Company NameSeraphine Limited
Company StatusActive
Company Number04406761
CategoryPrivate Limited Company
Incorporation Date30 March 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Heather Alice Craman Wood
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(21 years, 7 months after company formation)
Appointment Duration6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address265 Tottenham Court Road 2nd Floor
London
Greater London
W1T 7RQ
Director NameMr Sebastian Tarleton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(22 years after company formation)
Appointment Duration3 weeks, 5 days
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address265 Tottenham Court Road 2nd Floor
London
Greater London
W1T 7RQ
Director NameMrs Annie Holt
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(22 years after company formation)
Appointment Duration3 weeks, 5 days
RoleChief Design & Creative Officer
Country of ResidenceEngland
Correspondence Address265 Tottenham Court Road 2nd Floor
London
Greater London
W1T 7RQ
Director NameMrs Cecile Helene Reinaud
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed30 March 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 3.01 Grand Union Studios 332 Ladbroke Grove
London
W10 5AD
Secretary NameDaniel Tevian Samual Harris
NationalityBritish
StatusResigned
Appointed30 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Victoria Road
London
N22 7XD
Director NameAlexandra Sliosberg
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed12 September 2002(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 2004)
RoleCompany Director
Correspondence Address45 Twyford Avenue
London
W3 9PZ
Secretary NameMarkus Andreas Golser
NationalityAustrian
StatusResigned
Appointed01 December 2005(3 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 October 2014)
RoleCompany Director
Correspondence Address29 Kimberley Court
Kimberley Road
London
NW6 7SL
Secretary NameMr John Philip Bailey
StatusResigned
Appointed20 October 2014(12 years, 6 months after company formation)
Appointment Duration7 years (resigned 28 October 2021)
RoleCompany Director
Correspondence Address2nd Floor 265 Tottenham Court Road
London
W1T 7AQ
Director NameMr John Philip Bailey
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed05 June 2017(15 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 265 Tottenham Court Road
London
W1T 7AQ
Director NameMr David Newton Williams
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 March 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address265 Tottenham Court Road 2nd Floor
London
Greater London
W1T 7RQ
Director NameMs Chelsey Oliver
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2020(18 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 April 2024)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address265 Tottenham Court Road 2nd Floor
London
Greater London
W1T 7RQ
Secretary NameMiss Bridget Sophie Green
StatusResigned
Appointed28 October 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2023)
RoleCompany Director
Correspondence Address265 Tottenham Court Road 2nd Floor
London
Greater London
W1T 7RQ
Director NameMr Lee James Williams
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address265 Tottenham Court Road 2nd Floor
London
Greater London
W1T 7RQ

Contact

Websitewww.seraphine.com/
Email address[email protected]
Telephone0800 1389251
Telephone regionFreephone

Location

Registered Address265 Tottenham Court Road 2nd Floor
London
Greater London
W1T 7RQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1,122,605
Cash£383,297
Current Liabilities£749,837

Accounts

Latest Accounts3 April 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (5 days from now)

Charges

17 June 2021Delivered on: 21 June 2021
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 January 2021Delivered on: 12 February 2021
Persons entitled: Hsbc UK Bank PLC as Security Trustee and Security Agent for the Secured Parties

Classification: A registered charge
Particulars: The intellectual property registered at the intellectual property office with trademark 00003174272 and all other intellectual property listed in schedule 2 within the charge document.
Outstanding
5 April 2019Delivered on: 8 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 October 2014Delivered on: 6 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
6 October 2014Delivered on: 6 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 September 2007Delivered on: 21 September 2007
Persons entitled: Julia Evelyn Landes

Classification: Rent deposit deed
Secured details: £16,000.00 due or to become due from the company to.
Particulars: A separate and distinct interest bearing account and the sum from time to time standing to the credit of that account.
Outstanding
19 September 2002Delivered on: 8 October 2002
Persons entitled: The Crown Estate Commissioners

Classification: Rent deposit 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: The company's interest in the interest earning composite deposit account at barclays bank PLC with an initial deposit of £37,500.00 and all money from time to time withdrawn from the deposit account.
Outstanding

