Company NameIG Cygnet House Limited
DirectorsIlan Haim and Ben Edgar
Company StatusActive
Company Number04433559
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 11 months ago)
Previous NameHenshaw Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ilan Haim
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(19 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence AddressInterland Group 73 Maygrove Road
London
NW6 2EG
Director NameMr Ben Edgar
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(19 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterland Group 73 Maygrove Road
London
NW6 2EG
Director NameGabriel Stepehen Bensousson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2004)
RoleProperty Consultant
Correspondence Address73 Blandford Street
London
W1U 8AD
Director NameMr Zamir Haim
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(1 month, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 15 January 2014)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address23 Marlborough Place
London
NW8 0PG
Director NameMr Daniel Edgar
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(1 month, 1 week after company formation)
Appointment Duration20 years, 2 months (resigned 06 September 2022)
RoleBusinessman
Country of ResidenceIsrael
Correspondence AddressInterland Group 73 Maygrove Road
London
NW6 2EG
Secretary NameGabriel Stepehen Bensousson
NationalityBritish
StatusResigned
Appointed19 June 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2004)
RoleProperty Consultant
Correspondence Address73 Blandford Street
London
W1U 8AD
Secretary NameMr Zamir Haim
NationalityBritish
StatusResigned
Appointed31 July 2004(2 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Marlborough Place
London
NW8 0PG
Director NameMr Cyril Ogunmakin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(11 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Jordanthorpe View
Sheffield
S8 8DY
Director NameMr Zamir Haim
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(11 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 September 2022)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressInterland Group 73 Maygrove Road
London
NW6 2EG
Secretary NameMr Zamir Haim
StatusResigned
Appointed15 January 2014(11 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 September 2022)
RoleCompany Director
Correspondence AddressInterland Group 73 Maygrove Road
London
NW6 2EG
Director NameMr Oleg Vorobeichik
Date of BirthMay 1984 (Born 40 years ago)
NationalityIsraeli
StatusResigned
Appointed15 May 2023(21 years after company formation)
Appointment Duration11 months (resigned 09 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterland Group 73 Maygrove Road
London
NW6 2EG
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Contact

Websitehbs-ltd.co.uk
Email address[email protected]
Telephone0113 2502607
Telephone regionLeeds

Location

Registered AddressInterland Group
73 Maygrove Road
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Daniel Edgar
50.00%
Ordinary
2 at £1Zamir Haim
50.00%
Ordinary

Financials

Year2014
Net Worth£294,086
Cash£17,165
Current Liabilities£143,079

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

9 March 2023Delivered on: 10 March 2023
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: All that property known as flat 25, cygnet house, 83- 89 belsize road, london (NW6 4AR) as the same is registered at hm land registry with title number NGL787719 and flat 1, cygent house, 83-89 belsize road, london, (NW6 4AR) as the same is registered at hm land registry with title number NGL836893.
Outstanding
9 March 2023Delivered on: 10 March 2023
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: All that property known as flat 25, cygnet house, 83- 89 belsize road, london (NW6 4AR) as the same is registered at hm land registry with title number NGL787719 and flat 1, cygent house, 83-89 belsize road, london, (NW6 4AR) as the same is registered at hm land registry with title number NGL836893.
Outstanding
4 April 2017Delivered on: 6 April 2017
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Flat 1, cygnet house, 83-89 belsize road, london NW6 4AR. Title number NGL836893. Flat 25, cygnet. House, 83-89 belsize road, london NW6 4AR. Title number NGL787719.
Outstanding
4 April 2017Delivered on: 6 April 2017
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Flat 1, cygnet house, 83-89 belsize road, london NW6 4AR. Title number NGL836893. Flat 25, cygnet. House, 83-89 belsize road, london NW6 4AR. Title number NGL787719.
Outstanding
4 June 2004Delivered on: 15 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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: All that l/h property k/s 1 cygnet house belsize road london.
Outstanding
13 February 2004Delivered on: 24 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 25 cygnet house, belsize road, london t/no. NGL787719. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
8 May 2003Delivered on: 14 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 May 2003Delivered on: 14 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flats 11 and 12 bishopbourne 134-136 westbourne terrace london W12 t/n NGL808659 and NGL808658. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
11 March 2004Delivered on: 22 March 2004
Satisfied on: 19 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £111,000.00 due or to become due from the company to the chargee.
Particulars: Flat 1, 22 cliff villas, london.
Fully Satisfied

