Company Name33Six Consultancy Ltd
Company StatusDissolved
Company Number04897812
CategoryPrivate Limited Company
Incorporation Date12 September 2003(20 years, 7 months ago)
Dissolution Date6 October 2023 (6 months, 3 weeks ago)
Previous Name33-6 Consultancy Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr John Denis Taylor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 De Vere Place
Gosfield
Halstead
Essex
CO9 1FJ
Secretary NameJohn Devonshire
NationalityBritish
StatusResigned
Appointed01 July 2004(9 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 17 December 2007)
RoleCompany Director
Correspondence Address8 Avenue Heights
21 Avenue Elmers
Surbiton
KT6 4SQ
Director NameJohn Devonshire
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 December 2007)
RoleCompany Director
Correspondence Address8 Avenue Heights
21 Avenue Elmers
Surbiton
KT6 4SQ
Director NameMr Stephen Hay
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address106 Mount Pleasant Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3XD
Director NameMr Timothy Edward Cruse
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sunnyside
Langdon Hills
Basildon
Essex
SS16 6TF
Secretary NameMr Timothy Edward Cruse
StatusResigned
Appointed21 July 2010(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 September 2014)
RoleCompany Director
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Secretary Name2020Ca Limited (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY
Secretary Name2020Ca Limited (Corporation)
StatusResigned
Appointed17 December 2007(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 July 2010)
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY

Contact

Website33six.net
Email address[email protected]
Telephone020 31024060
Telephone regionLondon

Location

Registered AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

267.1k at £0.01John Denis Taylor
50.00%
Ordinary
267.1k at £0.01Tony Constantinides
50.00%
Ordinary

Financials

Year2014
Net Worth£305,084
Current Liabilities£1,744,137

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Charges

30 October 2018Delivered on: 9 November 2018
Persons entitled: Gapcap Limited

Classification: A registered charge
Outstanding
2 September 2010Delivered on: 4 September 2010
Persons entitled: Rbs Invoice Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 January 2005Delivered on: 3 February 2005
Satisfied on: 15 October 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture 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: 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
5 January 2004Delivered on: 10 January 2004
Satisfied on: 29 October 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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

