Company NameDuchamp Holdings Limited
Company StatusDissolved
Company Number05714905
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)
Previous NameHS 409 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip Elliot Simons
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2020(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatherley House Wood Street
Barnet
EN5 4AT
Director NameRobert Parry
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleSolicitor
Correspondence AddressThe Blossoms
Birmingham Road
Henley In Arden
Warwickshire
B92 5QD
Director NamePaul Antony Wakefield
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleSolicitor
Correspondence AddressDanby Lodge
3 Mill Meadow, Hollybush Road
Newborough
DE13 8SF
Secretary NamePaul Antony Wakefield
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressDanby Lodge
3 Mill Meadow, Hollybush Road
Newborough
DE13 8SF
Director NameDavid Andrew Beech
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(5 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 May 2007)
RoleCompany Director
Correspondence AddressGreenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Director NameStephen Craig
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2009)
RoleCompany Director
Correspondence Address135 South Beach
Troon
Ayrshire
KA10 6EH
Scotland
Director NameMr Jonathan David Eeles
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(5 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Beggars Lane
Leek
Staffordshire
ST13 8XE
Director NameMarc Psarolis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(5 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Sutton Court Road
Chiswick
London
W4 4NH
Secretary NameDavid Andrew Beech
NationalityBritish
StatusResigned
Appointed11 August 2006(5 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressGreenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Secretary NameMr David Witchell
NationalityBritish
StatusResigned
Appointed30 April 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Lambton Road
Raynes Park
London
SW20 0LW
Director NameMr Rupinder Singh Cheema
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Rosemary Hill Road
Sutton Coldfield
West Midlands
B74 4HJ
Secretary NameJohn Francis Higgins
NationalityBritish
StatusResigned
Appointed31 July 2008(2 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatherley House Wood Street
Barnet
EN5 4AT
Director NameJohn Francis Higgins
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(3 years after company formation)
Appointment Duration11 years, 8 months (resigned 30 November 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatherley House Wood Street
Barnet
EN5 4AT
Director NameMr Oskar Gardarsson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIcelandic
StatusResigned
Appointed18 March 2011(5 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2014)
RoleInvestment Manager
Country of ResidenceIceland
Correspondence Address12 Sudurlandsbraut
Reykjavik
108
Iceland
Director NameMr Bjorn Johannesson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIcelandic
StatusResigned
Appointed31 October 2014(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressUnit 7 Morris House Swainson Road
London
W3 7UP
Director NameMs Bjorg Kjartansdottir
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIcelander
StatusResigned
Appointed31 October 2014(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressUnit 7 Morris House Swainson Road
London
W3 7UP

Contact

Websiteduchamp.co.uk
Telephone020 72290202
Telephone regionLondon

Location

Registered AddressHatherley House
Wood Street
Barnet
EN5 4AT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.3m at £1Kcaj LLP
100.00%
Redeemable Preference
5 at £1John Francis Higgins
0.00%
Ordinary B
25 at £1Kcaj LLP
0.00%
Ordinary B
5 at £1Kcaj LLP
0.00%
Ordinary C
65 at £1Kcaj LLP
0.00%
Ordinary A

Financials

Year2014
Turnover£7,556,043
Gross Profit£3,046,660
Net Worth-£2,000,899
Cash£73,092
Current Liabilities£1,745,069

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

31 October 2013Delivered on: 14 November 2013
Persons entitled:
Arev Management Limited
Foldungur Ehf

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 March 2012Delivered on: 12 April 2012
Persons entitled: Foldungur Ehf and Arev Management LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
19 February 2009Delivered on: 26 February 2009
Satisfied on: 31 March 2011
Persons entitled: Kcaj LLP

Classification: Debenture
Secured details: All monies due or to become due from the company and duchamp limited and duchamp retail limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

