Company NameSenior Living Medici Holdco Limited
DirectorsBenjamin John Rosewall and Simon Jeremy Century
Company StatusActive
Company Number05936496
CategoryPrivate Limited Company
Incorporation Date15 September 2006(17 years, 7 months ago)
Previous NameHelical Retirement Homes Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Benjamin John Rosewall
Date of BirthOctober 1978 (Born 45 years ago)
NationalityDutch
StatusCurrent
Appointed23 January 2020(13 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleHead Of Investment
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Simon Jeremy Century
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusCurrent
Appointed14 September 2020(14 years after company formation)
Appointment Duration3 years, 7 months
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR
Director NameMr Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Duncan Charles Eades Walker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr William Andrew Parry
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 November 2017)
RoleAsset Management Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr John Charles Inwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 November 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Matthew Charles Bonning-Snook
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(10 years, 10 months after company formation)
Appointment Duration4 months (resigned 13 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr James Richard Moss
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(10 years, 10 months after company formation)
Appointment Duration4 months (resigned 13 November 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameCatherine Laura Mason
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(11 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 February 2018)
RoleDirector Of Direct Investments
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Timothy James Hunter Campbell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 August 2019)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stanley Building 7 St Pancras Square
London
N1C 4AG
Director NameMr Stephen Paul Halliwell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Stanley Building 7 St Pancras Square
London
N1C 4AG
Director NameMr Phillip Paul Bayliss
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed04 December 2019(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 2021)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Edwalton Business Park Landmere Lane
Edwalton
Nottingham
NG12 4JL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHelical Registrars Limited (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence Address5 Hanover Square
London
W1S 1HQ

Contact

Websitehelical.co.uk

Location

Registered AddressOne Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Helical Bar PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

