Company NameDeva Financing Plc
Company StatusDissolved
Company Number06691601
CategoryPublic Limited Company
Incorporation Date8 September 2008(15 years, 7 months ago)
Dissolution Date29 December 2023 (3 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2018(9 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 29 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed08 September 2008(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed08 September 2008(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed08 September 2008(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameDavid Balai
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleSenior Director
Correspondence Address54 Links Avenue
Gidea Park
Romford
Essex
RM2 6ND
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Ian Gordon Stewart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lovell Park Road
Leeds
LS1 1NS
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Deva Financing Holdings LTD
100.00%
Ordinary
1 at £1Sfm Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£37,530,000
Gross Profit£66,000
Net Worth-£6,787,000
Cash£1,431,549,000
Current Liabilities£11,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryInterim
Accounts Year End31 December

Charges

20 January 2010Delivered on: 27 January 2010
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the security trustee (whether for its own account or as trustee for the secured creditors) or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The issuer's whole right title interest and benefit present and future in and to the supplemental scottish trust property and in and to the supplemental scottish declaration of trust.
Outstanding
11 January 2010Delivered on: 21 January 2010
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The issuer's whole right title interest and benefit present and future in and to the supplemental scottish trust property and in and to the supplemental scottish declarations of trust.
Outstanding
1 September 2009Delivered on: 9 September 2009
Persons entitled: Citicorp Trustee Company Limited Acting in Its Capacity as Security Trustee

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The issuer's whole right title interest and benefit present and future in and to the supplemental scottish declaration of trust.
Outstanding
17 August 2009Delivered on: 19 August 2009
Persons entitled: Citicorp Trustee Company Limited Acting in Its Capacity as Security Trustee (The Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right, title, interest and benefit, present and future in and to the supplemental scottish trust property and in and to the supplemental scottish declaration of trust.
Outstanding
7 July 2009Delivered on: 10 July 2009
Persons entitled: Citicorp Trustee Company Limited (The Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right title interest and benefit in and to the supplemental scottish trust property and in and to the supplemental scottish declaration of trust see image for full details.
Outstanding
7 April 2009Delivered on: 16 April 2009
Persons entitled: Citigroup Trustee Company Limited

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The issuers whole right, title and interest and benefit, present and future on and to the supplemental scottish trust property see image for full details.
Outstanding
13 February 2009Delivered on: 19 February 2009
Persons entitled: Citicorp Trustee Company Limited (Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The issuer's whole right title interest and benefit present and future in and to the supplemental scottish trust property and in and to the supplemental scottish declaration of trust.
Outstanding
30 September 2011Delivered on: 8 October 2011
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The issuer's whole right title interest and benefit present and future in and to the supplemental scottish trust property and in and to the supplemental scottish declaration of trust.
Outstanding
10 October 2008Delivered on: 28 October 2008
Persons entitled: Citicorp Trustee Company Limited (The Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The issuer's whole right title interest and benefit present and future in and to the initial scottish trust property and in an to the initial scottish declaration of trust.
Outstanding
31 May 2011Delivered on: 7 June 2011
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The issuer's whole right title interest and benefit present and future in and to the supplemental scottish trust property and in and to the supplemental scottish declarations of trust see image for full details.
Outstanding
4 May 2011Delivered on: 7 May 2011
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The issuer's whole right title interest and benefit present and future in and to the supplemental scottish trust property and in and to the supplemental scottish declarations of trust see image for full details.
Outstanding
9 March 2011Delivered on: 17 March 2011
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The issuer's whole right title interest and benefit present and future in and to the supplemental scottish trust property and in and to the supplemental scottish declarations of trust.
Outstanding
4 January 2011Delivered on: 11 January 2011
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the security trustee (whether for its own account or as trustee for the secured creditors) or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right title interest and benefit present and future in and to the supplemental scottish trust property and in and to the scottish declaration of trust.
Outstanding
25 November 2010Delivered on: 29 November 2010
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The issuer's whole right title interest and benefit present and future in and to the supplemental scottish trust property and in and to the supplemental scottish declarations of trust.
Outstanding
7 October 2010Delivered on: 15 October 2010
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from the issuer to the security trustee (whether for its own account or as trustee for the secured creditors) or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The issuer's whole right, title, interest and benefit, present and future, in and to the supplemental scottish trust property and in and to the supplemental scottish declaration of trust.
Outstanding
1 September 2010Delivered on: 4 September 2010
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from the issuer to the security trustee (whether for its own account or as trustee for the secured creditors) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title, interest and benefit in and to the supplemental scottish trust propert and in and to the supplemental scottish declaration of trust.
Outstanding
21 June 2010Delivered on: 23 June 2010
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured creditors) or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The issuer's whole right, title, interest and benefit, present and future, in and to the supplemental scottish trust property and in and to the supplemental scottish declaration of trust.
Outstanding
5 May 2010Delivered on: 13 May 2010
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The issuers whole right title interest and benefit present and future in and to the supplemental scottish trust property and in and to the supplemental scottish declaration of trust see image for full details.
Outstanding
5 March 2010Delivered on: 16 March 2010
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right, title, interest and benefit present and future, in and to the supplemental scottish trust property and in and to the supplemental scottish declaration of trust.
Outstanding
10 October 2008Delivered on: 21 October 2008
Persons entitled: Citicorp Trustee Company Limited (The Security Trustee)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights title interest and benefit present and future in to and under the transaction documents see image for full details.
Outstanding

