Company NamePhaidon International (UK) Ltd
Company StatusActive
Company Number05134675
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 10 months ago)
Previous NameSelby Jennings Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameKieran Behan
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(8 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameSteven Yendell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(8 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameJames Slipper
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(11 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMrs Harriett Victoria Gray
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Adam John Buck
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(4 days after company formation)
Appointment Duration13 years, 10 months (resigned 04 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameJustyna Gabriella Maria Buck
NationalityBritish
StatusResigned
Appointed25 May 2004(4 days after company formation)
Appointment Duration8 months (resigned 24 January 2005)
RoleHR
Correspondence Address10 Chesilton Road
London
SW6 5AB
Secretary NameJustyna Gabriella Maria Buck
NationalityBritish
StatusResigned
Appointed22 June 2005(1 year, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 22 April 2016)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed24 January 2005(8 months, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 22 June 2005)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websitephaidoninternational.com
Email address[email protected]
Telephone020 70194100
Telephone regionLondon

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5.1m at £0.01Phaidon Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,020,369
Gross Profit£12,497,369
Net Worth£764,460
Cash£2,660,749
Current Liabilities£3,495,406

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months, 1 week from now)

Charges

4 April 2018Delivered 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 2018Delivered 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 2016Delivered 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 2015Delivered 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 2014Delivered 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 2013Delivered 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 2011Delivered 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 2010Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered 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 2021Delivered 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 2019Delivered on: 17 June 2019
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
8 November 2018Delivered on: 9 November 2018
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
14 August 2018Delivered on: 15 August 2018
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
14 August 2018Delivered on: 15 August 2018
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
14 August 2007Delivered 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

