Company NameScott Brownrigg (Chiswick) Limited
DirectorsDarren Edwin Comber and Anthony Michael Olliff
Company StatusActive
Company Number05232004
CategoryPrivate Limited Company
Incorporation Date15 September 2004(19 years, 7 months ago)
Previous NameAcanthus Lawrence & Wrightson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Darren Edwin Comber
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Anthony Michael Olliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Howard Garth Huxley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressVoysey House, Barley Mow Passage
Chiswick
London
W4 4PN
Director NameGeorge Eugene Kelpie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressVoysey House, Barley Mow Passage
Chiswick
London
W4 4PN
Director NameMr Charles Lawrence
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address11 Bishops Close
Chiswick
London
W4 4JA
Director NameJohn William Washington
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressVoysey House, Barley Mow Passage
Chiswick
London
W4 4PN
Director NameMr Christopher Philip Richards
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressVoysey House, Barley Mow Passage
Chiswick
London
W4 4PN
Director NameMr Eric Hills
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressVoysey House, Barley Mow Passage
Chiswick
London
W4 4PN
Director NameMr Tom Bruce Kimbell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressVoysey House, Barley Mow Passage
Chiswick
London
W4 4PN
Director NameMichael Brian Watkins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameWyndham Westerdale
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Secretary NameRobyn Dawn Thorne
NationalitySouth African
StatusResigned
Appointed15 September 2004(same day as company formation)
RolePractice Manager
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameAndrew Postings
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(4 years, 1 month after company formation)
Appointment Duration10 years (resigned 21 November 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteacanthuslw.com
Telephone020 89942288
Telephone regionLondon

Location

Registered Address77 Endell Street
London
WC2H 9DZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.5k at £0.5Tom Kimbell
8.63%
Ordinary
4k at £0.5Wyndham Westerdale
7.71%
Ordinary
2.5k at £0.5Andrew Postings
4.82%
Ordinary B
2.2k at £0.5Andrew Postings
4.24%
Ordinary
2k at £0.5Malcolm Keegan
3.85%
Ordinary B
1.9k at £0.5Steven Pike
3.62%
Ordinary B
12k at £0.5Michael Watkins
23.12%
Ordinary
11.8k at £0.5Christopher Richards
22.64%
Ordinary
9.2k at £0.5Eric Hills
17.81%
Ordinary
356 at £0.5Eric Hills
0.69%
Ordinary B
200 at £0.5Marco Alvarez Pelser
0.39%
Ordinary B
200 at £0.5Michael Freude
0.39%
Ordinary
200 at £0.5Michael Porretta
0.39%
Ordinary B
200 at £0.5Robyn Dawn Thorne
0.39%
Ordinary B
200 at £0.5Rowena Challies
0.39%
Ordinary B
120 at £0.5Steve Pike
0.23%
Ordinary
100 at £0.5Michael Freude
0.19%
Ordinary B
100 at £0.5Robert Lintern
0.19%
Ordinary B
100 at £0.5Salume Tahmassebi
0.19%
Ordinary B
67 at £0.5Tom Kimbell
0.13%
Ordinary B
10 at £0.5Rupali Sharma-patel
0.02%
Ordinary B

