Company NameHQCB Properties (RT3) Limited
Company StatusActive
Company Number04525113
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMs Katy Jo Kingston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMr Jeremy Justin Turner
StatusCurrent
Appointed06 December 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Ian John Benham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(20 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameA Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleReal Estate Executive
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
4 Upper Brook Street
London
W1K 6PA
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Shouldham Street
London
W1H 5FH
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor 1 Canada Square
Canary Wharf
London
E14 5AB
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed27 July 2004(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ
Secretary NameMs Caroline Elizabeth Hillsdon
StatusResigned
Appointed17 July 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Andrew Stewart James Daffern
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitecanarywharf.com

Location

Registered Address30th Floor
One Canada Square
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Cwcb Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,264,482
Gross Profit£1,443,784
Net Worth£716,479
Cash£2,904,861
Current Liabilities£25,086,120

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Charges

24 November 2016Delivered on: 9 December 2016
Persons entitled: Wells Fargo Bank, N.A. London Branch

Classification: A registered charge
Particulars: Pass-through lease of title EGL447192 (retail mall and carpark) relating to parcel RT3 – heron quays and jubilee place car park.
Outstanding
24 November 2016Delivered on: 12 December 2016
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: Beneficial interest in pass-through lease of title EGL447192 (retail mall and car park) relating to parcel RT3 – heron quays and jubilee place car. Park.
Outstanding
1 October 2014Delivered on: 2 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Interest in pass through lease title number EGL447192 (retail mall and car park) at parcel RT3 heron quays and jubilee place car park.
Outstanding
20 March 2009Delivered on: 31 March 2009
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)

Classification: Supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part headlease jubilee place car park.
Outstanding
14 March 2006Delivered on: 30 March 2006
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for and on Behalf of the Finance Parties (The Securityagent)

Classification: Security agreement
Secured details: All monies due or to become due of each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first legal mortgage all estates or interests in any f/h or l/h property now owned by it this includes the real propery (if any) and all estates or interest in any f/h or l/h property now or subsequently owned by it. All buildings fixtures fittings and fixed plant and machinery on that property. See the mortgage charge document for full details.
Outstanding
25 May 2005Delivered on: 10 June 2005
Satisfied on: 13 June 2006
Persons entitled: Citicorp Trustee Company Limited (Cwf Security Agent)

Classification: Supplemental intercompany loan security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h and l/h property buildings fixtures fittings fixed plant and machinery securities & related rights credit balances book debts insurances hedging arrangements other contracts goodwill & uncalled capital floating charge all assets. See the mortgage charge document for full details.
Fully Satisfied
22 October 2002Delivered on: 8 November 2002
Satisfied on: 24 June 2005
Persons entitled: Citibank, N.A. and Deutsche Bank Ag London

Classification: A second further rental undertaking composite debenture
Secured details: All monies due or to become due from cw lending ii limited (the borrower), the company, each other charging subsidiary and each other obligor to the chargee (the second further rental undertaking provider) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all of the property belonging to it. By way of fixed charge all plant machinery owned by it, all moneys, and any eligible investments representing any amount, standing to the credit of the security accounts, all benefits in respect of insurances, licences, consents etc. by way of assignment all rental income, any guarantee of rental income, all its rights and interest under the interest reserve loan account. By way of floating charge all its assets not otherwise effectively mortgaged or charged by way of fixed mortgage or charge as above. See the mortgage charge document for full details.
Fully Satisfied
22 October 2002Delivered on: 7 November 2002
Satisfied on: 8 June 2005
Persons entitled: Canary Wharf Finance Ii PLC, Cwcb Finance Ii Limited and Cwl

Classification: Third supplemental composite debenture
Secured details: All monies due or to become due from each obligor to canary wharf finance ii PLC (the issuer), cwcb finance ii limited and canary wharf limited (cwl) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all property and assets present and future specified in the schedule to the 395 form including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. By way of assignment all rental income in relation to a third new mortgaged property, all its rights in each second further rental undertaking, guarantee of rental income, coverage reserve loan agreement, each development document and each lump sum payment bond.. See the mortgage charge document for full details.
Fully Satisfied
22 October 2002Delivered on: 6 November 2002
Satisfied on: 24 June 2005
Persons entitled: Citibank N.A.London Branch

Classification: Debenture
Secured details: All monies due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