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
16 June 2023Appointment of Mr Oleg Vorobeichik as a director on 15 May 2023 (2 pages)
30 March 2023Accounts for a small company made up to 31 March 2022 (11 pages)
10 March 2023Registration of charge 044335590009, created on 9 March 2023 (26 pages)
10 March 2023Registration of charge 044335590008, created on 9 March 2023 (24 pages)
3 February 2023Satisfaction of charge 2 in full (1 page)
3 February 2023Satisfaction of charge 1 in full (2 pages)
20 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
16 January 2023Director's details changed for Mr Ilan Haim on 16 January 2023 (2 pages)
16 January 2023Director's details changed for Mr Ben Edgar on 16 January 2023 (2 pages)
16 January 2023Change of details for Interland Group Limited as a person with significant control on 8 September 2022 (2 pages)
22 December 2022Director's details changed for Mr Ben Edgar on 10 December 2022 (2 pages)
8 September 2022Company name changed henshaw LTD\certificate issued on 08/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-05
(3 pages)
7 September 2022Appointment of Mr Ilan Haim as a director on 28 February 2022 (2 pages)
7 September 2022Appointment of Mr Ben Edgar as a director on 28 February 2022 (2 pages)
7 September 2022Termination of appointment of Zamir Haim as a director on 6 September 2022 (1 page)
7 September 2022Termination of appointment of Zamir Haim as a secretary on 6 September 2022 (1 page)
7 September 2022Termination of appointment of Daniel Edgar as a director on 6 September 2022 (1 page)
10 May 2022Previous accounting period extended from 24 March 2022 to 31 March 2022 (1 page)
25 February 2022Accounts for a small company made up to 31 March 2021 (12 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 March 2021Director's details changed for Mr Zamir Haim on 15 March 2021 (2 pages)
15 March 2021Director's details changed for Mr Daniel Edgar on 15 March 2021 (2 pages)
15 March 2021Secretary's details changed for Mr Zamir Haim on 15 March 2021 (1 page)
15 March 2021Change of details for Interland Group Limited as a person with significant control on 15 March 2021 (2 pages)
18 January 2021Registered office address changed from 109 Gloucester Place London W1U 6JW to Interland Group 73 Maygrove Road London NW6 2EG on 18 January 2021 (1 page)
6 January 2021Accounts for a small company made up to 31 March 2020 (6 pages)
5 February 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (5 pages)
20 March 2019Accounts for a small company made up to 31 March 2018 (5 pages)
25 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
20 December 2018Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page)
25 April 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
21 March 2018Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
21 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
17 November 2017Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page)
17 November 2017Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page)
17 November 2017Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page)
17 November 2017Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page)
16 November 2017Notification of Interland Group Limited as a person with significant control on 30 September 2017 (2 pages)
16 November 2017Cessation of Daniel Edgar as a person with significant control on 30 September 2017 (1 page)
16 November 2017Cessation of Daniel Edgar as a person with significant control on 30 September 2017 (1 page)
16 November 2017Notification of Interland Group Limited as a person with significant control on 30 September 2017 (2 pages)
15 September 2017Termination of appointment of Zamir Haim as a director on 15 January 2014 (1 page)
15 September 2017Termination of appointment of Zamir Haim as a director on 15 January 2014 (1 page)
14 September 2017Appointment of Mr Zamir Haim as a director on 15 January 2014 (2 pages)
14 September 2017Appointment of Mr Zamir Haim as a director on 15 January 2014 (2 pages)
24 July 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 July 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2017Registration of charge 044335590007, created on 4 April 2017 (23 pages)
6 April 2017Registration of charge 044335590006, created on 4 April 2017 (25 pages)
6 April 2017Registration of charge 044335590006, created on 4 April 2017 (25 pages)
6 April 2017Registration of charge 044335590007, created on 4 April 2017 (23 pages)
27 March 2017Satisfaction of charge 3 in full (2 pages)
27 March 2017Satisfaction of charge 5 in full (1 page)
27 March 2017Satisfaction of charge 3 in full (2 pages)
27 March 2017Satisfaction of charge 5 in full (1 page)
22 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
22 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
8 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
25 November 2016Termination of appointment of Cyril Ogunmakin as a director on 28 March 2016 (1 page)
25 November 2016Termination of appointment of Cyril Ogunmakin as a director on 28 March 2016 (1 page)