Filing History

25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
2 June 2020Full accounts made up to 31 December 2019 (25 pages)
22 March 2020Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page)
22 March 2020Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page)
22 March 2020Change of details for Deva Financing Holdings Limited as a person with significant control on 16 March 2020 (2 pages)
22 March 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 22 March 2020 (1 page)
22 March 2020Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
5 June 2019Full accounts made up to 31 December 2018 (25 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
17 August 2018Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages)
6 August 2018Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page)
25 May 2018Full accounts made up to 31 December 2017 (24 pages)
1 May 2018Satisfaction of charge 1 in part (14 pages)
1 May 2018Satisfaction of charge 1 in part (14 pages)
25 April 2018Satisfaction of charge 1 in part (14 pages)
18 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
18 September 2017Cessation of Sfm Nominees Limited as a person with significant control on 6 April 2016 (1 page)
18 September 2017Cessation of Sfm Nominees Limited as a person with significant control on 6 April 2016 (1 page)
2 June 2017Full accounts made up to 31 December 2016 (33 pages)
2 June 2017Full accounts made up to 31 December 2016 (33 pages)
21 December 2016Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (1 page)
21 December 2016Appointment of Ms Claudia Ann Wallace as a director on 9 December 2016 (2 pages)
21 December 2016Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (1 page)
21 December 2016Appointment of Ms Claudia Ann Wallace as a director on 9 December 2016 (2 pages)
13 December 2016Director's details changed for Sfm Directors (No. 2) Limited on 9 December 2016 (1 page)
13 December 2016Director's details changed for Sfm Directors (No. 2) Limited on 9 December 2016 (1 page)
13 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
13 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
13 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
13 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
6 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
13 May 2016Full accounts made up to 31 December 2015 (34 pages)
13 May 2016Full accounts made up to 31 December 2015 (34 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,000
(6 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,000
(6 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,000
(6 pages)
18 May 2015Full accounts made up to 31 December 2014 (33 pages)
18 May 2015Full accounts made up to 31 December 2014 (33 pages)
1 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 50,000
(6 pages)
1 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 50,000
(6 pages)
1 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 50,000
(6 pages)
14 April 2014Full accounts made up to 31 December 2013 (33 pages)
14 April 2014Full accounts made up to 31 December 2013 (33 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 50,000
(6 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 50,000
(6 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 50,000
(6 pages)
29 April 2013Full accounts made up to 31 December 2012 (33 pages)
29 April 2013Full accounts made up to 31 December 2012 (33 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
3 April 2012Appointment of Mr Ian Gordon Stewart as a director (2 pages)
3 April 2012Appointment of Mr Ian Gordon Stewart as a director (2 pages)
3 April 2012Full accounts made up to 31 December 2011 (32 pages)
3 April 2012Full accounts made up to 31 December 2011 (32 pages)
27 March 2012Termination of appointment of Claudia Wallace as a director (1 page)
27 March 2012Termination of appointment of Claudia Wallace as a director (1 page)
8 October 2011Particulars of a mortgage or charge / charge no: 20 (17 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 20 (17 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 19 (17 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 19 (17 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 18 (16 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 18 (16 pages)
13 April 2011Full accounts made up to 31 December 2010 (31 pages)
