London
EC2V 6ET
Director Name | Paul James Clifford |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2023(17 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Associate Director, Operations Private Markets |
Country of Residence | England |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Director Name | Ms Emily Clare Bird |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(18 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2018(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr James Michael Brady |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Cromwell Close St Albans Hertfordshire AL4 9YE |
Director Name | Mr Gavin Andrew Lewis |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Victoria Avenue Surbiton Surrey KT6 5DW |
Director Name | Richard Anthony Harrold |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Hill House Farm Brandon Parva Norwich Norfolk NR9 4DL |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Richard Armand De Blaby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Square House Smithbrook Lodsworth Petworth West Sussex GU28 9DG |
Director Name | Mr Timothy William John Turnbull |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW |
Director Name | Alex Turner |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 September 2009) |
Role | Company Director |
Correspondence Address | 7 Olde Swann Court High Street Stevenage Hertfordshire SG1 3WB |
Director Name | Mrs Rachel Page |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 Lysia Street London SW6 6NG |
Director Name | Mr Jonathan Henry Cheshire Walsh |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr James Anthony Dipple |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Christopher Raymond Andrew Darroch |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(5 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 05 May 2023) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Christine Milne |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(9 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(10 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Nicholas John Randall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 March 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Secretary Name | MEPC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | 4th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW |
Website | leavesdenpark.com |
---|
Registered Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Trustee Of Hermes Mepc Business Space Unit Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £311,237 |
Cash | £31,031,931 |
Current Liabilities | £65,648,719 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (6 months ago) |
---|---|
Next Return Due | 10 October 2024 (6 months, 2 weeks from now) |
7 June 2018 | Delivered on: 11 June 2018 Persons entitled: Massachusetts Mutual Life Insurance Company Classification: A registered charge Outstanding |
---|---|
20 December 2011 | Delivered on: 22 December 2011 Persons entitled: Deutsche Bank Ag, London Branch Classification: A supplemental charge over subordinated debt Secured details: All monies due or to become due from the company or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned rights being all rights title benefits and interests in to or arising under the contract see image for full details. Outstanding |
20 December 2011 | Delivered on: 22 December 2011 Persons entitled: Deutsche Bank Ag, London Branch Classification: Supplemental charge over shares Secured details: All monies due or to become due from the company or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Shares being the entire share capital of mepc milton gp limited all related investment rights and all related property rights see image for full details. Outstanding |
20 July 2011 | Delivered on: 26 July 2011 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) (the Agent) Classification: Share charge Secured details: All monies due or to become due from the borrower to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The investments and all dividends see image for full details. Outstanding |
20 July 2011 | Delivered on: 21 July 2011 Persons entitled: Deutsche Bank Ag, London Branch Classification: Charge over subordinated debt Secured details: All monies due or to become due from the company or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned rights means all rights, titles, benefits and interests in to or arising under the contract, see image for full details. Outstanding |
20 July 2011 | Delivered on: 21 July 2011 Persons entitled: Deutsche Bank Ag, London Branch Classification: Charge over shares Secured details: All monies due or to become due from the company or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights to and title and interest from time to time in all shares. Shares means the entire share capital of the general partner from time to time being 1 issued ordinary share of £1. general partner means mepc milton gp limited. See image for full details. Outstanding |
20 April 2011 | Delivered on: 21 April 2011 Persons entitled: Eurohypo Ag, London Branch Classification: Charge over shares Secured details: All monies due or to become due from the company and each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the investment and all related rights see image for full details. Outstanding |
24 January 2011 | Delivered on: 7 February 2011 Persons entitled: Eurohypo Ag London Branch Classification: A charge over shares Secured details: All monies due or to become due from the company each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge its interest in the investment and all related rights see image for full details. Outstanding |
21 November 2023 | Appointment of Ms Emily Clare Bird as a director on 17 November 2023 (2 pages) |
---|---|
27 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
19 July 2023 | Appointment of Paul James Clifford as a director on 14 July 2023 (2 pages) |
19 May 2023 | Termination of appointment of Christopher Raymond Andrew Darroch as a director on 5 May 2023 (1 page) |
27 April 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
8 August 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
6 April 2022 | Termination of appointment of James Anthony Dipple as a director on 31 March 2022 (1 page) |
6 April 2022 | Termination of appointment of Nicholas John Randall as a director on 23 March 2022 (1 page) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
27 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (17 pages) |
2 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Mr Nicholas John Randall on 8 March 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
14 June 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