16 May 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
18 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4
(6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4
(6 pages)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
(6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
(6 pages)
23 December 2014Previous accounting period shortened from 30 May 2014 to 31 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 30 May 2014 to 31 March 2014 (1 page)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4
(6 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4
(6 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4
(6 pages)
20 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
24 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
15 January 2014Appointment of Mr Zamir Haim as a secretary (2 pages)
15 January 2014Appointment of Mr Zamir Haim as a secretary (2 pages)
15 January 2014Termination of appointment of Zamir Haim as a secretary (1 page)
15 January 2014Termination of appointment of Zamir Haim as a director (1 page)
15 January 2014Termination of appointment of Zamir Haim as a secretary (1 page)
15 January 2014Appointment of Mr Zamir Haim as a director (2 pages)
15 January 2014Termination of appointment of Zamir Haim as a director (1 page)
15 January 2014Appointment of Mr Zamir Haim as a director (2 pages)
31 October 2013Appointment of Mr Cyril Ogunmakin as a director (2 pages)
31 October 2013Appointment of Mr Cyril Ogunmakin as a director (2 pages)
18 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
9 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 July 2011Registered office address changed from 73 Maygrove Road London NW6 2EG on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 73 Maygrove Road London NW6 2EG on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 73 Maygrove Road London NW6 2EG on 7 July 2011 (1 page)
22 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 August 2009Return made up to 08/05/09; full list of members (4 pages)
13 August 2009Return made up to 08/05/09; full list of members (4 pages)
23 July 2009Registered office changed on 23/07/2009 from 6A dickensons place london SE25 5HL (1 page)
23 July 2009Registered office changed on 23/07/2009 from 6A dickensons place london SE25 5HL (1 page)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 August 2008Director and secretary's change of particulars / zamir haim / 19/06/2002 (1 page)
14 August 2008Return made up to 08/05/08; full list of members (4 pages)
14 August 2008Director and secretary's change of particulars / zamir haim / 19/06/2002 (1 page)
14 August 2008Return made up to 08/05/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 August 2007Return made up to 08/05/07; full list of members (2 pages)
22 August 2007Return made up to 08/05/07; full list of members (2 pages)
6 August 2007Secretary's particulars changed;director's particulars changed (1 page)
6 August 2007Secretary's particulars changed;director's particulars changed (1 page)
6 August 2007Secretary's particulars changed;director's particulars changed (1 page)
6 August 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
10 May 2006Return made up to 08/05/06; full list of members (2 pages)
10 May 2006Return made up to 08/05/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
22 August 2005Return made up to 08/05/05; full list of members (3 pages)
22 August 2005Return made up to 08/05/05; full list of members (3 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 February 2005Ad 10/02/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
23 February 2005Ad 10/02/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004Secretary resigned;director resigned (1 page)
27 September 2004Secretary resigned;director resigned (1 page)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Return made up to 08/05/04; full list of members (7 pages)
2 June 2004Return made up to 08/05/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
1 June 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
19 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2004Particulars of mortgage/charge (3 pages)
22 March 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
21 June 2003Return made up to 08/05/03; full list of members (7 pages)
21 June 2003Return made up to 08/05/03; full list of members (7 pages)
14 May 2003Particulars of mortgage/charge (7 pages)
14 May 2003Particulars of mortgage/charge (7 pages)
14 May 2003Particulars of mortgage/charge (7 pages)
14 May 2003Particulars of mortgage/charge (7 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002Ad 19/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 August 2002Registered office changed on 16/08/02 from: 1 snow hill london EC1A 2EN (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Ad 19/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 August 2002Registered office changed on 16/08/02 from: 1 snow hill london EC1A 2EN (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
8 May 2002Incorporation (11 pages)
8 May 2002Incorporation (11 pages)