Financials

Year2014
Net Worth£597,397
Cash£382,263
Current Liabilities£191,124

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

5 October 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
3 August 2023Micro company accounts made up to 31 January 2023 (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
4 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
24 July 2021Accounts for a small company made up to 31 January 2021 (19 pages)
5 March 2021Previous accounting period extended from 31 July 2020 to 31 January 2021 (1 page)
13 November 2020Change of details for Scott Brownrigg Group Limited as a person with significant control on 25 February 2019 (2 pages)
12 November 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
25 June 2020Accounts for a small company made up to 31 July 2019 (18 pages)
25 October 2019Confirmation statement made on 15 September 2019 with updates (7 pages)
6 August 2019Termination of appointment of Michael Brian Watkins as a director on 21 November 2018 (1 page)
6 August 2019Termination of appointment of Andrew Postings as a director on 21 November 2018 (1 page)
6 August 2019Termination of appointment of Robyn Dawn Thorne as a secretary on 21 November 2018 (1 page)
6 August 2019Termination of appointment of Wyndham Westerdale as a director on 21 November 2018 (1 page)
5 August 2019Previous accounting period shortened from 31 October 2019 to 31 July 2019 (1 page)
3 June 2019Notification of Scott Brownrigg Group Limited as a person with significant control on 21 November 2018 (2 pages)
3 June 2019Cessation of Michael Brian Watkins as a person with significant control on 21 November 2018 (1 page)
17 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-13
(2 pages)
17 May 2019Change of name notice (2 pages)
20 February 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
3 December 2018Appointment of Mr Darren Edwin Comber as a director on 21 November 2018 (2 pages)
3 December 2018Registered office address changed from Voysey House, Barley Mow Passage Chiswick London W4 4PN to 77 Endell Street London WC2H 9DZ on 3 December 2018 (1 page)
3 December 2018Appointment of Mr Anthony Michael Olliff as a director on 21 November 2018 (2 pages)
18 September 2018Confirmation statement made on 15 September 2018 with updates (7 pages)
22 June 2018Cancellation of shares. Statement of capital on 29 May 2018
  • GBP 19,400.00
(6 pages)
22 June 2018Purchase of own shares. (3 pages)
2 May 2018Cancellation of shares. Statement of capital on 29 March 2018
  • GBP 19,773.0
(6 pages)
2 May 2018Purchase of own shares. (3 pages)
6 April 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
27 February 2018Cancellation of shares. Statement of capital on 29 January 2018
  • GBP 20,146.0
(6 pages)
27 February 2018Purchase of own shares. (3 pages)
1 February 2018Termination of appointment of Eric Hills as a director on 1 February 2018 (1 page)
30 January 2018Resolutions
  • RES13 ‐ Approve contract terms 29/11/2017
(1 page)
30 January 2018Purchase of own shares. (3 pages)
30 January 2018Cancellation of shares. Statement of capital on 29 November 2017
  • GBP 20,519.00
(6 pages)
3 January 2018Termination of appointment of Tom Bruce Kimbell as a director on 29 November 2017 (1 page)
15 December 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 December 2017Purchase of own shares. (3 pages)
15 December 2017Cancellation of shares. Statement of capital on 23 November 2017
  • GBP 21,673.50
(6 pages)
17 September 2017Confirmation statement made on 15 September 2017 with updates (7 pages)
17 September 2017Confirmation statement made on 15 September 2017 with updates (7 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 December 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 22,673.5
(4 pages)
30 November 2016Purchase of own shares. (3 pages)
30 November 2016Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 21,523.50
(6 pages)
30 November 2016Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 21,523.50
(6 pages)
30 November 2016Purchase of own shares. (3 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (8 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (8 pages)
4 August 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 23,286.5
(4 pages)
4 August 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 23,286.5
(4 pages)
25 May 2016Cancellation of shares. Statement of capital on 30 April 2016
  • GBP 21,841.5
(4 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Cancellation of shares. Statement of capital on 30 April 2016
  • GBP 21,841.5
(4 pages)
18 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 November 2015Termination of appointment of Christopher Philip Richards as a director on 31 October 2015 (1 page)
26 November 2015Termination of appointment of Christopher Philip Richards as a director on 31 October 2015 (1 page)
25 November 2015Purchase of own shares. (3 pages)
25 November 2015Cancellation of shares. Statement of capital on 31 October 2015
  • GBP 23,898.50
(4 pages)
25 November 2015Purchase of own shares. (3 pages)
25 November 2015Cancellation of shares. Statement of capital on 31 October 2015
  • GBP 23,898.50
(4 pages)
25 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 25,955.5
(11 pages)
23 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 25,955.5
(11 pages)
1 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 25,955.5
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 25,955.5
(4 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 25,205.5
(11 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 25,205.5
(11 pages)
30 April 2014Purchase of own shares. (3 pages)
30 April 2014Purchase of own shares. (3 pages)
30 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 April 2014Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 25,205.50
(4 pages)
30 April 2014Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 25,205.50
(4 pages)
23 April 2014Termination of appointment of George Kelpie as a director (1 page)
23 April 2014Termination of appointment of George Kelpie as a director (1 page)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 October 2013Annual return made up to 15 September 2013 with a full list of shareholders (20 pages)
8 October 2013Annual return made up to 15 September 2013 with a full list of shareholders (20 pages)
25 June 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 30,005.5
