Company NameJ Leon Trading Limited
Company StatusActive
Company Number05763812
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Tania Liliana Slowe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMr Patrick William Walker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Secretary NameMs Dominique Howe
NationalityBritish
StatusCurrent
Appointed31 March 2006(same day as company formation)
RoleSecretary
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMr Alexander Percy Church
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(6 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMr Vincent Robert Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2013(7 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMrs Joanne Shenton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(9 years, 1 month after company formation)
Appointment Duration8 years, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMr Shiv Kumar Sharma
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMr Michael Abraham Leon Slowe
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameRobert Leon Slowe
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameJohn Edward Eades
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Contact

Websitejleon.co.uk
Email address[email protected]
Telephone020 74357800
Telephone regionLondon

Location

Registered Address32 Hampstead High Street
London
NW3 1JQ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.6k at £0.1Tania Liliana Slowe
9.46%
Ordinary
3k at £0.1Patrick William Walker & Tania Liliana Slowe
7.99%
Ordinary
3k at £0.1Robert Leon Slowe
7.99%
Ordinary
3k at £0.1Robert Leon Slowe & Mr Michael Abraham Leon Slowe
7.99%
Ordinary
2.1k at £0.1Mr Michael Abraham Leon Slowe
5.53%
Ordinary
2.1k at £0.1Georgina Anna Slowe
5.46%
Ordinary
1.9k at £0.1Rachel Maude Slowe & Gerald Samuel Leon Slowe & Natalie Rachel Florence Slowe
5.04%
Ordinary
1.5k at £0.1Patrick William Walker
4.00%
Ordinary
1.3k at £0.1Suzanne Elizabeth Higgott & Valerie Enid Gaynor & Daniel Lawrence Higgott
3.36%
Ordinary
1.1k at £0.1Christopher James William Robert Walker & Elizabeth Harriet Douglas & Jonathan Leon Slowe
2.80%
Ordinary
1000 at £0.1Christopher James Robert Walker & Graham Weinberg & Mr Michael Abraham Leon Slowe
2.66%
Ordinary
1000 at £0.1Jonathan Leon Slowe
2.66%
Ordinary
1000 at £0.1Robert Leon Slowe & Graham Weinberg & Christopher James Robert Walker
2.66%
Ordinary
800 at £0.1Tania Liliana Slowe & Zsuzsanna Marianna Slowe & Mr Michael Abraham Leon Slowe
2.13%
Ordinary
786 at £0.1Gerald Samuel Leon Slowe
2.09%
Ordinary
786 at £0.1Valerie Enid Gaynor
2.09%
Ordinary
4k at £0.1Graham Weinberg & Mr Michael Abraham Leon Slowe & Christopher James Robert Walker
10.66%
Ordinary
-OTHER
10.46%
-
625 at £0.1Mr Michael Abraham Slowe & Tania Liliana Slowe
1.67%
Ordinary
625 at £0.1Tania Liliana Slowe & Zsuzsanna Marianna Slowe
1.67%
Ordinary
612 at £0.1Daniel Joseph Haus
1.63%
Ordinary

Financials

Year2014
Turnover£17,306,619
Gross Profit£3,694,042
Net Worth£5,751,093
Cash£112,444
Current Liabilities£83,613

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

21 June 2010Delivered on: 29 June 2010
Satisfied on: 14 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge over shares
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares distribution rights and the secured property see image for full details.
Fully Satisfied
30 April 2009Delivered on: 7 May 2009
Satisfied on: 14 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge over shares
Secured details: All monies due or to become due from zero c holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and the distribution rights from time to time accruing to or on the shares see image for full details.
Fully Satisfied

