London
SW1P 1BX
Director Name | Sir Trevor Phillips |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(14 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | First Floor, 32 Falkland Road London NW5 2PX |
Director Name | Ms Jo Sweetland |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 January 2020(14 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Combe House Combe Bank Drive Sundridge Sevenoaks TN14 6AD |
Director Name | Mrs Odette Marie Francoise Tulsiani |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Foxley Lane Purley Surrey CR8 3HR |
Director Name | Mr Steve Baggi |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 02 February 2021) |
Role | Recruitment Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Brook's Mews Mayfair London W1K 4EG |
Secretary Name | Zena O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 January 2015) |
Role | Director Of Support |
Correspondence Address | 15 Portland Place London W1B 1PT |
Director Name | Mr Michael Thomas Dickson Squires |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Bradbourne Street London SW6 3TF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Direct Control Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 2007) |
Correspondence Address | 3rd Floor, Marvic House Bishops Road London SW6 7AD |
Website | green-park.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73994300 |
Telephone region | London |
Registered Address | Partnership House Carlisle Place London SW1P 1BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
450k at £0.1 | Raj Christophe Tulsiani 68.42% Ordinary |
---|---|
170k at £0.1 | Steve Baggi 25.85% Ordinary |
18.8k at £0.1 | Amit Tulsiani 2.85% Ordinary |
12.7k at £0.1 | Lynton Barker 1.93% Ordinary |
6.3k at £0.1 | David Jackson 0.95% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,061,000 |
Gross Profit | £7,563,000 |
Net Worth | £1,384,000 |
Cash | £1,002,000 |
Current Liabilities | £3,620,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
2 February 2021 | Delivered on: 9 February 2021 Persons entitled: Steve Baggi Classification: A registered charge Outstanding |
---|---|
12 June 2017 | Delivered on: 15 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
31 March 2017 | Delivered on: 31 March 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
24 February 2017 | Delivered on: 27 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
20 May 2010 | Delivered on: 8 June 2010 Persons entitled: Apax Partners LLP 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: The rent deposit deed places a charge over all monies from time to time standing to the credit of the account by way of first fixed charge with full title guarantee all its right and entitlement to the deposit balance for third floor 15 portland place london see image for full details. Outstanding |
5 January 2009 | Delivered on: 6 January 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 |
25 October 2006 | Delivered on: 27 October 2006 Satisfied on: 20 November 2009 Persons entitled: Rbs If Limited Classification: Fixed and floating charge 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 March 2021 | Group of companies' accounts made up to 31 January 2020 (36 pages) |
---|---|
23 February 2021 | Confirmation statement made on 8 January 2021 with updates (5 pages) |
19 February 2021 | Cancellation of shares. Statement of capital on 2 February 2021
|
9 February 2021 | Registration of charge 056720940007, created on 2 February 2021 (24 pages) |
4 February 2021 | Termination of appointment of Steve Baggi as a director on 2 February 2021 (1 page) |
17 January 2020 | Appointment of Ms Jo Sweetland as a director on 17 January 2020 (2 pages) |
17 January 2020 | Appointment of Mr Trevor Phillips as a director on 17 January 2020 (2 pages) |
17 January 2020 | Statement of capital following an allotment of shares on 17 December 2019
|
9 January 2020 | Confirmation statement made on 8 January 2020 with updates (7 pages) |
25 November 2019 | Group of companies' accounts made up to 31 January 2019 (39 pages) |
9 July 2019 | Resolutions
|
9 July 2019 | Resolutions
|
22 February 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
20 July 2018 | Statement of capital on 20 July 2018
|
20 July 2018 | Statement by Directors (1 page) |
20 July 2018 | Solvency Statement dated 16/07/18 (1 page) |
20 July 2018 | Resolutions
|
11 July 2018 | Group of companies' accounts made up to 31 January 2018 (30 pages) |
21 March 2018 | Group of companies' accounts made up to 31 January 2017 (30 pages) |
14 March 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
15 June 2017 | Registration of charge 056720940006, created on 12 June 2017 (13 pages) |
14 June 2017 | Satisfaction of charge 2 in full (3 pages) |
14 June 2017 | Satisfaction of charge 2 in full (3 pages) |
31 March 2017 | Registration of charge 056720940005, created on 31 March 2017 (27 pages) |
31 March 2017 | Registration of charge 056720940005, created on 31 March 2017 (27 pages) |
27 March 2017 | Confirmation statement made on 9 January 2017 with updates (8 pages) |
27 March 2017 | Confirmation statement made on 9 January 2017 with updates (8 pages) |
27 February 2017 | Registration of charge 056720940004, created on 24 February 2017 (23 pages) |
27 February 2017 | Registration of charge 056720940004, created on 24 February 2017 (23 pages) |
28 October 2016 | Registered office address changed from 15 Portland Place London W1B 1PT to 54 Brook's Mews Mayfair London W1K 4EG on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from 15 Portland Place London W1B 1PT to 54 Brook's Mews Mayfair London W1K 4EG on 28 October 2016 (1 page) |