3 August 2021Delivered on: 6 August 2021
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property now or subsequently owned by the company including all buildings, fixtures, fittings and fixed plant and machinery on that property.
Outstanding
7 August 2020Delivered on: 10 August 2020
Persons entitled: Cbre Loan Services Limited Acting as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
16 October 2018Delivered on: 18 October 2018
Persons entitled: Cbre Loan Services Limited as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
16 October 2018Delivered on: 18 October 2018
Persons entitled: Cbre Loan Services Limited as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
12 August 2015Delivered on: 14 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
12 August 2015Delivered on: 14 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
12 August 2015Delivered on: 14 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 February 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 57,306,318
(3 pages)
5 January 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 57,306,317
(3 pages)
12 October 2020Change of details for Senior Living Medici Limited as a person with significant control on 19 June 2019 (2 pages)
12 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
14 September 2020Appointment of Legal & General Co Sec Limited as a secretary on 14 September 2020 (2 pages)
19 August 2020Full accounts made up to 31 December 2019 (16 pages)
10 August 2020Registration of charge 059364960006, created on 7 August 2020 (10 pages)
9 April 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 57,306,316
(3 pages)
5 February 2020Appointment of Mr Benjamin John Rosewall as a director on 23 January 2020 (2 pages)
11 December 2019Termination of appointment of Stephen Paul Halliwell as a director on 4 December 2019 (1 page)
11 December 2019Appointment of Mr Phillip Paul Bayliss as a director on 4 December 2019 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (16 pages)
9 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
23 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
2 September 2019Termination of appointment of Timothy James Hunter Campbell as a director on 30 August 2019 (1 page)
19 June 2019Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom to The Stanley Building 7 st Pancras Square London N1C 4AG on 19 June 2019 (1 page)
13 June 2019Registered office address changed from The Stanley Building 7 st Pancras Square London N1C 4AG England to One Coleman Street London EC2R 5AA on 13 June 2019 (1 page)
18 October 2018Registration of charge 059364960004, created on 16 October 2018 (57 pages)
18 October 2018Registration of charge 059364960005, created on 16 October 2018 (41 pages)
8 October 2018Full accounts made up to 31 December 2017 (15 pages)
3 October 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
24 July 2018Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom to The Stanley Building 7 st Pancras Square London N1C 4AG on 24 July 2018 (1 page)
23 February 2018Termination of appointment of Catherine Laura Mason as a director on 2 February 2018 (1 page)
23 February 2018Appointment of Mr Stephen Paul Halliwell as a director on 2 February 2018 (2 pages)
5 December 2017Cessation of Helical Plc as a person with significant control on 13 November 2017 (1 page)
5 December 2017Notification of Senior Living Medici Limited as a person with significant control on 13 November 2017 (2 pages)
5 December 2017Notification of Senior Living Medici Limited as a person with significant control on 13 November 2017 (2 pages)
5 December 2017Cessation of Helical Plc as a person with significant control on 13 November 2017 (1 page)
29 November 2017Resolutions
  • RES13 ‐ Name of the company changed 13/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 November 2017Resolutions
  • RES13 ‐ Name of the company changed 13/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
22 November 2017Appointment of Mr Timothy James Hunter Campbell as a director on 13 November 2017 (2 pages)
22 November 2017Termination of appointment of William Andrew Parry as a director on 13 November 2017 (1 page)
22 November 2017Registered office address changed from 5 Hanover Square London W1S 1HQ to One Coleman Street London EC2R 5AA on 22 November 2017 (1 page)
22 November 2017Termination of appointment of John Charles Inwood as a director on 13 November 2017 (1 page)
22 November 2017Appointment of Mr Timothy James Hunter Campbell as a director on 13 November 2017 (2 pages)
22 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
22 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 57,306,314.00
(4 pages)
22 November 2017Termination of appointment of Matthew Charles Bonning-Snook as a director on 13 November 2017 (1 page)
22 November 2017Termination of appointment of Matthew Charles Bonning-Snook as a director on 13 November 2017 (1 page)
22 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-13
(3 pages)
22 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 57,306,314.00
(4 pages)
22 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
22 November 2017Termination of appointment of Helical Registrars Limited as a secretary on 13 November 2017 (1 page)
22 November 2017Termination of appointment of Helical Registrars Limited as a secretary on 13 November 2017 (1 page)
22 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-13
(3 pages)
22 November 2017Appointment of Catherine Laura Mason as a director on 13 November 2017 (2 pages)
22 November 2017Termination of appointment of James Richard Moss as a director on 13 November 2017 (1 page)
22 November 2017Termination of appointment of Timothy John Murphy as a director on 13 November 2017 (1 page)
22 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Max amount of shares alloted be revoked 13/11/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 November 2017Registered office address changed from 5 Hanover Square London W1S 1HQ to One Coleman Street London EC2R 5AA on 22 November 2017 (1 page)
22 November 2017Termination of appointment of William Andrew Parry as a director on 13 November 2017 (1 page)
22 November 2017Termination of appointment of James Richard Moss as a director on 13 November 2017 (1 page)
22 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Max amount of shares alloted be revoked 13/11/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 November 2017Termination of appointment of John Charles Inwood as a director on 13 November 2017 (1 page)
22 November 2017Appointment of Catherine Laura Mason as a director on 13 November 2017 (2 pages)
22 November 2017Termination of appointment of Timothy John Murphy as a director on 13 November 2017 (1 page)
27 September 2017Full accounts made up to 31 March 2017 (13 pages)
27 September 2017Full accounts made up to 31 March 2017 (13 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
31 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
31 July 2017Appointment of James Richard Moss as a director on 12 July 2017 (2 pages)
31 July 2017Appointment of James Richard Moss as a director on 12 July 2017 (2 pages)
31 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
31 July 2017Appointment of Mr Matthew Charles Bonning-Snook as a director on 12 July 2017 (2 pages)
31 July 2017Appointment of Mr Matthew Charles Bonning-Snook as a director on 12 July 2017 (2 pages)
31 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
31 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
6 March 2017Director's details changed for William Andrew Parry on 6 March 2017 (2 pages)
6 March 2017Director's details changed for William Andrew Parry on 6 March 2017 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
4 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
4 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
21 October 2015Memorandum and Articles of Association (7 pages)
21 October 2015Memorandum and Articles of Association (7 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 September 2015Appointment of Mr John Charles Inwood as a director on 2 July 2015 (2 pages)
15 September 2015Appointment of Mr John Charles Inwood as a director on 2 July 2015 (2 pages)
15 September 2015Appointment of Mr John Charles Inwood as a director on 2 July 2015 (2 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(5 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(5 pages)
14 August 2015Registration of charge 059364960002, created on 12 August 2015 (40 pages)
14 August 2015Registration of charge 059364960003, created on 12 August 2015 (22 pages)
14 August 2015Registration of charge 059364960003, created on 12 August 2015 (22 pages)
14 August 2015Registration of charge 059364960001, created on 12 August 2015 (42 pages)
14 August 2015Registration of charge 059364960002, created on 12 August 2015 (40 pages)
14 August 2015Registration of charge 059364960001, created on 12 August 2015 (42 pages)
13 May 2015Appointment of William Andrew Parry as a director on 12 May 2015 (2 pages)
13 May 2015Appointment of William Andrew Parry as a director on 12 May 2015 (2 pages)
13 May 2015Appointment of Mr Duncan Charles Eades Walker as a director on 12 May 2015 (2 pages)
13 May 2015Appointment of Mr Duncan Charles Eades Walker as a director on 12 May 2015 (2 pages)
25 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
25 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
27 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Secretary's details changed for Helical Registrars Limited on 26 August 2014 (1 page)
27 October 2014Secretary's details changed for Helical Registrars Limited on 26 August 2014 (1 page)
27 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
19 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page)
30 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
30 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
26 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
15 October 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
15 October 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
15 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
15 October 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
15 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
15 October 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 October 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
19 October 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
19 October 2010Secretary's details changed for Helical Registrars Limited on 15 September 2010 (2 pages)
19 October 2010Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages)
19 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
19 October 2010Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages)
19 October 2010Secretary's details changed for Helical Registrars Limited on 15 September 2010 (2 pages)
19 October 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
19 October 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
19 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages)
19 October 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 September 2009Return made up to 15/09/09; full list of members (4 pages)
17 September 2009Return made up to 15/09/09; full list of members (4 pages)
19 May 2009Appointment terminated director phillip brown (1 page)
19 May 2009Appointment terminated director phillip brown (1 page)
17 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 November 2008Return made up to 15/09/08; full list of members (4 pages)
4 November 2008Return made up to 15/09/08; full list of members (4 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 November 2007Return made up to 15/09/07; full list of members (2 pages)
21 November 2007Return made up to 15/09/07; full list of members (2 pages)
4 October 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
4 October 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
15 September 2006Incorporation (17 pages)
15 September 2006Incorporation (17 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006Secretary resigned (1 page)