10 February 2021Total exemption full accounts made up to 31 July 2019 (7 pages)
1 December 2020Termination of appointment of John Francis Higgins as a secretary on 30 November 2020 (1 page)
1 December 2020Appointment of Mr Philip Elliot Simons as a director on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of John Francis Higgins as a director on 30 November 2020 (1 page)
25 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
26 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
4 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
31 July 2017Statement by Directors (1 page)
31 July 2017Resolutions
  • RES13 ‐ Share premium a/c be reduced. Clauses 13 & 18.1 of arts be disapplied 18/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 July 2017Solvency Statement dated 18/07/17 (1 page)
31 July 2017Solvency Statement dated 18/07/17 (1 page)
31 July 2017Statement of capital on 31 July 2017
  • GBP 1
(3 pages)
31 July 2017Resolutions
  • RES13 ‐ Share premium a/c be reduced. Clauses 13 & 18.1 of arts be disapplied 18/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 July 2017Statement of capital on 31 July 2017
  • GBP 1
(3 pages)
31 July 2017Statement by Directors (1 page)
4 May 2017Total exemption small company accounts made up to 6 August 2016 (6 pages)
4 May 2017Total exemption small company accounts made up to 6 August 2016 (6 pages)
15 March 2017Satisfaction of charge 2 in full (1 page)
15 March 2017Satisfaction of charge 2 in full (1 page)
15 March 2017Satisfaction of charge 057149050003 in full (1 page)
15 March 2017Satisfaction of charge 057149050003 in full (1 page)
13 March 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
20 August 2016Registered office address changed from Unit 7 Morris House Swainson Road London W3 7UP England to Hatherley House Wood Street Barnet EN5 4AT on 20 August 2016 (1 page)
20 August 2016Registered office address changed from Unit 7 Morris House Swainson Road London W3 7UP England to Hatherley House Wood Street Barnet EN5 4AT on 20 August 2016 (1 page)
10 August 2016Total exemption small company accounts made up to 1 August 2015 (6 pages)
10 August 2016Total exemption small company accounts made up to 1 August 2015 (6 pages)
29 May 2016Secretary's details changed for John Francis Higgins on 27 May 2016 (1 page)
29 May 2016Termination of appointment of Bjorg Kjartansdottir as a director on 27 May 2016 (1 page)
29 May 2016Director's details changed for John Francis Higgins on 27 May 2016 (2 pages)
29 May 2016Termination of appointment of Bjorn Johannesson as a director on 27 May 2016 (1 page)
29 May 2016Termination of appointment of Bjorg Kjartansdottir as a director on 27 May 2016 (1 page)
29 May 2016Director's details changed for John Francis Higgins on 27 May 2016 (2 pages)
29 May 2016Secretary's details changed for John Francis Higgins on 27 May 2016 (1 page)
29 May 2016Termination of appointment of Bjorn Johannesson as a director on 27 May 2016 (1 page)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 6,316,993
(7 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 6,316,993
(7 pages)
1 September 2015Group of companies' accounts made up to 2 August 2014 (34 pages)
1 September 2015Group of companies' accounts made up to 2 August 2014 (34 pages)
1 September 2015Group of companies' accounts made up to 2 August 2014 (34 pages)
5 June 2015Registered office address changed from Unit 1a Long Island House 1-4 Warple Way Acton London W3 0RG to Unit 7 Morris House Swainson Road London W3 7UP on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Unit 1a Long Island House 1-4 Warple Way Acton London W3 0RG to Unit 7 Morris House Swainson Road London W3 7UP on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Unit 1a Long Island House 1-4 Warple Way Acton London W3 0RG to Unit 7 Morris House Swainson Road London W3 7UP on 5 June 2015 (1 page)
20 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 6,316,993
(7 pages)
20 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 6,316,993
(7 pages)
5 November 2014Appointment of Ms Bjorg Kjartansdottir as a director on 31 October 2014 (2 pages)
5 November 2014Appointment of Ms Bjorg Kjartansdottir as a director on 31 October 2014 (2 pages)
4 November 2014Termination of appointment of Oskar Gardarsson as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Oskar Gardarsson as a director on 31 October 2014 (1 page)
4 November 2014Appointment of Mr Bjorn Johannesson as a director on 31 October 2014 (2 pages)
4 November 2014Appointment of Mr Bjorn Johannesson as a director on 31 October 2014 (2 pages)
30 July 2014Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
30 July 2014Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
9 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 6,316,993
(8 pages)
9 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 6,316,993
(8 pages)
9 April 2014Termination of appointment of Marc Psarolis as a director (1 page)
9 April 2014Termination of appointment of Marc Psarolis as a director (1 page)
31 March 2014Termination of appointment of Marc Psarolis as a director (1 page)
31 March 2014Termination of appointment of Marc Psarolis as a director (1 page)
14 November 2013Registration of charge 057149050003 (40 pages)
14 November 2013Registration of charge 057149050003 (40 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2013Particulars of variation of rights attached to shares (3 pages)
12 November 2013Particulars of variation of rights attached to shares (3 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2013Group of companies' accounts made up to 2 February 2013 (28 pages)
4 November 2013Group of companies' accounts made up to 2 February 2013 (28 pages)
4 November 2013Group of companies' accounts made up to 2 February 2013 (28 pages)
13 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (8 pages)
13 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (8 pages)
5 November 2012Group of companies' accounts made up to 31 January 2012 (29 pages)
