Company NameResidential Mortgage Securities 21 Plc
Company StatusDissolved
Company Number05416187
CategoryPublic Limited Company
Incorporation Date6 April 2005(19 years ago)
Dissolution Date10 July 2019 (4 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2014(9 years, 3 months after company formation)
Appointment Duration5 years (closed 10 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameLink Trust Corporate Limited (Corporation)
StatusClosed
Appointed24 August 2005(4 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (closed 10 July 2019)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameLink Corporate Services Limited (Corporation)
StatusClosed
Appointed02 November 2006(1 year, 7 months after company formation)
Appointment Duration12 years, 8 months (closed 10 July 2019)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameLink Trust Corporate Limited (Corporation)
StatusClosed
Appointed17 January 2014(8 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 10 July 2019)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameAnn Sara Tomsett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleChief Solicitor
Country of ResidenceEngland
Correspondence Address3a Palace Green
London
W8 4TR
Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLimes House
Bytham Road Ogbourne St George
Marlborough
Wiltshire
SN8 1TD
Secretary NameAnn Sara Tomsett
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleChief Solicitor
Country of ResidenceEngland
Correspondence Address3a Palace Green
London
W8 4TR
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2006)
RoleCorporate Services Director
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Director NameMr David Antony Wheeler
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 14 April 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Merton Hall Road
Wimbledon
London
SW19 3PP
Director NameMark Frederick Wilten
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(5 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 August 2006)
RoleGroup Treasurer
Correspondence Address26 Maze Road
Richmond
Surrey
TW9 3DE
Director NameMark Frederick Wilten
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(5 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 August 2006)
RoleGroup Treasurer
Correspondence Address26 Maze Road
Richmond
Surrey
TW9 3DE
Director NameMr Roger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 11 September 2007)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address61 Vineyard Hill Road
London
SW19 7JL
Director NameMalcolm Clays
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 14 April 2008)
RoleDirector Of Finance
Correspondence Address9 Llewelyn Park
Twyford
Berkshire
RG10 9NG
Director NameMr Derek Lloyd
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2011)
RoleHead Of Treasury
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Phoneix House
18 King William Street
London
EC4N 7HE
Director NameMr Anant Patel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address7th Floor Phoneix House
18 King William Street
London
EC4N 7HE
Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameMr Paul Glendenning
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(9 years, 2 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2008(2 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 January 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websiteinvestec.com

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Residential Mortgage Securities LTD
100.00%
Ordinary
1 at £1Capita Trust Nominees No 1 LTD
0.00%
Ordinary

Financials

Year2014
Turnover£8,870,000
Gross Profit£5,560,000
Net Worth£13,000
Cash£19,710,000
Current Liabilities£27,922,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

21 August 2009Delivered on: 24 August 2009
Persons entitled: Capita Trust Company Limited

Classification: Bank account assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in and to the euro accounts and custody agreement and all sums standing to the credit of the euro accounts and custody account see image for full details.
Outstanding
13 December 2005Delivered on: 21 December 2005
Persons entitled: Capita Trust Company Limited

Classification: A supplemental deed of charge and assignation in security
Secured details: All monies due or to become due from the company to the trustee and/or any receiver and each of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The scottish loans and the scottish mortgages relative thereto, together with all principal sums, including all further advances present or future, interest and expenses comprised therein and secured thereby and the whole rights pertaining thereto.
Outstanding
14 November 2005Delivered on: 25 November 2005
Persons entitled: Capita Trust Company Limited

Classification: A supplemental deed of charge and assignation in security
Secured details: All monies due or to become due from the company to the chargee and/or any receiver and each of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Additional scottish trust property. See the mortgage charge document for full details.
Outstanding
11 October 2005Delivered on: 17 October 2005
Persons entitled: Capita Trust Company Limited

Classification: A deed of charge and assignment
Secured details: All monies due or to become due from the company to the trustee and/or any receiver and to each of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The english mortgages, english life policies, insurance contracts, the scottish mortgages and scottish charges, scottish trust security, contractual and other rights, bank accounts, authorised investments and floating charge the undertaking and all properties and assets. See the mortgage charge document for full details.
Outstanding