12 October 2023Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page)
13 September 2023Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page)
10 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
23 June 2023Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages)
10 November 2022Full accounts made up to 31 December 2021 (19 pages)
12 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
21 August 2021Full accounts made up to 31 December 2020 (22 pages)
14 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
13 July 2021Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page)
28 June 2021Satisfaction of charge 045251130009 in full (4 pages)
28 June 2021Satisfaction of charge 045251130008 in full (4 pages)
20 June 2021Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page)
17 May 2021Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages)
17 May 2021Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages)
17 May 2021Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages)
13 October 2020Full accounts made up to 31 December 2019 (23 pages)
12 August 2020Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages)
6 August 2020Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page)
30 July 2020Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages)
22 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
11 February 2020Director's details changed for Mr Shoaib Z Khan on 5 February 2020 (2 pages)
7 January 2020Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page)
3 January 2020Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages)
11 July 2019Full accounts made up to 31 December 2018 (21 pages)
9 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
11 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
5 July 2018Full accounts made up to 31 December 2017 (22 pages)
19 July 2017Satisfaction of charge 5 in full (16 pages)
19 July 2017Satisfaction of charge 6 in full (15 pages)
19 July 2017Satisfaction of charge 6 in full (15 pages)
19 July 2017Satisfaction of charge 5 in full (16 pages)
17 July 2017Full accounts made up to 31 December 2016 (21 pages)
17 July 2017Full accounts made up to 31 December 2016 (21 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
19 January 2017Satisfaction of charge 045251130007 in full (4 pages)
19 January 2017Satisfaction of charge 045251130007 in full (4 pages)
12 December 2016Registration of charge 045251130008, created on 24 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(78 pages)
9 December 2016Registration of charge 045251130009, created on 24 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(76 pages)
9 December 2016Registration of charge 045251130009, created on 24 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(76 pages)
22 November 2016Resolutions
  • RES13 ‐ Arrangements contemplated by documents be authorised and ratified directors authority to execute and deliver documnets for benefit of company 01/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 November 2016Memorandum and Articles of Association (41 pages)
22 November 2016Memorandum and Articles of Association (41 pages)
22 November 2016Resolutions
  • RES13 ‐ Arrangements contemplated by documents be authorised and ratified directors authority to execute and deliver documnets for benefit of company 01/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (20 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (20 pages)
6 July 2016Full accounts made up to 31 December 2015 (23 pages)
6 July 2016Full accounts made up to 31 December 2015 (23 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(6 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(6 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(6 pages)
1 July 2015Full accounts made up to 31 December 2014 (19 pages)
1 July 2015Full accounts made up to 31 December 2014 (19 pages)
2 October 2014Registration of charge 045251130007, created on 1 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(70 pages)
2 October 2014Registration of charge 045251130007, created on 1 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(70 pages)
2 October 2014Registration of charge 045251130007, created on 1 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(70 pages)
6 August 2014Full accounts made up to 31 December 2013 (19 pages)
6 August 2014Full accounts made up to 31 December 2013 (19 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(6 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(6 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(6 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Full accounts made up to 31 December 2012 (18 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Full accounts made up to 31 December 2012 (18 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
2 July 2012Full accounts made up to 31 December 2011 (18 pages)
2 July 2012Full accounts made up to 31 December 2011 (18 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
29 June 2011Full accounts made up to 31 December 2010 (19 pages)
29 June 2011Full accounts made up to 31 December 2010 (19 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
6 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (19 pages)
2 July 2010Full accounts made up to 31 December 2009 (19 pages)
26 January 2010Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
26 January 2010Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
7 July 2009Full accounts made up to 31 December 2008 (18 pages)
7 July 2009Return made up to 01/07/09; full list of members (4 pages)
7 July 2009Full accounts made up to 31 December 2008 (18 pages)
7 July 2009Return made up to 01/07/09; full list of members (4 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 6 (13 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 6 (13 pages)
18 November 2008Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 07/11/2008
(1 page)
18 November 2008Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 07/11/2008
(1 page)
23 July 2008Return made up to 01/07/08; full list of members (4 pages)
23 July 2008Return made up to 01/07/08; full list of members (4 pages)
30 June 2008Full accounts made up to 31 December 2007 (17 pages)
30 June 2008Full accounts made up to 31 December 2007 (17 pages)
12 September 2007Return made up to 03/09/07; full list of members (3 pages)
12 September 2007Return made up to 03/09/07; full list of members (3 pages)
11 July 2007Full accounts made up to 31 December 2006 (17 pages)
11 July 2007Full accounts made up to 31 December 2006 (17 pages)
6 September 2006Return made up to 03/09/06; full list of members (3 pages)
6 September 2006Return made up to 03/09/06; full list of members (3 pages)
12 July 2006Full accounts made up to 31 December 2005 (16 pages)
12 July 2006Full accounts made up to 31 December 2005 (16 pages)
13 June 2006Declaration of satisfaction of mortgage/charge (4 pages)
13 June 2006Declaration of satisfaction of mortgage/charge (4 pages)
30 March 2006Particulars of mortgage/charge (15 pages)
30 March 2006Particulars of mortgage/charge (15 pages)
27 September 2005Return made up to 03/09/05; full list of members (3 pages)
27 September 2005Return made up to 03/09/05; full list of members (3 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
19 July 2005Full accounts made up to 31 December 2004 (16 pages)
19 July 2005Full accounts made up to 31 December 2004 (16 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
10 June 2005Particulars of mortgage/charge (14 pages)
10 June 2005Particulars of mortgage/charge (14 pages)
8 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
8 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
13 January 2005Full accounts made up to 30 June 2004 (15 pages)
13 January 2005Full accounts made up to 30 June 2004 (15 pages)
5 October 2004Return made up to 03/09/04; full list of members (7 pages)
5 October 2004Return made up to 03/09/04; full list of members (7 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
10 February 2004Full accounts made up to 30 June 2003 (13 pages)
10 February 2004Full accounts made up to 30 June 2003 (13 pages)
27 October 2003Return made up to 03/09/03; full list of members (6 pages)
27 October 2003Return made up to 03/09/03; full list of members (6 pages)
8 November 2002Particulars of mortgage/charge (61 pages)
8 November 2002Particulars of mortgage/charge (61 pages)
7 November 2002Particulars of mortgage/charge (48 pages)
7 November 2002Particulars of mortgage/charge (48 pages)
6 November 2002Particulars of mortgage/charge (19 pages)
6 November 2002Particulars of mortgage/charge (19 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Registered office changed on 13/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
13 September 2002Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Registered office changed on 13/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002Secretary resigned;director resigned (1 page)
13 September 2002Secretary resigned;director resigned (1 page)
13 September 2002Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
13 September 2002New director appointed (2 pages)
3 September 2002Incorporation (36 pages)
3 September 2002Incorporation (36 pages)