Filing History

7 January 2024Accounts for a small company made up to 31 March 2023 (12 pages)
25 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
20 December 2022Accounts for a small company made up to 31 March 2022 (12 pages)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
3 December 2021Accounts for a small company made up to 31 March 2021 (12 pages)
19 April 2021Termination of appointment of John Edward Eades as a director on 1 April 2021 (1 page)
26 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
25 March 2019Cessation of Christopher Jamer Robert Walker as a person with significant control on 22 March 2019 (1 page)
25 March 2019Confirmation statement made on 25 March 2019 with updates (7 pages)
25 March 2019Notification of J. Leon & Company Limited as a person with significant control on 22 March 2019 (1 page)
25 March 2019Cessation of Tania Liliana Slowe as a person with significant control on 22 March 2019 (1 page)
12 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 January 2018Termination of appointment of Robert Leon Slowe as a director on 31 December 2017 (1 page)
9 January 2018Termination of appointment of Michael Abraham Leon Slowe as a director on 31 December 2017 (1 page)
29 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
22 December 2016Full accounts made up to 31 March 2016 (16 pages)
22 December 2016Full accounts made up to 31 March 2016 (16 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3,753.4
(11 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3,753.4
(11 pages)
23 October 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
23 October 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
2 September 2015Director's details changed for Mr Alexander Percy Church on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Alexander Percy Church on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Mrs Joanne Shenton on 27 July 2015 (2 pages)
2 September 2015Director's details changed for Mr Alexander Percy Church on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Mrs Joanne Shenton on 27 July 2015 (2 pages)
19 May 2015Appointment of Mrs Joanne Shenton as a director on 1 May 2015 (2 pages)
19 May 2015Appointment of Mrs Joanne Shenton as a director on 1 May 2015 (2 pages)
19 May 2015Appointment of Mrs Joanne Shenton as a director on 1 May 2015 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3,753.4
(10 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3,753.4
(10 pages)
19 February 2015Cancellation of shares. Statement of capital on 28 January 2015
  • GBP 3,753.4
(4 pages)
19 February 2015Purchase of own shares. (3 pages)
19 February 2015Purchase of own shares. (3 pages)
19 February 2015Cancellation of shares. Statement of capital on 28 January 2015
  • GBP 3,753.4
(4 pages)
23 December 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
23 December 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
6 November 2014Termination of appointment of Shiv Kumar Sharma as a director on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Shiv Kumar Sharma as a director on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Shiv Kumar Sharma as a director on 6 November 2014 (1 page)
14 July 2014Satisfaction of charge 1 in full (1 page)
14 July 2014Satisfaction of charge 2 in full (1 page)
14 July 2014Satisfaction of charge 1 in full (1 page)
14 July 2014Satisfaction of charge 2 in full (1 page)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4,018,315.4
(12 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4,018,315.4
(12 pages)
11 October 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
11 October 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
7 August 2013Appointment of Vincent Robert Smith as a director (2 pages)
7 August 2013Appointment of Vincent Robert Smith as a director (2 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (22 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (22 pages)
24 April 2012Appointment of Mr Alexander Percy Church as a director (2 pages)
24 April 2012Appointment of Mr Alexander Percy Church as a director (2 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
8 August 2011Director's details changed for John Edward Eades on 22 July 2011 (2 pages)
8 August 2011Director's details changed for John Edward Eades on 22 July 2011 (2 pages)
26 July 2011Full accounts made up to 31 March 2011 (12 pages)
26 July 2011Full accounts made up to 31 March 2011 (12 pages)
31 March 2011Director's details changed for John Edward Eades on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Shiv Kumar Sharma on 31 March 2011 (2 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
31 March 2011Director's details changed for Tania Liliana Slowe on 31 March 2011 (2 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
31 March 2011Registered office address changed from 32 Hamptstead High Street London NW3 1JQ on 31 March 2011 (1 page)
31 March 2011Director's details changed for Shiv Kumar Sharma on 31 March 2011 (2 pages)
31 March 2011Registered office address changed from 32 Hamptstead High Street London NW3 1JQ on 31 March 2011 (1 page)
31 March 2011Director's details changed for John Edward Eades on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Robert Leon Slowe on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Tania Liliana Slowe on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Patrick William Walker on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Patrick William Walker on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Robert Leon Slowe on 31 March 2011 (2 pages)
26 July 2010Full accounts made up to 31 March 2010 (10 pages)
26 July 2010Full accounts made up to 31 March 2010 (10 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
16 April 2010Secretary's details changed for Ms Dominique Howe on 31 March 2010 (1 page)
16 April 2010Director's details changed for Mr Michael Abraham Leon Slowe on 31 March 2010 (2 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (26 pages)
16 April 2010Director's details changed for Mr Michael Abraham Leon Slowe on 31 March 2010 (2 pages)