Filing History

12 December 2023Termination of appointment of Bridget Sophie Green as a secretary on 30 November 2023 (1 page)
11 December 2023Current accounting period extended from 31 March 2024 to 30 June 2024 (1 page)
15 November 2023Appointment of Ms Heather Alice Craman Wood as a director on 26 October 2023 (2 pages)
15 November 2023Termination of appointment of Lee James Williams as a director on 26 October 2023 (1 page)
15 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
9 May 2023Consolidated accounts of parent company for subsidiary company period ending 03/04/22 (182 pages)
9 May 2023Audit exemption subsidiary accounts made up to 3 April 2022 (34 pages)
12 October 2022Notice of agreement to exemption from audit of accounts for period ending 03/04/22 (1 page)
12 October 2022Resolutions
  • RES13 ‐ Approval of accounts 07/07/2022
(4 pages)
12 October 2022Audit exemption statement of guarantee by parent company for period ending 03/04/22 (3 pages)
30 May 2022Director's details changed for Mr Lee James Williams on 30 May 2022 (2 pages)
19 April 2022Registered office address changed from 2nd Floor 265 Tottenham Court Road London W1T 7AQ England to 265 Tottenham Court Road 2nd Floor London Greater London W1T 7RQ on 19 April 2022 (1 page)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
12 April 2022Termination of appointment of John Philip Bailey as a director on 4 March 2022 (1 page)
12 April 2022Termination of appointment of John Philip Bailey as a secretary on 28 October 2021 (1 page)
17 March 2022Appointment of Mr Lee James Williams as a director on 3 March 2022 (2 pages)
4 November 2021Appointment of Miss Bridget Sophie Green as a secretary on 28 October 2021 (2 pages)
4 November 2021Registered office address changed from Suite 3.01 Grand Union Studios 332 Ladbroke Grove London W10 5AD England to 2nd Floor 265 Tottenham Court Road London W1T 7AQ on 4 November 2021 (1 page)
26 October 2021Group of companies' accounts made up to 4 April 2021 (32 pages)
21 June 2021Registration of charge 044067610007, created on 17 June 2021 (65 pages)
21 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
12 February 2021Registration of charge 044067610006, created on 29 January 2021 (22 pages)
4 February 2021Satisfaction of charge 044067610003 in full (1 page)
4 February 2021Satisfaction of charge 044067610004 in full (1 page)
4 February 2021Satisfaction of charge 044067610005 in full (1 page)
6 January 2021Group of companies' accounts made up to 5 April 2020 (31 pages)
5 January 2021Termination of appointment of Cecile Helene Reinaud as a director on 30 December 2020 (1 page)
24 December 2020Appointment of Ms Chelsey Oliver as a director on 24 December 2020 (2 pages)
29 September 2020Appointment of Mr David Newton Williams as a director on 17 September 2020 (2 pages)
6 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
19 November 2019Group of companies' accounts made up to 31 March 2019 (31 pages)
27 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
8 April 2019Registration of charge 044067610005, created on 5 April 2019 (57 pages)
18 March 2019Notification of Stork Acquisition Limited as a person with significant control on 5 June 2017 (2 pages)
18 March 2019Cessation of Stork Topco Limited as a person with significant control on 18 March 2019 (1 page)
22 October 2018Group of companies' accounts made up to 1 April 2018 (30 pages)
1 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
11 December 2017Group of companies' accounts made up to 2 April 2017 (27 pages)
11 December 2017Group of companies' accounts made up to 2 April 2017 (27 pages)
19 October 2017Cessation of Cecile Helene Reinaud as a person with significant control on 6 June 2017 (1 page)
19 October 2017Notification of Stork Topco Limited as a person with significant control on 6 June 2017 (1 page)
19 October 2017Notification of Stork Topco Limited as a person with significant control on 6 June 2017 (1 page)
19 October 2017Cessation of Cecile Helene Reinaud as a person with significant control on 6 June 2017 (1 page)
13 June 2017Appointment of Mr John Philip Bailey as a director on 5 June 2017 (2 pages)
13 June 2017Appointment of Mr John Philip Bailey as a director on 5 June 2017 (2 pages)
25 May 2017Satisfaction of charge 1 in full (1 page)
25 May 2017Satisfaction of charge 2 in full (1 page)
25 May 2017Satisfaction of charge 2 in full (1 page)
25 May 2017Satisfaction of charge 1 in full (1 page)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
12 December 2016Registered office address changed from Newlands House, 4th Floor 40 Berners Street London W1T 3NA to Suite 3.01 Grand Union Studios 332 Ladbroke Grove London W10 5AD on 12 December 2016 (1 page)
12 December 2016Registered office address changed from Newlands House, 4th Floor 40 Berners Street London W1T 3NA to Suite 3.01 Grand Union Studios 332 Ladbroke Grove London W10 5AD on 12 December 2016 (1 page)
9 December 2016Group of companies' accounts made up to 3 April 2016 (27 pages)
9 December 2016Group of companies' accounts made up to 3 April 2016 (27 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 8,553.57
(4 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 8,553.57
(4 pages)
16 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
16 December 2015Purchase of own shares. (3 pages)
16 December 2015Cancellation of shares. Statement of capital on 6 November 2015
  • GBP 8,553.57
(4 pages)
16 December 2015Cancellation of shares. Statement of capital on 6 November 2015
  • GBP 8,553.57
(4 pages)
16 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
16 December 2015Purchase of own shares. (3 pages)
15 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
15 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
11 November 2015Director's details changed for Cecile Helene Reinaud on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Cecile Helene Reinaud on 11 November 2015 (2 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9,527.78
(4 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9,527.78
