Company NameNicholas Kirkwood Limited
DirectorNicholas Matthew Schneidau Kirkwood
Company StatusActive
Company Number05087813
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Nicholas Matthew Schneidau Kirkwood
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2004(same day as company formation)
RoleShoe Designer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Summers Morgan Sheraton House
Lower Road
Chorleywood
Rickmansworth
WD3 5LH
Director NameMrs Wendy Kirkwood
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleMagistrate Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Exeter House
Putney Heath
London
SW15 3TQ
Secretary NameMrs Wendy Kirkwood
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleMagistrate Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Exeter House
Putney Heath
London
SW15 3TQ
Director NameMr Matthieu Petri
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed19 September 2013(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 December 2014)
RoleSenior Project Manager - Lvmh Fashion Division
Country of ResidenceFrance
Correspondence Address24 Rue Jean Goujon
Paris
75008
Director NameMr Christopher David Suarez
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2013(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameMr Pierre-Yves Roussel
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed19 September 2013(9 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 January 2018)
RoleChairman & Ceo - Lvmh Fashion Division
Country of ResidenceFrance
Correspondence Address22 Avenue Montaigne
Paris
75008
Director NameSophie Brocart
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed19 September 2013(9 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 March 2019)
RoleFashion Project Manager - Lvmh Fashion Division
Country of ResidenceFrance
Correspondence Address22 Avenue Montaigne
Paris
75008
Director NameMr Francois-Xavier Figon
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2014(10 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Lvmh 22
Avenue Montaigne
Paris
75008
Director NameMs Sian Eleri Angharad Westerman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(12 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 December 2020)
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameMr Sidney Toledano
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2018(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Lvmh 22 Avenue Montaigne
Paris
75008
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2013(9 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 April 2021)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
NG2 1BJ

Contact

Websitenicholaskirkwood.com
Telephone020 74995781
Telephone regionLondon

Location

Registered AddressHogbens Dunphy Ltd
104-108 Oxford Street
London
W1D 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

76.4k at £0.01Sofidiv Uk LTD
52.00%
Ordinary
62k at £0.01Nicholas Matthew Schneidau Kirkwood
42.23%
Ordinary
4.7k at £0.01Christopher Suarez
3.18%
Ordinary
2.8k at £0.01Giovanni Monte
1.91%
Ordinary
1000 at £0.01Wendy Kirkwood
0.68%
Ordinary

Financials

Year2014
Turnover£8,527,008
Gross Profit£897,879
Net Worth£5,872,210
Cash£1,791,877
Current Liabilities£3,114,369

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

20 November 2013Delivered on: 3 December 2013
Persons entitled: Hilldun Corporation

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 November 2012Delivered on: 16 November 2012
Persons entitled: Hilldun Corporation

Classification: Amended and restated security agreement
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 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
15 August 2012Delivered on: 20 August 2012
Persons entitled: Hilldun Corporation

Classification: Security agreement
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 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 March 2011Delivered on: 9 April 2011
Satisfied on: 10 October 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