29 June 2016 | Group of companies' accounts made up to 31 January 2016 (31 pages) |
29 June 2016 | Group of companies' accounts made up to 31 January 2016 (31 pages) |
18 April 2016 | Purchase of own shares. (3 pages) |
18 April 2016 | Cancellation of shares. Statement of capital on 1 March 2016
|
18 April 2016 | Cancellation of shares. Statement of capital on 1 March 2016
|
18 April 2016 | Purchase of own shares. (3 pages) |
12 April 2016 | Group of companies' accounts made up to 31 January 2015 (27 pages) |
12 April 2016 | Group of companies' accounts made up to 31 January 2015 (27 pages) |
9 March 2016 | Cancellation of shares. Statement of capital on 1 February 2016
|
9 March 2016 | Cancellation of shares. Statement of capital on 1 February 2016
|
7 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders (5 pages) |
7 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders (5 pages) |
22 February 2016 | Purchase of own shares. (3 pages) |
22 February 2016 | Purchase of own shares. (3 pages) |
22 February 2016 | Cancellation of shares. Statement of capital on 1 February 2016
|
22 February 2016 | Cancellation of shares. Statement of capital on 1 February 2016
|
29 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
29 December 2015 | Resolutions
|
29 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
29 December 2015 | Resolutions
|
4 December 2015 | Purchase of own shares. (3 pages) |
4 December 2015 | Cancellation of shares. Statement of capital on 2 November 2015
|
4 December 2015 | Purchase of own shares. (3 pages) |
4 December 2015 | Cancellation of shares. Statement of capital on 2 November 2015
|
7 September 2015 | Purchase of own shares. (3 pages) |
7 September 2015 | Cancellation of shares. Statement of capital on 10 August 2015
|
7 September 2015 | Cancellation of shares. Statement of capital on 10 August 2015
|
7 September 2015 | Purchase of own shares. (3 pages) |
22 June 2015 | Cancellation of shares. Statement of capital on 1 May 2015
|
22 June 2015 | Cancellation of shares. Statement of capital on 1 May 2015
|
22 June 2015 | Cancellation of shares. Statement of capital on 1 May 2015
|
22 June 2015 | Purchase of own shares. (3 pages) |
22 June 2015 | Purchase of own shares. (3 pages) |
29 May 2015 | Purchase of own shares. (3 pages) |
29 May 2015 | Cancellation of shares. Statement of capital on 8 April 2015
|
29 May 2015 | Purchase of own shares. (3 pages) |
29 May 2015 | Cancellation of shares. Statement of capital on 8 April 2015
|
29 May 2015 | Cancellation of shares. Statement of capital on 8 April 2015
|
24 April 2015 | Purchase of own shares. (3 pages) |
24 April 2015 | Cancellation of shares. Statement of capital on 11 February 2015
|
24 April 2015 | Cancellation of shares. Statement of capital on 11 February 2015
|
24 April 2015 | Purchase of own shares. (3 pages) |
28 January 2015 | Change of share class name or designation (2 pages) |
28 January 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
28 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
28 January 2015 | Resolutions
|
28 January 2015 | Change of share class name or designation (2 pages) |
28 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
28 January 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
28 January 2015 | Resolutions
|
9 January 2015 | Termination of appointment of Zena O'brien as a secretary on 9 January 2015 (1 page) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Termination of appointment of Zena O'brien as a secretary on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Zena O'brien as a secretary on 9 January 2015 (1 page) |
17 November 2014 | Cancellation of shares. Statement of capital on 3 November 2014
|
17 November 2014 | Purchase of own shares. (3 pages) |
17 November 2014 | Purchase of own shares. (3 pages) |
17 November 2014 | Cancellation of shares. Statement of capital on 3 November 2014
|
17 November 2014 | Cancellation of shares. Statement of capital on 3 November 2014
|
5 November 2014 | Group of companies' accounts made up to 31 January 2014 (26 pages) |
5 November 2014 | Group of companies' accounts made up to 31 January 2014 (26 pages) |
17 September 2014 | Purchase of own shares. (3 pages) |
17 September 2014 | Cancellation of shares. Statement of capital on 4 September 2014
|
17 September 2014 | Cancellation of shares. Statement of capital on 4 September 2014
|
17 September 2014 | Cancellation of shares. Statement of capital on 4 September 2014
|
17 September 2014 | Purchase of own shares. (3 pages) |
7 September 2014 | Resolutions
|
7 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
7 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
7 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
7 September 2014 | Resolutions
|
31 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
21 May 2013 | Current accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
21 May 2013 | Current accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
7 May 2013 | Full accounts made up to 31 July 2012 (21 pages) |
7 May 2013 | Full accounts made up to 31 July 2012 (21 pages) |
29 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Auditor's resignation (1 page) |
5 July 2012 | Auditor's resignation (1 page) |
1 March 2012 | Full accounts made up to 31 July 2011 (21 pages) |
1 March 2012 | Full accounts made up to 31 July 2011 (21 pages) |
6 February 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
31 January 2012 | Purchase of own shares. (3 pages) |