6 October 2023Final Gazette dissolved following liquidation (1 page)
6 July 2023Return of final meeting in a creditors' voluntary winding up (12 pages)
14 July 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-04
(1 page)
14 July 2022Registered office address changed from 1st Floor, Woodgate Studios 2-8 Games Road Cockfosters Barnet EN4 9HN to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 14 July 2022 (2 pages)
14 July 2022Statement of affairs (9 pages)
14 July 2022Appointment of a voluntary liquidator (3 pages)
25 November 2021Compulsory strike-off action has been discontinued (1 page)
24 November 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
24 November 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
19 November 2021Compulsory strike-off action has been suspended (1 page)
6 October 2021Satisfaction of charge 048978120004 in full (1 page)
10 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
16 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
5 June 2020Cessation of John Denis Taylor as a person with significant control on 18 November 2019 (1 page)
5 June 2020Change of details for Mr Tony Constantinides as a person with significant control on 18 November 2019 (2 pages)
5 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
28 August 2019Satisfaction of charge 3 in full (1 page)
9 November 2018Registration of charge 048978120004, created on 30 October 2018 (13 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
5 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 March 2016Director's details changed for Mr John Denis Taylor on 18 March 2016 (2 pages)
18 March 2016Director's details changed for Mr John Denis Taylor on 18 March 2016 (2 pages)
27 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
23 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
30 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5,341.3
(3 pages)
30 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5,341.3
(3 pages)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
13 January 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
13 January 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
15 October 2014Satisfaction of charge 2 in full (2 pages)
15 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 5,341.3
(3 pages)
15 October 2014Satisfaction of charge 2 in full (2 pages)
15 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 5,341.3
(3 pages)
29 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 5,341.29
(3 pages)
29 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 5,341.29
(3 pages)
24 September 2014Termination of appointment of Timothy Edward Cruse as a director on 10 September 2014 (1 page)
24 September 2014Termination of appointment of Timothy Edward Cruse as a secretary on 10 September 2014 (1 page)
24 September 2014Termination of appointment of Timothy Edward Cruse as a director on 10 September 2014 (1 page)
24 September 2014Termination of appointment of Timothy Edward Cruse as a secretary on 10 September 2014 (1 page)
18 September 2014Cancellation of shares. Statement of capital on 10 June 2014
  • GBP 5,382.39
(4 pages)
18 September 2014Purchase of own shares. (4 pages)
18 September 2014Purchase of own shares. (3 pages)
18 September 2014Cancellation of shares. Statement of capital on 4 August 2014
  • GBP 5,341.29
(4 pages)
18 September 2014Cancellation of shares. Statement of capital on 4 August 2014
  • GBP 5,341.29
(4 pages)
18 September 2014Cancellation of shares. Statement of capital on 4 August 2014
  • GBP 5,341.29
(4 pages)
18 September 2014Cancellation of shares. Statement of capital on 10 June 2014
  • GBP 5,382.39
(4 pages)
18 September 2014Purchase of own shares. (3 pages)
18 September 2014Purchase of own shares. (4 pages)
31 August 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 August 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 August 2014Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
18 August 2014Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
2 July 2014Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 2 July 2014 (1 page)
18 June 2014Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 5,546.81
(4 pages)
18 June 2014Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 5,546.81
(4 pages)
4 June 2014Purchase of own shares. (3 pages)
4 June 2014Purchase of own shares. (3 pages)
27 May 2014Second filing of AR01 previously delivered to Companies House made up to 12 September 2013 (16 pages)
27 May 2014Second filing of AR01 previously delivered to Companies House made up to 12 September 2013 (16 pages)
27 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/05/2014
(4 pages)
27 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/05/2014
(4 pages)
5 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 August 2013Cancellation of shares. Statement of capital on 2 August 2013
  • GBP 5,700.95
(4 pages)
2 August 2013Cancellation of shares. Statement of capital on 2 August 2013
  • GBP 5,700.95
(4 pages)
2 August 2013Cancellation of shares. Statement of capital on 2 August 2013
  • GBP 5,700.95
(4 pages)
2 August 2013Purchase of own shares. (4 pages)
2 August 2013Purchase of own shares. (4 pages)
25 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 January 2013Director's details changed for Mr Timothy Edward Cruse on 13 October 2012 (2 pages)
28 January 2013Secretary's details changed for Mr Timothy Edward Cruse on 13 October 2012 (2 pages)
28 January 2013Director's details changed for Mr Timothy Edward Cruse on 13 October 2012 (2 pages)
28 January 2013Director's details changed for Mr Timothy Edward Cruse on 13 October 2012 (2 pages)
28 January 2013Director's details changed for Mr Timothy Edward Cruse on 13 October 2012 (2 pages)
28 January 2013Secretary's details changed for Mr Timothy Edward Cruse on 13 October 2012 (2 pages)
27 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
12 September 2012Termination of appointment of Stephen Hay as a director (1 page)
12 September 2012Termination of appointment of Stephen Hay as a director (1 page)
24 May 2012Director's details changed for Mr Stephen Hay on 1 March 2012 (2 pages)
24 May 2012Director's details changed for Mr Stephen Hay on 1 March 2012 (2 pages)
24 May 2012Director's details changed for Mr Stephen Hay on 1 March 2012 (2 pages)
16 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 February 2012Director's details changed for Mr John Denis Taylor on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr John Denis Taylor on 13 February 2012 (2 pages)
