London
EC3V 9AH
Director Name | Steven Yendell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2012(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | James Slipper |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mrs Harriett Victoria Gray |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Adam John Buck |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(4 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 04 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Secretary Name | Justyna Gabriella Maria Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(4 days after company formation) |
Appointment Duration | 8 months (resigned 24 January 2005) |
Role | HR |
Correspondence Address | 10 Chesilton Road London SW6 5AB |
Secretary Name | Justyna Gabriella Maria Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 April 2016) |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(8 months, 1 week after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 22 June 2005) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Website | phaidoninternational.com |
---|---|
Email address | [email protected] |
Telephone | 020 70194100 |
Telephone region | London |
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
5.1m at £0.01 | Phaidon Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,020,369 |
Gross Profit | £12,497,369 |
Net Worth | £764,460 |
Cash | £2,660,749 |
Current Liabilities | £3,495,406 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months, 1 week from now) |
4 April 2018 | Delivered on: 13 April 2018 Persons entitled: Pinebridge Private Credit Agent Llc as Administrative Agent (As Defined in the Document Uploaded with This Filing) Classification: A registered charge Outstanding |
---|---|
4 April 2018 | Delivered on: 13 April 2018 Persons entitled: Pinebridge Private Credit Agent Llc as Security Agent (As Defined in Document Uploaded with This Filing) Classification: A registered charge Particulars: All intellectual property listed in schedule 6 of the document uploaded with this filing. All material property together with all building and fixtures on that material property. (Both as defined in the document uploaded with this filing). Outstanding |
21 April 2016 | Delivered on: 4 May 2016 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: The domain names 'carltonseniorappointments.co.UK', 'dsjglobal.co.UK', 'epmscientific.co.UK' and additional assets more particularly set out in schedule 3 of the instrument. Outstanding |
27 February 2015 | Delivered on: 4 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Leasehold property k/a ground floor 19-21 lombard street london title no AGL314229. Outstanding |
5 March 2014 | Delivered on: 7 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
8 March 2013 | Delivered on: 13 March 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
8 March 2011 | Delivered on: 11 March 2011 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 see image for full details. Outstanding |
21 June 2010 | Delivered on: 1 July 2010 Persons entitled: Windsor Life Assurance Company Limited Classification: Rent deposit deed Secured details: £17,625.00 due or to become due from the company to the chargee. Particulars: The deposit as security under a lease see image for full details. Outstanding |
15 November 2022 | Delivered on: 21 November 2022 Persons entitled: Churchill Agency Services Llc as Collateral Agent and Trustee for Itself and the Other Secured Parties as Defined Below (As Defined in the Document Uploaded with This Filing) Classification: A registered charge Particulars: “Intellectual property†– all rights, title and interest from time to in any trade marks and domain names whether registered or unregistered, which are material to the relevant chargor’s business as a whole and are required by such chargor to carry on its business, including but not limited to the trade marks and domain names, if any, specified in schedule 3 of the document uploaded with this filing. Outstanding |
15 November 2022 | Delivered on: 21 November 2022 Persons entitled: Churchill Agency Services Llc as Collateral Agent for the Secured Parties (As Defined in the Document Uploaded with This Filing) Classification: A registered charge Particulars: All right, title and interest in, to and under all of the united states trademarks (including the united states trademarks listed in schedule 1 of the document uploaded with this filing). Outstanding |
15 April 2021 | Delivered on: 22 April 2021 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Particulars: Trade mark number 3240696. for further details of intellectual property charged, please refer to the instrument. Outstanding |
15 April 2021 | Delivered on: 19 April 2021 Persons entitled: Pinebridge Private Credit Agent Llc as Security Agent for the Secured Parties (As Defined in the Document Uploaded with This Filing). Classification: A registered charge Particulars: Please see document uploaded with this filing. Outstanding |
13 June 2019 | Delivered on: 17 June 2019 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
8 November 2018 | Delivered on: 9 November 2018 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
14 August 2018 | Delivered on: 15 August 2018 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
14 August 2018 | Delivered on: 15 August 2018 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