8 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
15 June 2018 | Satisfaction of charge 6 in full (1 page) |
15 June 2018 | Satisfaction of charge 1 in full (1 page) |
15 June 2018 | Satisfaction of charge 2 in full (1 page) |
15 June 2018 | Satisfaction of charge 4 in full (1 page) |
15 June 2018 | Satisfaction of charge 7 in full (1 page) |
15 June 2018 | Satisfaction of charge 3 in full (2 pages) |
11 June 2018 | Registration of charge 055743070008, created on 7 June 2018 (24 pages) |
8 May 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
9 April 2018 | Director's details changed for Mr Nicholas John Randall on 31 January 2018 (2 pages) |
28 February 2018 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 16 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page) |
6 February 2018 | Termination of appointment of Mepc Secretaries Limited as a secretary on 31 January 2018 (1 page) |
6 February 2018 | Appointment of Hermes Secretariat Limited as a secretary on 31 January 2018 (2 pages) |
31 January 2018 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page) |
5 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 April 2016 | Appointment of Mr Nicholas John Randall as a director on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Nicholas John Randall as a director on 1 April 2016 (2 pages) |
29 October 2015 | Appointment of Mr David Leonard Grose as a director on 23 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr David Leonard Grose as a director on 23 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Christine Milne as a director on 23 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Christine Milne as a director on 23 October 2015 (1 page) |
2 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
1 May 2015 | Termination of appointment of Rachel Page as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Rachel Page as a director on 30 April 2015 (1 page) |
26 April 2015 | Full accounts made up to 31 December 2014 (11 pages) |
26 April 2015 | Full accounts made up to 31 December 2014 (11 pages) |
31 March 2015 | Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages) |
31 March 2015 | Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages) |
13 February 2015 | Appointment of Mrs Christine Milne as a director on 30 January 2015 (2 pages) |
13 February 2015 | Appointment of Mrs Christine Milne as a director on 30 January 2015 (2 pages) |
8 October 2014 | Director's details changed for Mr James Anthony Dipple on 22 September 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr James Anthony Dipple on 22 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page) |
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
28 April 2014 | Termination of appointment of Richard Blaby as a director (1 page) |
28 April 2014 | Termination of appointment of Richard Blaby as a director (1 page) |
10 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
10 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
25 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Group of companies' accounts made up to 31 December 2011 (14 pages) |
20 April 2012 | Group of companies' accounts made up to 31 December 2011 (14 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
6 December 2011 | Registered office address changed from 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on 6 December 2011 (1 page) |
30 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 April 2011 | Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages) |
19 April 2011 | Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages) |
6 April 2011 | Termination of appointment of Timothy Turnbull as a director (1 page) |
6 April 2011 | Termination of appointment of Timothy Turnbull as a director (1 page) |
7 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 November 2010 | Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010 (2 pages) |
11 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Secretary's details changed for Mepc Secretaries Limited on 22 September 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Mepc Secretaries Limited on 22 September 2010 (2 pages) |
28 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
28 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
14 June 2010 | Director's details changed for Mr Jonathan Henry Cheshire Walsh on 11 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Jonathan Henry Cheshire Walsh on 11 June 2010 (2 pages) |
9 June 2010 | Appointment of Mr Jonathan Henry Cheshire Walsh as a director (2 pages) |
9 June 2010 | Appointment of Mr James Anthony Dipple as a director (2 pages) |
9 June 2010 | Appointment of Mr James Anthony Dipple as a director (2 pages) |
9 June 2010 | Appointment of Mr Jonathan Henry Cheshire Walsh as a director (2 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (9 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (9 pages) |
12 October 2009 | Termination of appointment of Alex Turner as a director (1 page) |
12 October 2009 | Termination of appointment of Alex Turner as a director (1 page) |
30 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
15 May 2009 | Amended full accounts made up to 31 December 2008 (11 pages) |
15 May 2009 | Amended full accounts made up to 31 December 2008 (11 pages) |
9 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
3 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
28 September 2006 | Return made up to 26/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 26/09/06; full list of members (3 pages) |
3 August 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
3 August 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
3 August 2006 | Auditor's resignation (1 page) |
3 August 2006 | Auditor's resignation (1 page) |
25 July 2006 | Full accounts made up to 30 September 2005 (7 pages) |
25 July 2006 | Full accounts made up to 30 September 2005 (7 pages) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (3 pages) |
30 January 2006 | New director appointed (3 pages) |
24 January 2006 | New director appointed (3 pages) |
24 January 2006 | New director appointed (3 pages) |
18 January 2006 | New director appointed (3 pages) |
18 January 2006 | New director appointed (3 pages) |
5 January 2006 | New director appointed (3 pages) |
5 January 2006 | New director appointed (3 pages) |
5 January 2006 | New director appointed (5 pages) |
5 January 2006 | New director appointed (5 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
7 October 2005 | Accounting reference date shortened from 30/09/06 to 30/09/05 (1 page) |
7 October 2005 | Accounting reference date shortened from 30/09/06 to 30/09/05 (1 page) |
26 September 2005 | Incorporation (22 pages) |
26 September 2005 | Incorporation (22 pages) |