Filing History

10 July 2019Final Gazette dissolved following liquidation (1 page)
10 April 2019Return of final meeting in a members' voluntary winding up (12 pages)
5 December 2018Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 5 December 2018 (2 pages)
11 May 2018Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Fleet Place House 2 Fleet Place London EC4M 7RF on 11 May 2018 (2 pages)
4 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-19
(1 page)
4 May 2018Appointment of a voluntary liquidator (3 pages)
4 May 2018Declaration of solvency (5 pages)
15 March 2018Satisfaction of charge 4 in full (1 page)
15 March 2018Satisfaction of charge 2 in full (1 page)
15 March 2018Satisfaction of charge 1 in full (2 pages)
15 March 2018Satisfaction of charge 3 in full (1 page)
18 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
18 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
19 October 2017Change of details for Residential Mortgage Securities Limited as a person with significant control on 9 October 2017 (2 pages)
19 October 2017Change of details for Residential Mortgage Securities Limited as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
23 June 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
23 June 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
10 October 2016Full accounts made up to 31 March 2016 (35 pages)
10 October 2016Full accounts made up to 31 March 2016 (35 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
14 October 2015Full accounts made up to 31 March 2015 (30 pages)
14 October 2015Full accounts made up to 31 March 2015 (30 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50,000
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50,000
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50,000
(4 pages)
3 October 2014Full accounts made up to 31 March 2014 (27 pages)
3 October 2014Full accounts made up to 31 March 2014 (27 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,000
(4 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,000
(4 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,000
(4 pages)
24 July 2014Appointment of Mr Sean Martin as a director on 11 July 2014 (2 pages)
24 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
24 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
24 July 2014Appointment of Mr Sean Martin as a director on 11 July 2014 (2 pages)
16 June 2014Termination of appointment of Sean Martin as a director (1 page)
16 June 2014Appointment of Mr Paul Glendenning as a director (2 pages)
16 June 2014Appointment of Mr Paul Glendenning as a director (2 pages)
16 June 2014Termination of appointment of Sean Martin as a director (1 page)
4 February 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
4 February 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
4 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
4 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50,000
(5 pages)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50,000
(5 pages)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50,000
(5 pages)
12 August 2013Full accounts made up to 31 March 2013 (29 pages)
12 August 2013Full accounts made up to 31 March 2013 (29 pages)
13 September 2012Full accounts made up to 31 March 2012 (29 pages)
13 September 2012Full accounts made up to 31 March 2012 (29 pages)
31 August 2012Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages)
31 August 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
31 August 2012Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages)
31 August 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
31 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
31 August 2012Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages)
31 August 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
16 December 2011Appointment of Mr Sean Martin as a director (2 pages)
16 December 2011Termination of appointment of Derek Lloyd as a director (1 page)
16 December 2011Termination of appointment of Anant Patel as a director (1 page)
16 December 2011Termination of appointment of Anant Patel as a director (1 page)
16 December 2011Termination of appointment of Derek Lloyd as a director (1 page)
16 December 2011Appointment of Mr Sean Martin as a director (2 pages)
22 September 2011Full accounts made up to 31 March 2011 (25 pages)
22 September 2011Full accounts made up to 31 March 2011 (25 pages)
15 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 15 September 2011 (1 page)
15 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 15 September 2011 (1 page)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
15 August 2011Director's details changed for Mr Derek Lloyd on 1 August 2011 (2 pages)
15 August 2011Director's details changed for Mr Anant Patel on 1 August 2011 (2 pages)
15 August 2011Director's details changed for Mr Anant Patel on 1 August 2011 (2 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
15 August 2011Director's details changed for Mr Derek Lloyd on 1 August 2011 (2 pages)
15 August 2011Director's details changed for Mr Anant Patel on 1 August 2011 (2 pages)