13 April 2011Full accounts made up to 31 December 2010 (31 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 17 (18 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 17 (18 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 16 (17 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 16 (17 pages)
29 November 2010Particulars of a mortgage or charge / charge no: 15 (17 pages)
29 November 2010Particulars of a mortgage or charge / charge no: 15 (17 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 14 (17 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 14 (17 pages)
6 October 2010Director's details changed for Sfm Directors Limited on 8 September 2010 (2 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
6 October 2010Secretary's details changed for Sfm Corporate Services Limited on 8 September 2010 (2 pages)
6 October 2010Director's details changed for Sfm Directors Limited on 8 September 2010 (2 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Sfm Directors Limited on 8 September 2010 (2 pages)
6 October 2010Secretary's details changed for Sfm Corporate Services Limited on 8 September 2010 (2 pages)
6 October 2010Secretary's details changed for Sfm Corporate Services Limited on 8 September 2010 (2 pages)
5 October 2010Director's details changed for Sfm Directors (No. 2) Limited on 8 September 2010 (2 pages)
5 October 2010Director's details changed for Sfm Directors (No. 2) Limited on 8 September 2010 (2 pages)
5 October 2010Director's details changed for Sfm Directors (No. 2) Limited on 8 September 2010 (2 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 13 (17 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 13 (17 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 12 (17 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 12 (17 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 11 (17 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 11 (17 pages)
29 April 2010Full accounts made up to 31 December 2009 (36 pages)
29 April 2010Full accounts made up to 31 December 2009 (36 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 10 (16 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 10 (16 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 9 (16 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 9 (16 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 8 (16 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 8 (16 pages)
5 November 2009Appointment of Ms Claudia Wallace as a director (2 pages)
5 November 2009Appointment of Ms Claudia Wallace as a director (2 pages)
29 October 2009Termination of appointment of David Balai as a director (1 page)
29 October 2009Termination of appointment of David Balai as a director (1 page)
13 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 7 (12 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 7 (12 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 6 (12 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 6 (12 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 5 (12 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 5 (12 pages)
2 June 2009Auditor's resignation (1 page)
2 June 2009Auditor's resignation (1 page)
21 May 2009Full accounts made up to 31 December 2008 (41 pages)
21 May 2009Full accounts made up to 31 December 2008 (41 pages)
20 May 2009“Section 519”. (2 pages)
20 May 2009“Section 519”. (2 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 4 (12 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 4 (12 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
5 November 2008Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page)
5 November 2008Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page)
28 October 2008Particulars of a mortgage or charge / charge no: 2 (12 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 2 (12 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 1 (30 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 1 (30 pages)
6 October 2008Commence business and borrow (1 page)
6 October 2008Application to commence business (2 pages)
6 October 2008Application to commence business (2 pages)
6 October 2008Commence business and borrow (1 page)
1 October 2008Ad 29/09/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
1 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
1 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
1 October 2008Ad 29/09/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
8 September 2008Incorporation (78 pages)
8 September 2008Incorporation (78 pages)