(4 pages)
27 March 2015Registered office address changed from 29 Kimberley Court Kimberley Road London NW6 7SL to Newlands House, 4Th Floor 40 Berners Street London W1T 3NA on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 29 Kimberley Court Kimberley Road London NW6 7SL to Newlands House, 4Th Floor 40 Berners Street London W1T 3NA on 27 March 2015 (1 page)
20 October 2014Appointment of Mr John Philip Bailey as a secretary on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of Markus Andreas Golser as a secretary on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Markus Andreas Golser as a secretary on 20 October 2014 (1 page)
20 October 2014Appointment of Mr John Philip Bailey as a secretary on 20 October 2014 (2 pages)
14 October 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
14 October 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
6 October 2014Registration of charge 044067610003, created on 6 October 2014 (23 pages)
6 October 2014Registration of charge 044067610004, created on 6 October 2014 (13 pages)
6 October 2014Registration of charge 044067610003, created on 6 October 2014 (23 pages)
6 October 2014Registration of charge 044067610003, created on 6 October 2014 (23 pages)
6 October 2014Registration of charge 044067610004, created on 6 October 2014 (13 pages)
6 October 2014Registration of charge 044067610004, created on 6 October 2014 (13 pages)
8 April 2014Registered office address changed from 29 Kimberley Court Kimberley Road London NW6 7SL United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from First Floor 2 Kimberley Road London NW6 7SG on 8 April 2014 (1 page)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 9,527.78
(4 pages)
8 April 2014Registered office address changed from First Floor 2 Kimberley Road London NW6 7SG on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 29 Kimberley Court Kimberley Road London NW6 7SL United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 29 Kimberley Court Kimberley Road London NW6 7SL United Kingdom on 8 April 2014 (1 page)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 9,527.78
(4 pages)
8 April 2014Registered office address changed from First Floor 2 Kimberley Road London NW6 7SG on 8 April 2014 (1 page)
7 April 2014Director's details changed for Cecile Helene Reinaud on 1 October 2009 (2 pages)
7 April 2014Director's details changed for Cecile Helene Reinaud on 1 October 2009 (2 pages)
7 April 2014Director's details changed for Cecile Helene Reinaud on 1 October 2009 (2 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
25 March 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 9,527.78
(3 pages)
25 March 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 9,527.78
(3 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Secretary's details changed for Markus Andreas Golser on 30 March 2010 (1 page)
15 April 2010Director's details changed for Cecile Reinaud on 30 March 2010 (2 pages)
15 April 2010Secretary's details changed for Markus Andreas Golser on 30 March 2010 (1 page)
15 April 2010Director's details changed for Cecile Reinaud on 30 March 2010 (2 pages)
15 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 30/03/09; full list of members (5 pages)
22 April 2009Return made up to 30/03/09; full list of members (5 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Registered office changed on 12/08/2008 from unit 2 28 kensington church street london W8 4EP (1 page)
12 August 2008Registered office changed on 12/08/2008 from unit 2 28 kensington church street london W8 4EP (1 page)
2 May 2008Return made up to 30/03/08; full list of members (5 pages)
2 May 2008Return made up to 30/03/08; full list of members (5 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 30/03/07; full list of members (3 pages)
10 April 2007Return made up to 30/03/07; full list of members (3 pages)
28 November 2006Ad 26/10/06--------- £ si [email protected]=1333 £ ic 8000/9333 (2 pages)
28 November 2006Ad 26/10/06--------- £ si [email protected]=1333 £ ic 8000/9333 (2 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 April 2006Secretary's particulars changed (1 page)
20 April 2006Secretary's particulars changed (1 page)
19 April 2006Return made up to 30/03/06; full list of members (4 pages)
19 April 2006Return made up to 30/03/06; full list of members (4 pages)
6 March 2006Ad 19/12/05--------- £ si [email protected]=4000 £ ic 4000/8000 (3 pages)
6 March 2006Ad 19/12/05--------- £ si [email protected]=4000 £ ic 4000/8000 (3 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned (1 page)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 May 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 May 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 April 2004Return made up to 30/03/04; full list of members (10 pages)
23 April 2004Return made up to 30/03/04; full list of members (10 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
17 May 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 17/05/03
(8 pages)
17 May 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 17/05/03
(8 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2002Ad 12/09/02--------- £ si [email protected]=3000 £ ic 1000/4000 (4 pages)
3 October 2002Resolutions
  • RES13 ‐ Shares sub-divided 19/08/02
(1 page)
3 October 2002Nc inc already adjusted 12/09/02 (1 page)
3 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2002Nc inc already adjusted 12/09/02 (1 page)
3 October 2002Resolutions
  • RES13 ‐ Shares sub-divided 19/08/02
(1 page)
3 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 October 2002Ad 12/09/02--------- £ si [email protected]=3000 £ ic 1000/4000 (4 pages)
3 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2002S-div 12/09/02 (1 page)
25 September 2002Ad 19/08/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
25 September 2002S-div 12/09/02 (1 page)
25 September 2002Ad 19/08/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
30 March 2002Incorporation (23 pages)
30 March 2002Incorporation (23 pages)