31 January 2012 | Purchase of own shares. (3 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Director's details changed for Steve Baggi on 1 December 2011 (2 pages) |
17 January 2012 | Secretary's details changed for Zena O'brien on 1 December 2011 (1 page) |
17 January 2012 | Secretary's details changed for Zena O'brien on 1 December 2011 (1 page) |
17 January 2012 | Secretary's details changed for Zena O'brien on 1 December 2011 (1 page) |
17 January 2012 | Director's details changed for Steve Baggi on 1 December 2011 (2 pages) |
17 January 2012 | Director's details changed for Raj Christophe Tulsiani on 1 December 2011 (2 pages) |
17 January 2012 | Director's details changed for Steve Baggi on 1 December 2011 (2 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Director's details changed for Raj Christophe Tulsiani on 1 December 2011 (2 pages) |
17 January 2012 | Director's details changed for Raj Christophe Tulsiani on 1 December 2011 (2 pages) |
9 January 2012 | Termination of appointment of Michael Squires as a director (1 page) |
9 January 2012 | Termination of appointment of Michael Squires as a director (1 page) |
5 January 2012 | Resolutions
|
5 January 2012 | Cancellation of shares. Statement of capital on 5 January 2012
|
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
5 January 2012 | Cancellation of shares. Statement of capital on 5 January 2012
|
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
5 January 2012 | Cancellation of shares. Statement of capital on 5 January 2012
|
5 January 2012 | Resolutions
|
7 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
7 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
7 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
27 September 2010 | Full accounts made up to 31 July 2010 (17 pages) |
27 September 2010 | Full accounts made up to 31 July 2010 (17 pages) |
4 August 2010 | Registered office address changed from 38 Dover Street London W1S 4NL on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from 38 Dover Street London W1S 4NL on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from 38 Dover Street London W1S 4NL on 4 August 2010 (1 page) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 May 2010 | Auditor's resignation (1 page) |
20 May 2010 | Auditor's resignation (1 page) |
29 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
3 March 2010 | Full accounts made up to 31 July 2009 (14 pages) |
3 March 2010 | Full accounts made up to 31 July 2009 (14 pages) |
15 February 2010 | Director's details changed for Raj Christophe Tulsiani on 2 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Raj Christophe Tulsiani on 2 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Steve Baggi on 2 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Director's details changed for Steve Baggi on 2 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Steve Baggi on 2 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Raj Christophe Tulsiani on 2 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
16 October 2009 | Appointment of Doctor Michael Thomas Dickson Squires as a director (2 pages) |
16 October 2009 | Appointment of Doctor Michael Thomas Dickson Squires as a director (2 pages) |
19 March 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
19 March 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
6 February 2009 | Return made up to 11/01/09; full list of members (6 pages) |
6 February 2009 | Return made up to 11/01/09; full list of members (6 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 April 2008 | Return made up to 11/01/08; full list of members (6 pages) |
1 April 2008 | Return made up to 11/01/08; full list of members (6 pages) |
14 March 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
14 March 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
15 August 2007 | Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page) |
15 August 2007 | Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page) |
8 February 2007 | Return made up to 11/01/07; full list of members (4 pages) |
8 February 2007 | Return made up to 11/01/07; full list of members (4 pages) |
7 February 2007 | Ad 20/12/06--------- £ si [email protected]=84749 £ ic 2/84751 (2 pages) |
7 February 2007 | Ad 20/12/06--------- £ si [email protected]=84749 £ ic 2/84751 (2 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | Nc dec already adjusted 31/08/06 (1 page) |
25 January 2007 | Resolutions
|
25 January 2007 | Nc dec already adjusted 31/08/06 (1 page) |
23 January 2007 | Ad 01/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 January 2007 | Ad 01/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
27 October 2006 | Particulars of mortgage/charge (5 pages) |
27 October 2006 | Particulars of mortgage/charge (5 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 38 dover street london W1S 4NL (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: c/- direct control LIMITED 3RD floor marvic house bishops road fulham london SW6 7AD (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 38 dover street london W1S 4NL (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: c/- direct control LIMITED 3RD floor marvic house bishops road fulham london SW6 7AD (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | New director appointed (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 52 great eastern street london EC2A 3EP (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 52 great eastern street london EC2A 3EP (1 page) |
11 January 2006 | Incorporation (16 pages) |
11 January 2006 | Incorporation (16 pages) |