14 August 2007 | Delivered on: 18 August 2007 Persons entitled: P&O Property Holdings Limited Classification: Rent deposit 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: Monies standing to the credit of a deposit account,. See the mortgage charge document for full details. Outstanding |
31 August 2023 | Appointment of Mr Andrew James Williams as a director on 31 August 2023 (2 pages) |
---|---|
31 August 2023 | Appointment of Mr Alexander Julian Small as a director on 31 August 2023 (2 pages) |
31 August 2023 | Termination of appointment of Steven Yendell as a director on 31 August 2023 (1 page) |
31 August 2023 | Termination of appointment of Kieran Behan as a director on 31 August 2023 (1 page) |
31 August 2023 | Termination of appointment of Harriett Victoria Gray as a director on 31 August 2023 (1 page) |
27 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
15 April 2023 | Full accounts made up to 31 October 2022 (44 pages) |
21 November 2022 | Registration of charge 051346750017, created on 15 November 2022 (93 pages) |
21 November 2022 | Registration of charge 051346750016, created on 15 November 2022 (9 pages) |
7 October 2022 | Satisfaction of charge 051346750013 in full (1 page) |
7 October 2022 | Satisfaction of charge 051346750011 in full (1 page) |
7 October 2022 | Satisfaction of charge 051346750010 in full (1 page) |
7 October 2022 | Satisfaction of charge 051346750014 in full (1 page) |
7 October 2022 | Satisfaction of charge 051346750015 in full (1 page) |
7 October 2022 | Satisfaction of charge 051346750008 in full (1 page) |
7 October 2022 | Satisfaction of charge 051346750009 in full (1 page) |
7 October 2022 | Satisfaction of charge 051346750012 in full (1 page) |
30 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
29 March 2022 | Full accounts made up to 31 October 2021 (43 pages) |
20 July 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
22 April 2021 | Registration of charge 051346750015, created on 15 April 2021 (69 pages) |
19 April 2021 | Registration of charge 051346750014, created on 15 April 2021 (21 pages) |
16 April 2021 | Full accounts made up to 31 October 2020 (44 pages) |
23 October 2020 | Full accounts made up to 31 October 2019 (37 pages) |
3 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
12 November 2019 | Notification of Plato Uk Bidco Limited as a person with significant control on 1 November 2019 (4 pages) |
12 November 2019 | Cessation of Phaidon Holdings Limited as a person with significant control on 1 November 2019 (3 pages) |
19 July 2019 | Full accounts made up to 31 October 2018 (28 pages) |
17 June 2019 | Registration of charge 051346750013, created on 13 June 2019 (9 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
9 November 2018 | Registration of charge 051346750012, created on 8 November 2018 (9 pages) |
24 August 2018 | Satisfaction of charge 4 in full (2 pages) |
15 August 2018 | Registration of charge 051346750010, created on 14 August 2018 (72 pages) |
15 August 2018 | Registration of charge 051346750011, created on 14 August 2018 (32 pages) |
23 July 2018 | Full accounts made up to 31 October 2017 (29 pages) |
17 July 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
21 June 2018 | Director's details changed for Miss Harriett Victoria Freeman on 13 June 2018 (2 pages) |
18 April 2018 | Termination of appointment of Adam John Buck as a director on 4 April 2018 (1 page) |
13 April 2018 | Registration of charge 051346750008, created on 4 April 2018 (73 pages) |
13 April 2018 | Registration of charge 051346750009, created on 4 April 2018 (34 pages) |
5 April 2018 | Satisfaction of charge 051346750007 in full (1 page) |
30 November 2017 | Satisfaction of charge 2 in full (1 page) |
30 November 2017 | Satisfaction of charge 2 in full (1 page) |
30 November 2017 | Satisfaction of charge 1 in full (1 page) |
30 November 2017 | Satisfaction of charge 1 in full (1 page) |
11 July 2017 | Full accounts made up to 31 October 2016 (26 pages) |
11 July 2017 | Full accounts made up to 31 October 2016 (26 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
8 May 2017 | Appointment of Miss Harriett Victoria Freeman as a director on 1 May 2017 (2 pages) |
8 May 2017 | Appointment of Miss Harriett Victoria Freeman as a director on 1 May 2017 (2 pages) |
3 January 2017 | Termination of appointment of Justyna Gabriella Maria Buck as a secretary on 22 April 2016 (1 page) |
3 January 2017 | Termination of appointment of Justyna Gabriella Maria Buck as a secretary on 22 April 2016 (1 page) |
5 August 2016 | Full accounts made up to 31 October 2015 (18 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (18 pages) |
21 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
4 May 2016 | Registration of charge 051346750007, created on 21 April 2016 (70 pages) |
4 May 2016 | Registration of charge 051346750007, created on 21 April 2016 (70 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
1 April 2016 | Appointment of James Slipper as a director on 29 February 2016 (3 pages) |
1 April 2016 | Appointment of James Supper as a director on 29 February 2016 (3 pages) |
1 April 2016 | Appointment of James Slipper as a director on 29 February 2016 (3 pages) |
16 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
26 May 2015 | Full accounts made up to 31 October 2014 (22 pages) |
26 May 2015 | Full accounts made up to 31 October 2014 (22 pages) |
