Company NamePortsmouth General Partner Limited
DirectorsAndrew David Parsons and DV4 Administration Limited
Company StatusActive
Company Number05033021
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)
Previous NameSpeed 9842 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew David Parsons
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBermudian
StatusCurrent
Appointed09 June 2015(11 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressThistle House 4 Burnaby Street
Hamilton Hm11
Bermuda
Director NameDV4 Administration Limited (Corporation)
StatusCurrent
Appointed02 July 2008(4 years, 5 months after company formation)
Appointment Duration15 years, 9 months
Correspondence AddressCraigmuir Chambers PO Box 71
Road Town
Tortola
Virgin Islands, British
Director NamePhilip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 11 January 2008)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address20 Gardiner Road
Blackhall
Edinburgh
Midlothian
EH4 3RR
Scotland
Director NameMrs Marlene Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ormidale Terrace
Edinburgh
Midlothian
EH12 6DY
Scotland
Director NameMr Thomas Malcolm Deans
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2007)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address69 Hillview Road
Edinburgh
Midlothian
EH12 8QH
Scotland
Director NameMr Frederic Mark Hewett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Drive
Tonbridge
Kent
TN9 2LP
Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(3 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Thorn Avenue
Thorntonhall
Glasgow
Lanarkshire
G74 5AT
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed11 July 2007(3 years, 5 months after company formation)
Appointment Duration6 months (resigned 11 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(3 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address408 Ferry Road
Edinburgh
EH5 2AD
Scotland
Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(3 years, 8 months after company formation)
Appointment Duration3 months (resigned 11 January 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address31 Inverleith Gardens
Edinburgh
EH3 5PR
Scotland
Director NameKirk Lightbourn Davis
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(3 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 July 2008)
RoleCompany Director
Correspondence AddressThistle House
4 Burnaby Street
Hamilton
Hm11
Bermuda
Director NameMr Jozef Hendriks
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed11 January 2008(3 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 July 2008)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressThistle House
4 Burnaby Street
Hamilton
Hm11
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameDV3 Administration UK 2 Limited (Corporation)
StatusResigned
Appointed11 March 2004(1 month, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 03 November 2014)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Secretary NameDV3 Administration UK 1 Limited (Corporation)
StatusResigned
Appointed11 March 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 11 July 2007)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Secretary NameDV3 Administration UK 1 Limited (Corporation)
StatusResigned
Appointed11 January 2008(3 years, 11 months after company formation)
Appointment Duration9 years (resigned 18 January 2017)
Correspondence AddressSixth Floor Lansdowne House Berkeley Square
London
W1J 6ER

Location

Registered Address2 Fitzroy Place
8 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1Dv4 Holdings Portsmouth 2 LTD
50.00%
Ordinary A
500 at £1Dv4 Holdings Portsmouth LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Charges

9 April 2009Delivered on: 18 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: A supplemental debenture
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: 191 commercial road portsmouth t/no:PM11284. 205/205A commercial road portsmouth t/no:PM12088. 295,275 & 287 commercial road portsmouth t/no HP225199 please see form 395 for furthur properties. All its right title and interest in agreements contracts warranties licences rental income all present and future assets see image for full details.
Outstanding
19 December 2005Delivered on: 5 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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.
Outstanding