24 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 December 2020Memorandum and Articles of Association (11 pages)
22 December 2020Change of details for Mr Nicholas Matthew Schneidau Kirkwood as a person with significant control on 14 December 2020 (2 pages)
18 December 2020Termination of appointment of Sian Eleri Angharad Westerman as a director on 14 December 2020 (1 page)
17 December 2020Termination of appointment of Sidney Toledano as a director on 14 December 2020 (1 page)
17 December 2020Termination of appointment of Francois-Xavier Figon as a director on 14 December 2020 (1 page)
17 December 2020Cessation of Sofidiv Uk Limited as a person with significant control on 14 December 2020 (1 page)
14 December 2020Statement of capital on 14 December 2020
  • GBP 704.83
(3 pages)
14 December 2020Solvency Statement dated 14/12/20 (1 page)
14 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2020Statement by Directors (1 page)
25 September 2020Satisfaction of charge 3 in full (9 pages)
25 September 2020Satisfaction of charge 2 in full (9 pages)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
11 September 2020Satisfaction of charge 050878130004 in full (4 pages)
14 August 2020Full accounts made up to 31 December 2019 (31 pages)
16 December 2019Full accounts made up to 31 December 2018 (27 pages)
20 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
18 July 2019Director's details changed for Mr Francois-Xavier Figon on 12 July 2019 (2 pages)
11 April 2019Termination of appointment of Sophie Brocart as a director on 14 March 2019 (1 page)
21 September 2018Confirmation statement made on 13 September 2018 with updates (3 pages)
25 July 2018Full accounts made up to 31 December 2017 (26 pages)
5 February 2018Appointment of Mr Sidney Toledano as a director on 1 February 2018 (2 pages)
5 February 2018Termination of appointment of Pierre-Yves Roussel as a director on 22 January 2018 (1 page)
8 December 2017Full accounts made up to 31 December 2016 (25 pages)
8 December 2017Full accounts made up to 31 December 2016 (25 pages)
27 September 2017Confirmation statement made on 13 September 2017 with updates (3 pages)
27 September 2017Confirmation statement made on 13 September 2017 with updates (3 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
22 September 2017Notification of Nicholas Matthew Schneidau Kirkwood as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
22 September 2017Notification of Nicholas Matthew Schneidau Kirkwood as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Director's details changed for Mr Pierre-Yves Roussel on 14 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Pierre-Yves Roussel on 14 September 2017 (2 pages)
20 October 2016Full accounts made up to 31 December 2015 (27 pages)
20 October 2016Full accounts made up to 31 December 2015 (27 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
8 September 2016Appointment of Ms Sian Eleri Angharad Westerman as a director on 20 July 2016 (2 pages)
8 September 2016Appointment of Ms Sian Eleri Angharad Westerman as a director on 20 July 2016 (2 pages)
20 May 2016Termination of appointment of Christopher David Suarez as a director on 31 March 2016 (1 page)
20 May 2016Termination of appointment of Christopher David Suarez as a director on 31 March 2016 (1 page)
11 November 2015Full accounts made up to 31 December 2014 (26 pages)
11 November 2015Full accounts made up to 31 December 2014 (26 pages)
8 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,468.4
(8 pages)
8 October 2015Director's details changed for Mr Francois-Xavier Figon on 7 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Francois-Xavier Figon on 7 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Francois-Xavier Figon on 7 October 2015 (2 pages)
8 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,468.4
(8 pages)
7 October 2015Director's details changed for Mr Nicholas Matthew Schneidau Kirkwood on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Christopher David Suarez on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Nicholas Matthew Schneidau Kirkwood on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Christopher David Suarez on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Christopher David Suarez on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Nicholas Matthew Schneidau Kirkwood on 7 October 2015 (2 pages)
25 March 2015Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 25 March 2015 (1 page)
25 March 2015Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 25 March 2015 (1 page)
25 March 2015Appointment of Mr François-Xavier Figon as a director on 17 December 2014 (2 pages)
25 March 2015Appointment of Mr François-Xavier Figon as a director on 17 December 2014 (2 pages)
9 December 2014Termination of appointment of Matthieu Petri as a director on 5 December 2014 (1 page)
9 December 2014Termination of appointment of Matthieu Petri as a director on 5 December 2014 (1 page)
9 December 2014Termination of appointment of Matthieu Petri as a director on 5 December 2014 (1 page)
28 October 2014Full accounts made up to 31 December 2013 (27 pages)
28 October 2014Full accounts made up to 31 December 2013 (27 pages)
10 October 2014Director's details changed for Mr Nicholas Matthew Schneidau Kirkwood on 13 September 2014 (2 pages)
10 October 2014Director's details changed for Mr Nicholas Matthew Schneidau Kirkwood on 13 September 2014 (2 pages)
10 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,468.4
(10 pages)
10 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,468.4
(10 pages)
28 April 2014Auditor's resignation (1 page)
28 April 2014Auditor's resignation (1 page)
25 April 2014Section 519 (1 page)
25 April 2014Section 519 (1 page)
22 April 2014Auditor's resignation (1 page)
22 April 2014Auditor's resignation (1 page)
1 April 2014Group of companies' accounts made up to 31 May 2013 (20 pages)
1 April 2014Group of companies' accounts made up to 31 May 2013 (20 pages)
27 March 2014Appointment of Castlegate Secretaries Limited as a secretary (2 pages)