15 August 2011Director's details changed for Mr Derek Lloyd on 1 August 2011 (2 pages)
18 August 2010Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages)
18 August 2010Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
18 August 2010Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages)
13 August 2010Full accounts made up to 31 March 2010 (25 pages)
13 August 2010Full accounts made up to 31 March 2010 (25 pages)
27 October 2009Director's details changed for Mr Derek Lloyd on 13 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Anant Patel on 13 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Derek Lloyd on 13 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Anant Patel on 13 October 2009 (3 pages)
1 October 2009Full accounts made up to 31 March 2009 (26 pages)
1 October 2009Full accounts made up to 31 March 2009 (26 pages)
24 August 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 August 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
30 October 2008Full accounts made up to 31 March 2008 (25 pages)
30 October 2008Full accounts made up to 31 March 2008 (25 pages)
12 August 2008Return made up to 01/08/08; full list of members (4 pages)
12 August 2008Return made up to 01/08/08; full list of members (4 pages)
23 April 2008Appointment terminated director david wheeler (1 page)
23 April 2008Appointment terminated director ann tomsett (1 page)
23 April 2008Appointment terminated director malcolm clays (1 page)
23 April 2008Director appointed mr derek lloyd (2 pages)
23 April 2008Director appointed mr derek lloyd (2 pages)
23 April 2008Appointment terminated director malcolm clays (1 page)
23 April 2008Director appointed mr anant patel (1 page)
23 April 2008Director appointed mr anant patel (1 page)
23 April 2008Appointment terminated director david wheeler (1 page)
23 April 2008Appointment terminated director ann tomsett (1 page)
21 February 2008New secretary appointed (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008Registered office changed on 21/02/08 from: 2 gresham street london EC2V 7QP (1 page)
21 February 2008Registered office changed on 21/02/08 from: 2 gresham street london EC2V 7QP (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (2 pages)
5 November 2007Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page)
5 November 2007Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page)
5 November 2007Auditor's resignation (1 page)
5 November 2007Auditor's resignation (1 page)
5 October 2007New director appointed (3 pages)
5 October 2007New director appointed (3 pages)
26 September 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
26 September 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
18 August 2007Return made up to 01/08/07; full list of members (7 pages)
18 August 2007Return made up to 01/08/07; full list of members (7 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
12 June 2007Full accounts made up to 30 November 2006 (19 pages)
12 June 2007Full accounts made up to 30 November 2006 (19 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
10 November 2006New director appointed (4 pages)
10 November 2006New director appointed (4 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
13 September 2006New director appointed (7 pages)
13 September 2006New director appointed (7 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
23 August 2006Return made up to 01/08/06; full list of members (10 pages)
23 August 2006Return made up to 01/08/06; full list of members (10 pages)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
6 June 2006Full accounts made up to 30 November 2005 (20 pages)
6 June 2006Full accounts made up to 30 November 2005 (20 pages)
21 December 2005Particulars of mortgage/charge (4 pages)
21 December 2005Particulars of mortgage/charge (4 pages)
25 November 2005Particulars of mortgage/charge (4 pages)
25 November 2005Particulars of mortgage/charge (4 pages)
17 October 2005Particulars of mortgage/charge (10 pages)
17 October 2005Particulars of mortgage/charge (10 pages)
7 October 2005New director appointed (1 page)
7 October 2005New director appointed (1 page)
7 October 2005New director appointed (1 page)
7 October 2005New director appointed (1 page)
29 September 2005Ad 21/09/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 September 2005Ad 21/09/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 September 2005Certificate of authorisation to commence business and borrow (1 page)
28 September 2005Application to commence business (2 pages)
28 September 2005Application to commence business (2 pages)
28 September 2005Certificate of authorisation to commence business and borrow (1 page)
12 September 2005New director appointed (9 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (9 pages)
30 August 2005Return made up to 01/08/05; full list of members (7 pages)
30 August 2005Return made up to 01/08/05; full list of members (7 pages)
3 June 2005Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
3 June 2005Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
6 April 2005Incorporation (22 pages)
6 April 2005Incorporation (22 pages)