Filing History

31 August 2023Appointment of Mr Andrew James Williams as a director on 31 August 2023 (2 pages)
31 August 2023Appointment of Mr Alexander Julian Small as a director on 31 August 2023 (2 pages)
31 August 2023Termination of appointment of Steven Yendell as a director on 31 August 2023 (1 page)
31 August 2023Termination of appointment of Kieran Behan as a director on 31 August 2023 (1 page)
31 August 2023Termination of appointment of Harriett Victoria Gray as a director on 31 August 2023 (1 page)
27 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
15 April 2023Full accounts made up to 31 October 2022 (44 pages)
21 November 2022Registration of charge 051346750017, created on 15 November 2022 (93 pages)
21 November 2022Registration of charge 051346750016, created on 15 November 2022 (9 pages)
7 October 2022Satisfaction of charge 051346750013 in full (1 page)
7 October 2022Satisfaction of charge 051346750011 in full (1 page)
7 October 2022Satisfaction of charge 051346750010 in full (1 page)
7 October 2022Satisfaction of charge 051346750014 in full (1 page)
7 October 2022Satisfaction of charge 051346750015 in full (1 page)
7 October 2022Satisfaction of charge 051346750008 in full (1 page)
7 October 2022Satisfaction of charge 051346750009 in full (1 page)
7 October 2022Satisfaction of charge 051346750012 in full (1 page)
30 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
29 March 2022Full accounts made up to 31 October 2021 (43 pages)
20 July 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
22 April 2021Registration of charge 051346750015, created on 15 April 2021 (69 pages)
19 April 2021Registration of charge 051346750014, created on 15 April 2021 (21 pages)
16 April 2021Full accounts made up to 31 October 2020 (44 pages)
23 October 2020Full accounts made up to 31 October 2019 (37 pages)
3 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
12 November 2019Notification of Plato Uk Bidco Limited as a person with significant control on 1 November 2019 (4 pages)
12 November 2019Cessation of Phaidon Holdings Limited as a person with significant control on 1 November 2019 (3 pages)
19 July 2019Full accounts made up to 31 October 2018 (28 pages)
17 June 2019Registration of charge 051346750013, created on 13 June 2019 (9 pages)
22 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
9 November 2018Registration of charge 051346750012, created on 8 November 2018 (9 pages)
24 August 2018Satisfaction of charge 4 in full (2 pages)
15 August 2018Registration of charge 051346750010, created on 14 August 2018 (72 pages)
15 August 2018Registration of charge 051346750011, created on 14 August 2018 (32 pages)
23 July 2018Full accounts made up to 31 October 2017 (29 pages)
17 July 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
21 June 2018Director's details changed for Miss Harriett Victoria Freeman on 13 June 2018 (2 pages)
18 April 2018Termination of appointment of Adam John Buck as a director on 4 April 2018 (1 page)
13 April 2018Registration of charge 051346750008, created on 4 April 2018 (73 pages)
13 April 2018Registration of charge 051346750009, created on 4 April 2018 (34 pages)
5 April 2018Satisfaction of charge 051346750007 in full (1 page)
30 November 2017Satisfaction of charge 2 in full (1 page)
30 November 2017Satisfaction of charge 2 in full (1 page)
30 November 2017Satisfaction of charge 1 in full (1 page)
30 November 2017Satisfaction of charge 1 in full (1 page)
11 July 2017Full accounts made up to 31 October 2016 (26 pages)
11 July 2017Full accounts made up to 31 October 2016 (26 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
8 May 2017Appointment of Miss Harriett Victoria Freeman as a director on 1 May 2017 (2 pages)
8 May 2017Appointment of Miss Harriett Victoria Freeman as a director on 1 May 2017 (2 pages)
3 January 2017Termination of appointment of Justyna Gabriella Maria Buck as a secretary on 22 April 2016 (1 page)
3 January 2017Termination of appointment of Justyna Gabriella Maria Buck as a secretary on 22 April 2016 (1 page)
5 August 2016Full accounts made up to 31 October 2015 (18 pages)
5 August 2016Full accounts made up to 31 October 2015 (18 pages)
21 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 51,000
(5 pages)
21 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 51,000
(5 pages)
4 May 2016Registration of charge 051346750007, created on 21 April 2016 (70 pages)
4 May 2016Registration of charge 051346750007, created on 21 April 2016 (70 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 April 2016Appointment of James Slipper as a director on 29 February 2016 (3 pages)
1 April 2016Appointment of James Supper as a director on 29 February 2016 (3 pages)
1 April 2016Appointment of James Slipper as a director on 29 February 2016 (3 pages)
16 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 51,000
(4 pages)
16 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 51,000
(4 pages)
26 May 2015Full accounts made up to 31 October 2014 (22 pages)
26 May 2015Full accounts made up to 31 October 2014 (22 pages)
4 March 2015Registration of charge 051346750006, created on 27 February 2015 (16 pages)
4 March 2015Registration of charge 051346750006, created on 27 February 2015 (16 pages)
25 June 2014Full accounts made up to 31 October 2013 (21 pages)
25 June 2014Full accounts made up to 31 October 2013 (21 pages)
13 June 2014Registered office address changed from 33 King William Street London EC4R 9AS on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 33 King William Street London EC4R 9AS on 13 June 2014 (1 page)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 51,000
(4 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 51,000
(4 pages)
7 March 2014Registration of charge 051346750005 (17 pages)
7 March 2014Registration of charge 051346750005 (17 pages)
1 August 2013Company name changed selby jennings LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-07-24
(2 pages)