4 March 2015 | Registration of charge 051346750006, created on 27 February 2015 (16 pages) |
4 March 2015 | Registration of charge 051346750006, created on 27 February 2015 (16 pages) |
25 June 2014 | Full accounts made up to 31 October 2013 (21 pages) |
25 June 2014 | Full accounts made up to 31 October 2013 (21 pages) |
13 June 2014 | Registered office address changed from 33 King William Street London EC4R 9AS on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 33 King William Street London EC4R 9AS on 13 June 2014 (1 page) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
7 March 2014 | Registration of charge 051346750005 (17 pages) |
7 March 2014 | Registration of charge 051346750005 (17 pages) |
1 August 2013 | Company name changed selby jennings LIMITED\certificate issued on 01/08/13
|
1 August 2013 | Company name changed selby jennings LIMITED\certificate issued on 01/08/13
|
1 August 2013 | Change of name notice (2 pages) |
1 August 2013 | Change of name notice (2 pages) |
22 May 2013 | Director's details changed for Mr Adam John Buck on 1 March 2013 (2 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Secretary's details changed for Justyna Gabriella Maria Buck on 1 March 2013 (1 page) |
22 May 2013 | Secretary's details changed for Justyna Gabriella Maria Buck on 1 March 2013 (1 page) |
22 May 2013 | Director's details changed for Mr Adam John Buck on 1 March 2013 (2 pages) |
22 May 2013 | Secretary's details changed for Justyna Gabriella Maria Buck on 1 March 2013 (1 page) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Director's details changed for Mr Adam John Buck on 1 March 2013 (2 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
12 March 2013 | Full accounts made up to 31 October 2012 (19 pages) |
12 March 2013 | Full accounts made up to 31 October 2012 (19 pages) |
8 August 2012 | Registered office address changed from 4 Carlton Gardens London SW1Y 5AB on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 4 Carlton Gardens London SW1Y 5AB on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 4 Carlton Gardens London SW1Y 5AB on 8 August 2012 (1 page) |
22 June 2012 | Appointment of Steven Yendell as a director (2 pages) |
22 June 2012 | Appointment of Kieran Behan as a director (2 pages) |
22 June 2012 | Appointment of Steven Yendell as a director (2 pages) |
22 June 2012 | Appointment of Kieran Behan as a director (2 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Full accounts made up to 31 October 2011 (19 pages) |
3 February 2012 | Full accounts made up to 31 October 2011 (19 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
19 May 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
14 June 2010 | Resolutions
|
14 June 2010 | Sub-division of shares on 8 June 2010 (5 pages) |
14 June 2010 | Sub-division of shares on 8 June 2010 (5 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Sub-division of shares on 8 June 2010 (5 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
21 May 2008 | Secretary's change of particulars / justyna buck / 21/05/2008 (1 page) |
21 May 2008 | Director's change of particulars / adam buck / 21/05/2008 (1 page) |
21 May 2008 | Director's change of particulars / adam buck / 21/05/2008 (1 page) |
21 May 2008 | Secretary's change of particulars / justyna buck / 21/05/2008 (1 page) |
9 May 2008 | Resolutions
|
9 May 2008 | Resolutions
|
9 May 2008 | Ad 21/04/08\gbp si 49000@1=49000\gbp ic 1/49001\ (2 pages) |
9 May 2008 | Nc inc already adjusted 21/04/08 (1 page) |
9 May 2008 | Nc inc already adjusted 21/04/08 (1 page) |
9 May 2008 | Ad 21/04/08\gbp si 49000@1=49000\gbp ic 1/49001\ (2 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 4 carlton gardens london SW1Y 5AB (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 4 carlton gardens london SW1Y 5AB (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 145-157 st john street london EC1V 4PY (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 145-157 st john street london EC1V 4PY (1 page) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
23 August 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Secretary's particulars changed (1 page) |
16 August 2006 | Return made up to 18/06/06; full list of members (2 pages) |
16 August 2006 | Return made up to 18/06/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 July 2005 | Return made up to 21/05/05; full list of members (2 pages) |
27 July 2005 | Return made up to 21/05/05; full list of members (2 pages) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | New secretary appointed (2 pages) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
29 January 2005 | Secretary resigned (1 page) |
29 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
25 January 2005 | New secretary appointed (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
25 January 2005 | New secretary appointed (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
25 June 2004 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
25 June 2004 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 10 chesilton road london SW6 5AB (1 page) |
8 June 2004 | New director appointed (1 page) |
8 June 2004 | New director appointed (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 10 chesilton road london SW6 5AB (1 page) |
8 June 2004 | New secretary appointed (1 page) |
8 June 2004 | New secretary appointed (1 page) |
21 May 2004 | Incorporation (14 pages) |
21 May 2004 | Incorporation (14 pages) |