9 December 2011Director's details changed for Mr Stephen Hay on 3 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Stephen Hay on 3 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Stephen Hay on 3 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Stephen Hay on 6 October 2011 (2 pages)
9 December 2011Director's details changed for Mr Stephen Hay on 6 October 2011 (2 pages)
9 December 2011Director's details changed for Mr Stephen Hay on 6 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Stephen Hay on 3 October 2011 (2 pages)
18 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
18 October 2011Director's details changed for Mr Stephen Hay on 3 October 2011 (2 pages)
18 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
18 October 2011Director's details changed for Mr Stephen Hay on 3 October 2011 (2 pages)
1 June 2011Registered office address changed from , Lakeview House 4 Woodbrook Crescent, Billericay, Essex, CM12 9QY, England on 1 June 2011 (1 page)
1 June 2011Registered office address changed from , Lakeview House 4 Woodbrook Crescent, Billericay, Essex, CM12 9QY, England on 1 June 2011 (1 page)
1 June 2011Registered office address changed from , Lakeview House 4 Woodbrook Crescent, Billericay, Essex, CM12 9QY, England on 1 June 2011 (1 page)
28 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (7 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 September 2010Appointment of Mr Timothy Edward Cruse as a secretary (2 pages)
15 September 2010Registered office address changed from , 1 St Andrew's Hill, London, EC4V 5BY, United Kingdom on 15 September 2010 (1 page)
15 September 2010Registered office address changed from , 1 St Andrew's Hill, London, EC4V 5BY, United Kingdom on 15 September 2010 (1 page)
15 September 2010Appointment of Mr Timothy Edward Cruse as a secretary (2 pages)
14 September 2010Termination of appointment of 2020Ca Limited as a secretary (1 page)
14 September 2010Termination of appointment of 2020Ca Limited as a secretary (1 page)
4 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 May 2010Director's details changed for Mr Stephen Hay on 27 April 2010 (3 pages)
19 May 2010Director's details changed for Mr Stephen Hay on 27 April 2010 (3 pages)
23 February 2010Appointment of Tim Cruse as a director (3 pages)
23 February 2010Appointment of Mr Stephen Hay as a director (3 pages)
23 February 2010Appointment of Mr Stephen Hay as a director (3 pages)
23 February 2010Appointment of Tim Cruse as a director (3 pages)
29 January 2010Registered office address changed from , 70 St Mary Axe, London, EC3A 8BD on 29 January 2010 (1 page)
29 January 2010Registered office address changed from , 70 St Mary Axe, London, EC3A 8BD on 29 January 2010 (1 page)
9 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
28 July 2009Registered office changed on 28/07/2009 from, 1 st andrews hill, london, EC4V 5BY (1 page)
28 July 2009Registered office changed on 28/07/2009 from, 1 st andrews hill, london, EC4V 5BY (1 page)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 October 2008Return made up to 12/09/08; full list of members (3 pages)
29 October 2008Return made up to 12/09/08; full list of members (3 pages)
4 February 2008Company name changed 33-6 consultancy LTD\certificate issued on 04/02/08 (2 pages)
4 February 2008Company name changed 33-6 consultancy LTD\certificate issued on 04/02/08 (2 pages)
2 February 2008Secretary resigned;director resigned (1 page)
2 February 2008Secretary resigned;director resigned (1 page)
2 February 2008Registered office changed on 02/02/08 from: c/o lithgow nelson & co, premier house, 12-13 hatton garden, london EC1N 8AN (1 page)
2 February 2008Return made up to 12/09/07; full list of members (5 pages)
2 February 2008Registered office changed on 02/02/08 from: c/o lithgow nelson & co, premier house, 12-13 hatton garden, london EC1N 8AN (1 page)
2 February 2008Return made up to 12/09/07; full list of members (5 pages)
2 February 2008New secretary appointed (2 pages)
2 February 2008New secretary appointed (2 pages)
14 August 2007Full accounts made up to 31 December 2006 (12 pages)
14 August 2007Full accounts made up to 31 December 2006 (12 pages)
26 October 2006Return made up to 12/09/06; full list of members (2 pages)
26 October 2006Return made up to 12/09/06; full list of members (2 pages)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
29 September 2006Registered office changed on 29/09/06 from: grays inn house, 127 clerkenwell road, london, EC1R 5DB (1 page)
29 September 2006Registered office changed on 29/09/06 from: grays inn house, 127 clerkenwell road, london, EC1R 5DB (1 page)
7 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
7 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 November 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
28 February 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
31 January 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
31 January 2005Director's particulars changed (1 page)
31 January 2005Registered office changed on 31/01/05 from: 208 coppergate house, 16 brune street, london, E1 7NJ (1 page)
31 January 2005Registered office changed on 31/01/05 from: 208 coppergate house, 16 brune street, london, E1 7NJ (1 page)
31 January 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
31 January 2005Director's particulars changed (1 page)
10 December 2004Nc inc already adjusted 25/10/04 (2 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004Return made up to 12/09/04; full list of members (5 pages)
10 December 2004Nc inc already adjusted 25/10/04 (2 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
10 December 2004Return made up to 12/09/04; full list of members (5 pages)
29 November 2004New director appointed (2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004Ad 15/11/04--------- £ si [email protected]=60 £ ic 6000/6060 (2 pages)
29 November 2004Ad 15/11/04--------- £ si [email protected]=60 £ ic 6000/6060 (2 pages)
29 November 2004New director appointed (2 pages)
17 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2004Ad 25/10/04--------- £ si [email protected]=5999 £ ic 1/6000 (2 pages)
17 November 2004Ad 25/10/04--------- £ si [email protected]=5999 £ ic 1/6000 (2 pages)
17 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004Registered office changed on 21/07/04 from: 2020 chartered accountants LTD, 1 st andrew's hill, london, EC4V 5BY (1 page)
21 July 2004Registered office changed on 21/07/04 from: 2020 chartered accountants LTD, 1 st andrew's hill, london, EC4V 5BY (1 page)
10 January 2004Particulars of mortgage/charge (5 pages)
10 January 2004Particulars of mortgage/charge (5 pages)
12 September 2003Incorporation (16 pages)
12 September 2003Incorporation (16 pages)