Company NameJohn Fortune Developments Limited
DirectorJohn Junior Fortune
Company StatusActive
Company Number04954246
CategoryPrivate Limited Company
Incorporation Date5 November 2003(20 years, 5 months ago)
Previous NameGiptona Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Junior Fortune
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(1 month, 3 weeks after company formation)
Appointment Duration20 years, 3 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address53 Malford Grove
Wanstead
London
E18 2DY
Secretary NameYasmin Fortune
NationalityBritish
StatusCurrent
Appointed12 January 2004(2 months, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address53 Malford Grove
Wanstead
London
E18 2DY
Secretary NameJonathan Fortune
NationalityBritish
StatusResigned
Appointed01 January 2004(1 month, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 12 January 2004)
RoleFootballer
Correspondence Address53 Malford Grove
South Woodford
London
E18 2DY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressC/O Evergreen 65
London Wall
London
EC2M 5TU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1John Fortune
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,110
Cash£197
Current Liabilities£3,307

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 November 2023 (4 months, 3 weeks ago)
Next Return Due19 November 2024 (7 months, 3 weeks from now)

Charges

9 August 2006Delivered on: 10 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: /Hold 10 elsden rd,tottenham london N17 6RY. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 August 2006Delivered on: 9 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 grangewood terrace south norwood london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 May 2006Delivered on: 4 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 39 ling road, canning town, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 June 2005Delivered on: 9 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 20 hermon hill wanstead london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 November 2004Delivered on: 2 December 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 17 brilsford road brixton london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 November 2004Delivered on: 2 December 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 66 theydon street walthamstow london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 November 2004Delivered on: 2 December 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 3 bellevue park thornton heath. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 October 2007Delivered on: 24 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 123 culverley road catford london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 April 2004Delivered on: 30 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 3 chester road forest gate london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 October 2007Delivered on: 24 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 barmeston road catford london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 May 2007Delivered on: 5 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 3, 132 york road southend on sea. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 March 2007Delivered on: 22 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 42 woodland terrace london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 March 2007Delivered on: 13 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at 101 high street leyton london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 January 2007Delivered on: 31 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 77 leigham vale streatham london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 January 2007Delivered on: 10 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 14 chase road southend on sea. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 October 2006Delivered on: 4 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-21 elswick road lewisham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 October 2006Delivered on: 25 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 verdant lane catford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 September 2006Delivered on: 30 September 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 23 griffin road plumstead london f/H. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 September 2006Delivered on: 30 September 2006
Persons entitled:
Hsbc Bank PLC
Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 718 high road leyton london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 April 2004Delivered on: 3 April 2004
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

28 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
29 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
20 December 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
30 April 2021Satisfaction of charge 2 in full (2 pages)
30 April 2021Satisfaction of charge 13 in full (1 page)
30 April 2021Satisfaction of charge 11 in full (1 page)
30 April 2021Satisfaction of charge 3 in full (1 page)
30 April 2021Satisfaction of charge 7 in full (1 page)
30 April 2021Satisfaction of charge 12 in full (1 page)
30 April 2021Satisfaction of charge 10 in full (1 page)
30 April 2021Satisfaction of charge 6 in full (2 pages)
30 April 2021Satisfaction of charge 15 in full (1 page)
30 April 2021Satisfaction of charge 9 in full (1 page)
30 April 2021Satisfaction of charge 8 in full (2 pages)
30 April 2021Satisfaction of charge 20 in full (1 page)
30 April 2021Satisfaction of charge 1 in full (1 page)
30 April 2021Satisfaction of charge 14 in full (1 page)
30 April 2021Satisfaction of charge 17 in full (1 page)
30 April 2021Satisfaction of charge 4 in full (2 pages)
30 April 2021Satisfaction of charge 5 in full (1 page)
30 April 2021Satisfaction of charge 18 in full (1 page)
30 April 2021Satisfaction of charge 16 in full (1 page)
26 April 2021Satisfaction of charge 19 in full (1 page)
31 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
19 November 2019Confirmation statement made on 5 November 2019 with updates (3 pages)
22 July 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
28 March 2019Registered office address changed from C/O Evergreen 23 Austin Friars London EC2N 2QP United Kingdom to C/O Evergreen 65 London Wall London EC2M 5TU on 28 March 2019 (1 page)
29 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
10 August 2018Registered office address changed from C/O Evergreen Chartered Accountants 2 London Wall Buildings London Wall London EC2M 5UU to C/O Evergreen 23 Austin Friars London on 10 August 2018 (1 page)
10 August 2018Registered office address changed from C/O Evergreen 23 Austin Friars London England to C/O Evergreen 23 Austin Friars London EC2N 2QP on 10 August 2018 (1 page)
24 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
8 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
10 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
10 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
10 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
12 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
19 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 February 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
18 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
9 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
9 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
23 January 2009Return made up to 05/11/08; no change of members (11 pages)
23 January 2009Return made up to 05/11/08; no change of members (11 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
6 December 2007Return made up to 05/11/07; full list of members (6 pages)
6 December 2007Return made up to 05/11/07; full list of members (6 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
31 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
22 February 2007Registered office changed on 22/02/07 from: 53 malford grove south woodford london E18 2DY (1 page)
22 February 2007Registered office changed on 22/02/07 from: 53 malford grove south woodford london E18 2DY (1 page)
31 January 2007Particulars of mortgage/charge (3 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
15 December 2006Return made up to 05/11/06; full list of members (6 pages)
15 December 2006Return made up to 05/11/06; full list of members (6 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
12 July 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
12 July 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
14 December 2005Return made up to 05/11/05; full list of members (6 pages)
14 December 2005Return made up to 05/11/05; full list of members (6 pages)
30 August 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
30 August 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
5 February 2005Return made up to 05/11/04; full list of members
  • 363(287) ‐ Registered office changed on 05/02/05
  • 363(288) ‐ Secretary resigned
(7 pages)
5 February 2005Return made up to 05/11/04; full list of members
  • 363(287) ‐ Registered office changed on 05/02/05
  • 363(288) ‐ Secretary resigned
(7 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
9 February 2004New secretary appointed (2 pages)
9 February 2004New secretary appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (1 page)
15 January 2004Registered office changed on 15/01/04 from: 8/10 stamford hill london N16 6XZ (1 page)
15 January 2004Registered office changed on 15/01/04 from: 8/10 stamford hill london N16 6XZ (1 page)
15 January 2004New secretary appointed (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004New secretary appointed (1 page)
12 January 2004Company name changed giptona LIMITED\certificate issued on 12/01/04 (2 pages)
12 January 2004Company name changed giptona LIMITED\certificate issued on 12/01/04 (2 pages)
5 November 2003Incorporation (15 pages)
5 November 2003Incorporation (15 pages)