1 August 2013Company name changed selby jennings LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-07-24
(2 pages)
1 August 2013Change of name notice (2 pages)
1 August 2013Change of name notice (2 pages)
22 May 2013Director's details changed for Mr Adam John Buck on 1 March 2013 (2 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
22 May 2013Secretary's details changed for Justyna Gabriella Maria Buck on 1 March 2013 (1 page)
22 May 2013Secretary's details changed for Justyna Gabriella Maria Buck on 1 March 2013 (1 page)
22 May 2013Director's details changed for Mr Adam John Buck on 1 March 2013 (2 pages)
22 May 2013Secretary's details changed for Justyna Gabriella Maria Buck on 1 March 2013 (1 page)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
22 May 2013Director's details changed for Mr Adam John Buck on 1 March 2013 (2 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 March 2013Full accounts made up to 31 October 2012 (19 pages)
12 March 2013Full accounts made up to 31 October 2012 (19 pages)
8 August 2012Registered office address changed from 4 Carlton Gardens London SW1Y 5AB on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 4 Carlton Gardens London SW1Y 5AB on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 4 Carlton Gardens London SW1Y 5AB on 8 August 2012 (1 page)
22 June 2012Appointment of Steven Yendell as a director (2 pages)
22 June 2012Appointment of Kieran Behan as a director (2 pages)
22 June 2012Appointment of Steven Yendell as a director (2 pages)
22 June 2012Appointment of Kieran Behan as a director (2 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
3 February 2012Full accounts made up to 31 October 2011 (19 pages)
3 February 2012Full accounts made up to 31 October 2011 (19 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
19 May 2011Accounts for a small company made up to 31 October 2010 (6 pages)
19 May 2011Accounts for a small company made up to 31 October 2010 (6 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 50,100.00
(4 pages)
21 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 50,100.00
(4 pages)
21 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 50,100.00
(4 pages)
14 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 08/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
14 June 2010Sub-division of shares on 8 June 2010 (5 pages)
14 June 2010Sub-division of shares on 8 June 2010 (5 pages)
14 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 08/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
14 June 2010Sub-division of shares on 8 June 2010 (5 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 June 2009Return made up to 21/05/09; full list of members (3 pages)
3 June 2009Return made up to 21/05/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 May 2008Return made up to 21/05/08; full list of members (3 pages)
22 May 2008Return made up to 21/05/08; full list of members (3 pages)
21 May 2008Secretary's change of particulars / justyna buck / 21/05/2008 (1 page)
21 May 2008Director's change of particulars / adam buck / 21/05/2008 (1 page)
21 May 2008Director's change of particulars / adam buck / 21/05/2008 (1 page)
21 May 2008Secretary's change of particulars / justyna buck / 21/05/2008 (1 page)
9 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ 49000 21/04/2008
(1 page)
9 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ 49000 21/04/2008
(1 page)
9 May 2008Ad 21/04/08\gbp si 49000@1=49000\gbp ic 1/49001\ (2 pages)
9 May 2008Nc inc already adjusted 21/04/08 (1 page)
9 May 2008Nc inc already adjusted 21/04/08 (1 page)
9 May 2008Ad 21/04/08\gbp si 49000@1=49000\gbp ic 1/49001\ (2 pages)
28 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 October 2007Registered office changed on 23/10/07 from: 4 carlton gardens london SW1Y 5AB (1 page)
23 October 2007Registered office changed on 23/10/07 from: 4 carlton gardens london SW1Y 5AB (1 page)
10 October 2007Registered office changed on 10/10/07 from: 145-157 st john street london EC1V 4PY (1 page)
10 October 2007Registered office changed on 10/10/07 from: 145-157 st john street london EC1V 4PY (1 page)
18 August 2007Particulars of mortgage/charge (3 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
21 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 May 2007Return made up to 21/05/07; full list of members (2 pages)
16 May 2007Return made up to 21/05/07; full list of members (2 pages)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Secretary's particulars changed (1 page)
16 August 2006Return made up to 18/06/06; full list of members (2 pages)
16 August 2006Return made up to 18/06/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 July 2005Return made up to 21/05/05; full list of members (2 pages)
27 July 2005Return made up to 21/05/05; full list of members (2 pages)
5 July 2005New secretary appointed (2 pages)
5 July 2005New secretary appointed (2 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005Secretary resigned (1 page)
29 January 2005Secretary resigned (1 page)
29 January 2005Secretary resigned (1 page)
25 January 2005Registered office changed on 25/01/05 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page)
25 January 2005New secretary appointed (1 page)
25 January 2005Registered office changed on 25/01/05 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page)
25 January 2005New secretary appointed (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
25 June 2004Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
25 June 2004Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
8 June 2004Registered office changed on 08/06/04 from: 10 chesilton road london SW6 5AB (1 page)
8 June 2004New director appointed (1 page)
8 June 2004New director appointed (1 page)
8 June 2004Registered office changed on 08/06/04 from: 10 chesilton road london SW6 5AB (1 page)
8 June 2004New secretary appointed (1 page)
8 June 2004New secretary appointed (1 page)
21 May 2004Incorporation (14 pages)
21 May 2004Incorporation (14 pages)