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 30,005.5
(4 pages)
30 April 2013Resolutions
  • RES13 ‐ 12000 ord @ £0.50 each 17/04/2013
(1 page)
30 April 2013Purchase of own shares. (3 pages)
30 April 2013Cancellation of shares. Statement of capital on 30 April 2013
  • GBP 28,972.0
(4 pages)
30 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 April 2013Cancellation of shares. Statement of capital on 30 April 2013
  • GBP 28,972.0
(4 pages)
30 April 2013Purchase of own shares. (3 pages)
30 April 2013Resolutions
  • RES13 ‐ 12000 ord @ £0.50 each 17/04/2013
(1 page)
30 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 April 2013Termination of appointment of Howard Huxley as a director (1 page)
18 April 2013Termination of appointment of Howard Huxley as a director (1 page)
16 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 34,977
(4 pages)
16 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 34,977
(4 pages)
16 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 34,977
(4 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (8 pages)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (8 pages)
21 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 August 2012Cancellation of shares. Statement of capital on 21 August 2012
  • GBP 33,104
(4 pages)
21 August 2012Cancellation of shares. Statement of capital on 21 August 2012
  • GBP 33,104
(4 pages)
21 August 2012Purchase of own shares. (3 pages)
21 August 2012Purchase of own shares. (3 pages)
20 August 2012Purchase of own shares. (4 pages)
20 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 August 2012Cancellation of shares. Statement of capital on 20 August 2012
  • GBP 33,000
(4 pages)
20 August 2012Purchase of own shares. (4 pages)
20 August 2012Cancellation of shares. Statement of capital on 20 August 2012
  • GBP 33,000
(4 pages)
20 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 33,300.0
(4 pages)
20 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 33,300.0
(4 pages)
22 June 2012Statement of company's objects (2 pages)
22 June 2012Sub-division of shares on 1 May 2012 (5 pages)
22 June 2012Particulars of variation of rights attached to shares (2 pages)
22 June 2012Statement of company's objects (2 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
22 June 2012Sub-division of shares on 1 May 2012 (5 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
22 June 2012Sub-division of shares on 1 May 2012 (5 pages)
22 June 2012Particulars of variation of rights attached to shares (2 pages)
12 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
18 July 2011Termination of appointment of John Washington as a director (1 page)
18 July 2011Termination of appointment of John Washington as a director (1 page)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 September 2010Director's details changed for George Eugene Kelpie on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Andrew Postings on 15 September 2010 (2 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (8 pages)
16 September 2010Director's details changed for John William Washington on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Michael Brian Watkins on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Wyndham Westerdale on 15 September 2010 (2 pages)
16 September 2010Secretary's details changed for Robyn Dawn Thorne on 15 September 2010 (1 page)
16 September 2010Director's details changed for Andrew Postings on 15 September 2010 (2 pages)
16 September 2010Director's details changed for John William Washington on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Michael Brian Watkins on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Howard Garth Huxley on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Tom Bruce Kimbell on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Eric Hills on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Eric Hills on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Tom Bruce Kimbell on 15 September 2010 (2 pages)
16 September 2010Director's details changed for George Eugene Kelpie on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Christopher Philip Richards on 15 September 2010 (2 pages)
16 September 2010Secretary's details changed for Robyn Dawn Thorne on 15 September 2010 (1 page)
16 September 2010Director's details changed for Wyndham Westerdale on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Christopher Philip Richards on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Howard Garth Huxley on 15 September 2010 (2 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (8 pages)
17 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 September 2009Return made up to 15/09/09; full list of members (10 pages)
21 September 2009Return made up to 15/09/09; full list of members (10 pages)
8 April 2009Appointment terminated director charles lawrence (1 page)
8 April 2009Appointment terminated director charles lawrence (1 page)
2 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 November 2008Director appointed andrew postings (2 pages)
5 November 2008Director appointed andrew postings (2 pages)
16 September 2008Return made up to 15/09/08; full list of members (10 pages)
16 September 2008Return made up to 15/09/08; full list of members (10 pages)
14 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 September 2007Return made up to 15/09/07; full list of members (6 pages)
17 September 2007Return made up to 15/09/07; full list of members (6 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2007Memorandum and Articles of Association (6 pages)
15 August 2007Memorandum and Articles of Association (6 pages)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 September 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 September 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 October 2005Return made up to 15/09/05; full list of members (11 pages)
3 October 2005Return made up to 15/09/05; full list of members (11 pages)
28 June 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
28 June 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
25 October 2004Ad 19/10/04--------- £ si 35999@1=35999 £ ic 1/36000 (4 pages)
25 October 2004Ad 19/10/04--------- £ si 35999@1=35999 £ ic 1/36000 (4 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
15 September 2004Incorporation (20 pages)
15 September 2004Incorporation (20 pages)