classification: A standard security which was presented for registration in scotland on 21 february 2003 and 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: 64 south bridge street bathgate. Outstanding |
28 November 2002 | Delivered on: 10 December 2002 Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders from Time to Time Classification: Assignation of rents Secured details: All monies due or to become due from any group member to any lender on any account whatsoever. Particulars: All rights, titles, benefits and interests, whether present or future, of the company to the rents. See the mortgage charge document for full details. Outstanding |
11 November 2002 | Delivered on: 20 November 2002 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of legal charge 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/Hold land known as harpenden house 248 and 250 norwood rd,tulse hill - LN116762; l/hold land being supermarket at the junction of beach street and hanover st,herne bay - K492074; together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.floating charge the whole of the company's property,assets,rights and revenues whatsoever. Outstanding |
11 November 2002 | Delivered on: 20 November 2002 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment 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: All right,titles,benefits and interests to all moneys under the leases in respect of harpenden house 248/250 norwood rd,tulse hill london SE27 9AW. Outstanding |
5 July 2005 | Delivered on: 22 July 2005 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment 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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of the f/h property known as new club green lane woodlands doncaster and the f/h property known as land on the south west side of great north road woodlands doncaster,. See the mortgage charge document for full details. Outstanding |
5 July 2005 | Delivered on: 22 July 2005 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed 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: Units 1-4 great north road woodlands doncaster t/n's SYK333460 and SYK483933, together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance,. See the mortgage charge document for full details. Outstanding |
11 November 2002 | Delivered on: 13 November 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of 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 crestbrook place green lane palmers green london t/n MX79005 and all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 October 2023 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
---|---|
11 September 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
24 July 2023 | Notification of Kewhill Ltd as a person with significant control on 18 August 2018 (2 pages) |
24 July 2023 | Withdrawal of a person with significant control statement on 24 July 2023 (2 pages) |
20 February 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
12 September 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
29 June 2022 | Administrative restoration application (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
29 June 2022 | Confirmation statement made on 27 March 2018 with no updates (2 pages) |
14 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2021 | Compulsory strike-off action has been suspended (1 page) |
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
24 June 2021 | Previous accounting period shortened from 24 September 2020 to 23 September 2020 (1 page) |
21 October 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
23 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2019 | Confirmation statement made on 6 August 2019 with updates (8 pages) |
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
13 December 2018 | Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
13 December 2018 | Satisfaction of charge 2 in full (4 pages) |
21 September 2018 | Previous accounting period shortened from 25 September 2017 to 24 September 2017 (1 page) |
20 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
7 August 2018 | Appointment of Mr Robert Noe as a secretary on 17 August 2017 (2 pages) |
7 August 2018 | Termination of appointment of Etelka Noe as a director on 17 August 2017 (1 page) |
7 August 2018 | Termination of appointment of Etelka Noe as a secretary on 17 August 2017 (1 page) |
12 July 2018 | Appointment of Robert Daniel Noe as a director on 26 June 2018 (2 pages) |
4 July 2018 | Registered office address changed from 115 Craven Park Road Stamford Hill London N15 6BL to 30 Market Place London W1W 8AP on 4 July 2018 (2 pages) |
26 June 2018 | Previous accounting period shortened from 26 September 2017 to 25 September 2017 (1 page) |
2 May 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
11 April 2018 | Appointment of Noe Group (Corporate Services) Limited as a director on 27 February 2018 (3 pages) |
23 August 2017 | Confirmation statement made on 27 March 2017 with updates (12 pages) |
23 August 2017 | Confirmation statement made on 27 March 2017 with updates (12 pages) |
14 August 2017 | Notification of a person with significant control statement (2 pages) |
14 August 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2017 | Termination of appointment of Salomon Noe as a director on 14 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Salomon Noe as a director on 14 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Salomon Noe as a director on 14 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Salomon Noe as a director on 14 March 2017 (1 page) |
15 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2015 | Previous accounting period shortened from 27 September 2014 to 26 September 2014 (1 page) |
24 September 2015 | Previous accounting period shortened from 27 September 2014 to 26 September 2014 (1 page) |
21 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2015 (17 pages) |
21 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2015 (17 pages) |
26 June 2015 | Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page) |
26 June 2015 | Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page) |
30 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-30
Statement of capital on 2015-07-21
|
30 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-30
Statement of capital on 2015-07-21
|
24 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page) |
27 June 2014 | Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page) |
29 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
12 July 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (15 pages) |
12 July 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (15 pages) |
28 June 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
28 December 2012 | Previous accounting period extended from 29 March 2012 to 29 September 2012 (1 page) |
28 December 2012 | Previous accounting period extended from 29 March 2012 to 29 September 2012 (1 page) |
15 August 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (15 pages) |
15 August 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (15 pages) |
15 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (17 pages) |
15 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (17 pages) |
15 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (17 pages) |
28 March 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 March 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
30 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
14 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders
|
14 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders
|
14 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders
|
7 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
15 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (15 pages) |
15 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (15 pages) |
15 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (15 pages) |
17 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
3 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
12 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
12 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
14 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
11 October 2007 | Return made up to 27/03/07; full list of members (2 pages) |
11 October 2007 | Return made up to 27/03/07; full list of members (2 pages) |
20 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
20 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
7 December 2006 | Return made up to 27/03/06; full list of members (2 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 115 craven park road, london, N15 6BL (1 page) |
7 December 2006 | Return made up to 27/03/06; full list of members (2 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 115 craven park road, london, N15 6BL (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 115 craven park road, london, N15 6BL (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 115 craven park road, london, N15 6BL (1 page) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Return made up to 27/03/05; full list of members (8 pages) |
21 July 2005 | Return made up to 27/03/05; full list of members (8 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
5 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Ad 19/09/02--------- £ si 49@1 (2 pages) |
4 June 2003 | Ad 19/09/02--------- £ si 49@1 (2 pages) |
21 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
21 May 2003 | Ad 11/10/02--------- £ si 50@1 (2 pages) |
21 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
21 May 2003 | Ad 11/10/02--------- £ si 50@1 (2 pages) |
27 February 2003 | Particulars of mortgage/charge (7 pages) |
27 February 2003 | Particulars of mortgage/charge (7 pages) |
10 December 2002 | Particulars of mortgage/charge (6 pages) |
10 December 2002 | Particulars of mortgage/charge (6 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (2 pages) |
13 November 2002 | Particulars of mortgage/charge (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 115 craven park rd, london, N15 6BL (1 page) |
1 May 2002 | Ad 27/03/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Ad 27/03/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 115 craven park rd, london, N15 6BL (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
10 April 2002 | Secretary resigned (1 page) |
27 March 2002 | Incorporation (9 pages) |
27 March 2002 | Incorporation (9 pages) |