5 November 2012Group of companies' accounts made up to 31 January 2012 (29 pages)
13 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (8 pages)
13 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (8 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 October 2011Accounts for a small company made up to 31 January 2011 (9 pages)
13 October 2011Accounts for a small company made up to 31 January 2011 (9 pages)
3 May 2011Termination of appointment of Rupinder Cheema as a director (1 page)
3 May 2011Termination of appointment of Rupinder Cheema as a director (1 page)
11 April 2011Appointment of Mr Oskar Gardarsson as a director (2 pages)
11 April 2011Appointment of Mr Oskar Gardarsson as a director (2 pages)
11 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (8 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
2 November 2010Accounts for a small company made up to 31 January 2010 (8 pages)
2 November 2010Accounts for a small company made up to 31 January 2010 (8 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
26 April 2010Director's details changed for John Francis Higgins on 20 February 2010 (2 pages)
26 April 2010Director's details changed for Rupinder Singh Cheema on 20 February 2010 (2 pages)
26 April 2010Director's details changed for Marc Psarolis on 20 February 2010 (2 pages)
26 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
26 April 2010Director's details changed for John Francis Higgins on 20 February 2010 (2 pages)
26 April 2010Director's details changed for Marc Psarolis on 20 February 2010 (2 pages)
26 April 2010Director's details changed for Rupinder Singh Cheema on 20 February 2010 (2 pages)
6 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
6 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
10 June 2009Return made up to 20/02/09; full list of members (5 pages)
10 June 2009Location of debenture register (1 page)
10 June 2009Location of register of members (1 page)
10 June 2009Return made up to 20/02/09; full list of members (5 pages)
10 June 2009Location of debenture register (1 page)
10 June 2009Registered office changed on 10/06/2009 from unit 1A long island house warple way acton london W3 0RG (1 page)
10 June 2009Registered office changed on 10/06/2009 from unit 1A long island house warple way acton london W3 0RG (1 page)
10 June 2009Location of register of members (1 page)
28 May 2009Appointment terminated director stephen craig (1 page)
28 May 2009Appointment terminated director stephen craig (1 page)
1 April 2009Accounts for a small company made up to 31 January 2008 (8 pages)
1 April 2009Accounts for a small company made up to 31 January 2008 (8 pages)
26 March 2009Director appointed john francis higgins (2 pages)
26 March 2009Director appointed john francis higgins (2 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 February 2009Appointment terminated director jonathan eeles (1 page)
13 February 2009Appointment terminated director jonathan eeles (1 page)
6 August 2008Secretary appointed john francis higgins (1 page)
6 August 2008Secretary appointed john francis higgins (1 page)
6 August 2008Appointment terminated secretary david witchell (1 page)
6 August 2008Appointment terminated secretary david witchell (1 page)
26 March 2008Return made up to 20/02/08; full list of members (6 pages)
26 March 2008Return made up to 20/02/08; full list of members (6 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007New secretary appointed (2 pages)
30 May 2007Registered office changed on 30/05/07 from: 2A westpoint 39-40 warple way acton greater london W3 0RG (1 page)
30 May 2007Registered office changed on 30/05/07 from: 2A westpoint 39-40 warple way acton greater london W3 0RG (1 page)
21 March 2007Return made up to 20/02/07; full list of members (8 pages)
21 March 2007Return made up to 20/02/07; full list of members (8 pages)
29 January 2007Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
29 January 2007Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
3 January 2007S-div 31/10/06 (1 page)
3 January 2007Resolutions
  • RES13 ‐ Sub div 31/10/06
(2 pages)
3 January 2007S-div 31/10/06 (1 page)
3 January 2007Resolutions
  • RES13 ‐ Sub div 31/10/06
(2 pages)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 October 2006Ad 11/08/06--------- £ si 3500094@1=3500094 £ ic 6/3500100 (2 pages)
27 October 2006Nc inc already adjusted 11/08/06 (1 page)
27 October 2006Ad 11/08/06--------- £ si 3500094@1=3500094 £ ic 6/3500100 (2 pages)
27 October 2006Nc inc already adjusted 11/08/06 (1 page)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(29 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(29 pages)
13 September 2006New director appointed (2 pages)
13 September 2006Ad 11/08/06--------- £ si 5@1=5 £ ic 1/6 (2 pages)
13 September 2006Ad 11/08/06--------- £ si 5@1=5 £ ic 1/6 (2 pages)
13 September 2006New director appointed (2 pages)
8 September 2006Company name changed hs 409 LIMITED\certificate issued on 08/09/06 (2 pages)
8 September 2006Company name changed hs 409 LIMITED\certificate issued on 08/09/06 (2 pages)
4 September 2006New secretary appointed (3 pages)
4 September 2006Director resigned (1 page)
4 September 2006New secretary appointed (3 pages)
4 September 2006Registered office changed on 04/09/06 from: 5TH floor free trade exchange 37 peter street manchester M2 5GB (1 page)
4 September 2006Registered office changed on 04/09/06 from: 5TH floor free trade exchange 37 peter street manchester M2 5GB (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006Secretary resigned;director resigned (1 page)
4 September 2006New director appointed (3 pages)
4 September 2006New director appointed (3 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006Secretary resigned;director resigned (1 page)
15 August 2006Registered office changed on 15/08/06 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page)
15 August 2006Registered office changed on 15/08/06 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page)
20 February 2006Incorporation (17 pages)
20 February 2006Incorporation (17 pages)