Filing History

26 June 2023Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ on 26 June 2023 (1 page)
2 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
7 January 2023Accounts for a dormant company made up to 31 March 2022 (23 pages)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (22 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
20 February 2021Accounts for a dormant company made up to 31 March 2020 (21 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
11 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
20 February 2018Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
19 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (19 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (19 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
19 January 2017Termination of appointment of Dv3 Administration Uk 1 Limited as a secretary on 18 January 2017 (1 page)
19 January 2017Termination of appointment of Dv3 Administration Uk 1 Limited as a secretary on 18 January 2017 (1 page)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (19 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (19 pages)
18 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(7 pages)
18 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(7 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (20 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (20 pages)
17 June 2015Termination of appointment of Jozef Hendriks as a director on 9 June 2015 (1 page)
17 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
17 June 2015Termination of appointment of Jozef Hendriks as a director on 9 June 2015 (1 page)
17 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
17 June 2015Termination of appointment of Jozef Hendriks as a director on 9 June 2015 (1 page)
17 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
4 March 2015Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
4 March 2015Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(7 pages)
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(7 pages)
4 March 2015Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(7 pages)
4 March 2015Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (21 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (21 pages)
24 November 2014Termination of appointment of Dv3 Administration Uk 2 Limited as a director on 3 November 2014 (1 page)
24 November 2014Termination of appointment of Dv3 Administration Uk 1 Limited as a director on 3 November 2014 (1 page)
24 November 2014Termination of appointment of Dv3 Administration Uk 1 Limited as a director on 3 November 2014 (1 page)
24 November 2014Termination of appointment of Dv3 Administration Uk 1 Limited as a director on 3 November 2014 (1 page)
24 November 2014Termination of appointment of Dv3 Administration Uk 2 Limited as a director on 3 November 2014 (1 page)
24 November 2014Termination of appointment of Dv3 Administration Uk 2 Limited as a director on 3 November 2014 (1 page)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(7 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(7 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(7 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (19 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (19 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (20 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (20 pages)
24 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2012Memorandum and Articles of Association (15 pages)
24 May 2012Memorandum and Articles of Association (15 pages)
24 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
11 May 2011Accounts for a dormant company made up to 31 March 2010 (20 pages)
11 May 2011Accounts for a dormant company made up to 31 March 2010 (20 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2009 (33 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2009 (33 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
4 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (7 pages)
4 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (7 pages)
4 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (7 pages)
3 March 2010Director's details changed for Dv3 Administration Uk 2 Limited on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Dv3 Administration Uk 2 Limited on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Dv4 Administration Limited on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Dv4 Administration Limited on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Dv3 Administration Uk 2 Limited on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Dv4 Administration Limited on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages)
12 May 2009Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
12 May 2009Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
18 April 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 March 2009Return made up to 03/02/09; full list of members (5 pages)
10 March 2009Return made up to 03/02/09; full list of members (5 pages)
13 February 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
13 February 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
28 October 2008Director appointed jozef hendriks (3 pages)
28 October 2008Director appointed jozef hendriks (3 pages)
21 July 2008Appointment terminated director jozef hendriks (1 page)
21 July 2008Appointment terminated director jozef hendriks (1 page)
21 July 2008Appointment terminated director kirk davis (1 page)
21 July 2008Director appointed DV4 administration LIMITED (2 pages)
21 July 2008Appointment terminated director kirk davis (1 page)
21 July 2008Director appointed DV4 administration LIMITED (2 pages)
10 March 2008Appointment terminated director frederic hewett (1 page)
10 March 2008Appointment terminated director frederic hewett (1 page)
12 February 2008Return made up to 03/02/08; full list of members (7 pages)
12 February 2008Return made up to 03/02/08; full list of members (7 pages)
28 January 2008Director resigned (1 page)
28 January 2008New secretary appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New secretary appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (2 pages)
23 January 2008Registered office changed on 23/01/08 from: c/o miller 28 dover street london W1S 4NA (1 page)
23 January 2008Registered office changed on 23/01/08 from: c/o miller 28 dover street london W1S 4NA (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
9 January 2008Accounts for a dormant company made up to 31 December 2006 (18 pages)
9 January 2008Accounts for a dormant company made up to 31 December 2006 (18 pages)
29 October 2007New director appointed (7 pages)
29 October 2007New director appointed (7 pages)
8 October 2007New director appointed (3 pages)
8 October 2007New director appointed (3 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007Secretary resigned (1 page)
10 August 2007New director appointed (5 pages)
10 August 2007New director appointed (5 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007New secretary appointed (2 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Secretary's particulars changed;director's particulars changed (1 page)
2 July 2007Secretary's particulars changed;director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
29 March 2007Return made up to 03/02/07; full list of members (8 pages)
29 March 2007Return made up to 03/02/07; full list of members (8 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
27 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 February 2006Registered office changed on 28/02/06 from: 6TH floor lansdowne house berkeley square london W1J 6ER (2 pages)
28 February 2006Registered office changed on 28/02/06 from: 6TH floor lansdowne house berkeley square london W1J 6ER (2 pages)
10 February 2006Return made up to 03/02/06; full list of members (8 pages)
10 February 2006Return made up to 03/02/06; full list of members (8 pages)
5 January 2006Particulars of mortgage/charge (19 pages)
5 January 2006Particulars of mortgage/charge (19 pages)
10 October 2005Accounts made up to 31 December 2004 (9 pages)
10 October 2005Accounts made up to 31 December 2004 (9 pages)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (3 pages)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (3 pages)
22 July 2005Registered office changed on 22/07/05 from: 40 portman square london W1H 0AA (1 page)
22 July 2005Secretary's particulars changed;director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Secretary's particulars changed;director's particulars changed (1 page)
22 July 2005Registered office changed on 22/07/05 from: 40 portman square london W1H 0AA (1 page)
28 April 2005New director appointed (4 pages)
28 April 2005New director appointed (3 pages)
28 April 2005New director appointed (3 pages)
28 April 2005New director appointed (4 pages)
8 April 2005Return made up to 03/02/05; full list of members (7 pages)
8 April 2005Return made up to 03/02/05; full list of members (7 pages)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
1 April 2005Secretary's particulars changed;director's particulars changed (1 page)
1 April 2005Secretary's particulars changed;director's particulars changed (1 page)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
19 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 April 2004Ad 22/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2004Ad 22/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2004New director appointed (6 pages)
6 April 2004New director appointed (6 pages)
2 April 2004New director appointed (5 pages)
2 April 2004New director appointed (5 pages)
30 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
30 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
29 March 2004Memorandum and Articles of Association (16 pages)
29 March 2004Memorandum and Articles of Association (16 pages)
26 March 2004New secretary appointed (1 page)
26 March 2004New director appointed (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004New secretary appointed (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004New director appointed (1 page)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (1 page)
26 March 2004New director appointed (1 page)
17 March 2004Company name changed speed 9842 LIMITED\certificate issued on 17/03/04 (2 pages)
17 March 2004Company name changed speed 9842 LIMITED\certificate issued on 17/03/04 (2 pages)
16 March 2004Registered office changed on 16/03/04 from: 6-8 underwood street london N1 7JQ (1 page)
16 March 2004Registered office changed on 16/03/04 from: 6-8 underwood street london N1 7JQ (1 page)
3 February 2004Incorporation (18 pages)
3 February 2004Incorporation (18 pages)