16 April 2010Secretary's details changed for Ms Dominique Howe on 31 March 2010 (1 page)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (26 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
15 May 2009Ad 30/04/09\gbp si 2860562@1=2860562\gbp ic 1157753.4/4018315.4\ (2 pages)
15 May 2009Statement of affairs (8 pages)
15 May 2009Ad 30/04/09\gbp si 2860562@1=2860562\gbp ic 1157753.4/4018315.4\ (2 pages)
15 May 2009Statement of affairs (8 pages)
8 May 2009Memorandum and Articles of Association (5 pages)
8 May 2009Memorandum and Articles of Association (5 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 April 2009Return made up to 31/03/09; full list of members (24 pages)
15 April 2009Return made up to 31/03/09; full list of members (24 pages)
25 February 2009Ad 12/01/09\gbp si 1154000@1=1154000\gbp ic 3753.4/1157753.4\ (2 pages)
25 February 2009Statement of affairs (1 page)
25 February 2009Ad 12/01/09\gbp si 1154000@1=1154000\gbp ic 3753.4/1157753.4\ (2 pages)
25 February 2009Statement of affairs (1 page)
11 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 February 2009Nc inc already adjusted 15/12/08 (1 page)
11 February 2009Nc inc already adjusted 15/12/08 (1 page)
7 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 April 2008Return made up to 31/03/08; full list of members (23 pages)
4 April 2008Return made up to 31/03/08; full list of members (23 pages)
8 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
8 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
9 May 2007Return made up to 31/03/07; full list of members (27 pages)
9 May 2007Return made up to 31/03/07; full list of members (27 pages)
16 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=78 £ ic 1434/1512 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=300 £ ic 1/301 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=25 £ ic 1777/1802 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=61 £ ic 1295/1356 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=15 £ ic 1902/1917 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=300 £ ic 3276/3576 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=85 £ ic 2086/2171 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=61 £ ic 1295/1356 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=149 £ ic 3601/3750 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=100 £ ic 1802/1902 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=78 £ ic 1356/1434 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=25 £ ic 3576/3601 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=164 £ ic 1512/1676 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=355 £ ic 635/990 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=100 £ ic 3071/3171 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=300 £ ic 2771/3071 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=25 £ ic 3576/3601 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=200 £ ic 2471/2671 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=101 £ ic 1676/1777 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=105 £ ic 3171/3276 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=45 £ ic 1917/1962 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=100 £ ic 2371/2471 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=25 £ ic 1777/1802 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=62 £ ic 1962/2024 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=300 £ ic 1/301 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=200 £ ic 2171/2371 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=164 £ ic 1512/1676 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=100 £ ic 1195/1295 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=100 £ ic 1802/1902 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=45 £ ic 1917/1962 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=100 £ ic 1195/1295 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=105 £ ic 3171/3276 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=200 £ ic 2171/2371 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=247 £ ic 388/635 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=87 £ ic 301/388 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=300 £ ic 3276/3576 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=205 £ ic 990/1195 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=62 £ ic 2024/2086 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=15 £ ic 1902/1917 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=62 £ ic 1962/2024 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=100 £ ic 2371/2471 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=205 £ ic 990/1195 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=100 £ ic 3071/3171 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=100 £ ic 2671/2771 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=87 £ ic 301/388 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=62 £ ic 2024/2086 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=300 £ ic 2771/3071 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=78 £ ic 1356/1434 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=85 £ ic 2086/2171 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=149 £ ic 3601/3750 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=200 £ ic 2471/2671 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=247 £ ic 388/635 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=78 £ ic 1434/1512 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=100 £ ic 2671/2771 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=101 £ ic 1676/1777 (2 pages)
15 June 2006Ad 01/06/06--------- £ si [email protected]=355 £ ic 635/990 (2 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 June 2006Nc inc already adjusted 31/03/06 (1 page)
8 June 2006Nc inc already adjusted 31/03/06 (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006New director appointed (1 page)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New secretary appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New secretary appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 March 2006Incorporation (18 pages)
31 March 2006Incorporation (18 pages)