27 March 2014Appointment of Castlegate Secretaries Limited as a secretary (2 pages)
3 December 2013Registration of charge 050878130004 (30 pages)
3 December 2013Registration of charge 050878130004 (30 pages)
8 October 2013Annual return made up to 13 September 2013 with a full list of shareholders (6 pages)
8 October 2013Annual return made up to 13 September 2013 with a full list of shareholders (6 pages)
2 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 19/09/2013
(6 pages)
2 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 19/09/2013
(6 pages)
1 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 September 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 1,008.7
  • ANNOTATION A second filed SH01 was registered on 02/10/2013
(4 pages)
25 September 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 1,008.7
  • ANNOTATION A second filed SH01 was registered on 02/10/2013
(4 pages)
24 September 2013Termination of appointment of Wendy Kirkwood as a director (1 page)
24 September 2013Appointment of Mr Pierre-Yves Roussel as a director (2 pages)
24 September 2013Appointment of Mr Matthieu Petri as a director (2 pages)
24 September 2013Appointment of Mr Christopher David Suarez as a director (2 pages)
24 September 2013Appointment of Mr Christopher David Suarez as a director (2 pages)
24 September 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
24 September 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
24 September 2013Appointment of Sophie Brocart as a director (2 pages)
24 September 2013Termination of appointment of Wendy Kirkwood as a director (1 page)
24 September 2013Appointment of Mr Pierre-Yves Roussel as a director (2 pages)
24 September 2013Termination of appointment of Wendy Kirkwood as a secretary (1 page)
24 September 2013Termination of appointment of Wendy Kirkwood as a secretary (1 page)
24 September 2013Appointment of Mr Matthieu Petri as a director (2 pages)
24 September 2013Appointment of Sophie Brocart as a director (2 pages)
23 September 2013Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT England on 23 September 2013 (1 page)
23 September 2013Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT England on 23 September 2013 (1 page)
17 July 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 1,008.70
(4 pages)
17 July 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 1,008.70
(4 pages)
15 July 2013Second filing of SH01 previously delivered to Companies House (6 pages)
15 July 2013Second filing of SH01 previously delivered to Companies House (6 pages)
13 June 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 1,008.70
(4 pages)
13 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 1,008.70
(4 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
1 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
13 April 2011Duplicate mortgage certificatecharge no:1 (6 pages)
13 April 2011Duplicate mortgage certificatecharge no:1 (6 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 100,000
  • ANNOTATION A second filed SH01 was registered on 15TH July 2013.
(5 pages)
3 November 2010Statement of company's objects (2 pages)
3 November 2010Resolutions
  • RES13 ‐ Subdivision 28/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
3 November 2010Resolutions
  • RES13 ‐ Subdivision 28/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
3 November 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 100,000
  • ANNOTATION A second filed SH01 was registered on 15TH July 2013.
(5 pages)
3 November 2010Statement of company's objects (2 pages)
3 November 2010Sub-division of shares on 28 July 2010 (5 pages)
3 November 2010Sub-division of shares on 28 July 2010 (5 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
20 August 2010Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
20 August 2010Registered office address changed from 87 Exeter House Putney Heath London SW15 3TQ on 20 August 2010 (1 page)
20 August 2010Registered office address changed from 87 Exeter House Putney Heath London SW15 3TQ on 20 August 2010 (1 page)
20 August 2010Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
1 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Nicholas Matthew Schneidau Kirkwood on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Wendy Kirkwood on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Wendy Kirkwood on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Nicholas Matthew Schneidau Kirkwood on 30 March 2010 (2 pages)
31 March 2009Accounts for a dormant company made up to 30 March 2009 (2 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
31 March 2009Accounts for a dormant company made up to 30 March 2009 (2 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
8 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 April 2008Return made up to 30/03/08; full list of members (4 pages)
8 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 April 2008Return made up to 30/03/08; full list of members (4 pages)
5 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 April 2007Return made up to 30/03/07; full list of members (2 pages)
5 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 April 2007Return made up to 30/03/07; full list of members (2 pages)
31 March 2006Return made up to 30/03/06; full list of members (2 pages)
31 March 2006Return made up to 30/03/06; full list of members (2 pages)
31 March 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
31 March 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 April 2005Return made up to 30/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 April 2005Return made up to 30/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New secretary appointed;new director appointed (2 pages)
7 April 2004New secretary appointed;new director appointed (2 pages)
7 April 2004New director appointed (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Registered office changed on 05/04/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Registered office changed on 05/04/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
30 March 2004Incorporation (12 pages)
30 March 2004Incorporation (12 pages)