Company NameBluedew Limited
Company StatusDissolved
Company Number07018248
CategoryPrivate Limited Company
Incorporation Date14 September 2009(14 years, 7 months ago)
Dissolution Date31 October 2023 (5 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Curt Calaway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed03 June 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 31 October 2023)
RoleSvp Finance And Treasurer
Country of ResidenceUnited States
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Mark Biltz Elser
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed21 February 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 31 October 2023)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed21 July 2016(6 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 31 October 2023)
Correspondence AddressSt Boltoph Building 138 Houndsditch
London
EC3A 7AR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Alan Jeffrey Burke
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Place Stone Street
Seal
Sevenoaks
Kent
TN15 0LG
Secretary NameSusan Burke
NationalityBritish
StatusResigned
Appointed16 October 2009(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2016)
RoleCompany Director
Correspondence AddressHall Place Stone Street
Seal
Sevenoaks
Kent
TN15 0LG
Director NameMr Roberto Banfi
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2016(6 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 July 2016)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address130 Eureka Park Upper Pemberton
Boughton Aluph
Ashford
Kent
TN25 4AZ
Director NameMr Colin James Norton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Eureka Park Upper Pemberton
Boughton Aluph
Ashford
Kent
TN25 4AZ
Secretary NameColin Norton
StatusResigned
Appointed01 February 2016(6 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 July 2016)
RoleCompany Director
Correspondence Address130 Eureka Park Upper Pemberton
Boughton Aluph
Ashford
Kent
TN25 4AZ
Director NameMr Dalvi Marcelo Rudeck
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBrazilian
StatusResigned
Appointed21 July 2016(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2017)
RoleRegional Business Controller
Country of ResidenceEngland
Correspondence AddressEureka Park (Units 130-140) Upper Pemberton
Kennington
Ashford
TN25 4AZ
Director NameMr Rodrigo Alves Coelho
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBrazilian
StatusResigned
Appointed21 July 2016(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2017)
RoleRegional Finance Manager
Country of ResidenceAustria
Correspondence AddressGuglgasse 17/5/1. Og 1110
Vienna
Austria
Director NameMr Djavan Biffi
Date of BirthApril 1983 (Born 41 years ago)
NationalityBrazilian
StatusResigned
Appointed21 July 2016(6 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 2016)
RoleRegional Controller Manager
Country of ResidenceAustria
Correspondence AddressGuglgasse 17/5/1. Og 1110
Vienna
Austria
Director NameMr Marcelo Josef Wigman
Date of BirthMay 1980 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed30 November 2016(7 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 November 2017)
RoleHead Of Business Development
Country of ResidenceAustria
Correspondence AddressGuglgasse 17/5/1.Og 1110
Vienna
Austria
Director NameMr Jose Lourenco Perottoni
Date of BirthMay 1963 (Born 61 years ago)
NationalityBrazilian
StatusResigned
Appointed30 November 2016(7 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 November 2017)
RoleInternational Logistics Director
Country of ResidenceAustria
Correspondence AddressGuglgasse 17/5/1.Og 1110
Vienna
Austria
Director NameSimon Cheng
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBrazilian
StatusResigned
Appointed15 November 2017(8 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressGuglgasse 17/5/1.Og 1110
Vienna
Austria
Director NameDaniel Paulo Hamada
Date of BirthMay 1983 (Born 40 years ago)
NationalityBrazilian
StatusResigned
Appointed15 November 2017(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressGuglgasse 17/5/1.Og 1110
Vienna
Austria
Director NameMr Rubens Fernandes Pereira
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBrazilian
StatusResigned
Appointed12 December 2018(9 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressThe Oaks, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
Director NameMr Stephen Gibbs
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2019(9 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 February 2020)
RoleSvp Controller And Chief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressThe Oaks, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

97 at £1Alan Burke
97.98%
Ordinary
2 at £1Susan Burke
2.02%
Ordinary

Financials

Year2014
Net Worth£56,114
Current Liabilities£6,260

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End07 March

Charges

15 March 2013Delivered on: 4 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 February 2021Current accounting period extended from 31 December 2020 to 7 March 2021 (1 page)
14 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
10 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (43 pages)
10 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
4 March 2020Appointment of Mr Mark Biltz Elser as a director on 21 February 2020 (2 pages)
4 March 2020Termination of appointment of Stephen Gibbs as a director on 21 February 2020 (1 page)
13 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
18 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (27 pages)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
21 June 2019Termination of appointment of Colin James Norton as a director on 3 June 2019 (1 page)
21 June 2019Termination of appointment of Rubens Fernandes Pereira as a director on 3 June 2019 (1 page)
21 June 2019Registered office address changed from 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ United Kingdom to The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 21 June 2019 (1 page)
21 June 2019Registered office address changed from The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 21 June 2019 (1 page)
21 June 2019Appointment of Mr Stephen Gibbs as a director on 3 June 2019 (2 pages)
21 June 2019Appointment of Mr Curt Calaway as a director on 3 June 2019 (2 pages)
21 June 2019Termination of appointment of Daniel Paulo Hamada as a director on 3 June 2019 (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
8 January 2019Cessation of Brf Invicta Limited as a person with significant control on 6 April 2016 (1 page)
8 January 2019Notification of Universal Meats (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
31 December 2018Satisfaction of charge 1 in full (1 page)
17 December 2018Appointment of Rubens Fernandes Pereira as a director on 12 December 2018 (2 pages)
5 December 2018Termination of appointment of Simon Cheng as a director on 19 October 2018 (1 page)
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
24 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
8 January 2018Amended audit exemption subsidiary accounts made up to 31 December 2016 (5 pages)
23 November 2017Appointment of Daniel Paulo Hamada as a director on 15 November 2017 (2 pages)
23 November 2017Termination of appointment of Marcelo Josef Wigman as a director on 15 November 2017 (1 page)
23 November 2017Termination of appointment of Rodrigo Alves Coelho as a director on 30 August 2017 (1 page)
23 November 2017Termination of appointment of Marcelo Josef Wigman as a director on 15 November 2017 (1 page)
23 November 2017Termination of appointment of Dalvi Marcelo Rudeck as a director on 15 November 2017 (1 page)
23 November 2017Appointment of Simon Cheng as a director on 15 November 2017 (2 pages)
23 November 2017Termination of appointment of Rodrigo Alves Coelho as a director on 30 August 2017 (1 page)
23 November 2017Appointment of Simon Cheng as a director on 15 November 2017 (2 pages)
23 November 2017Termination of appointment of Dalvi Marcelo Rudeck as a director on 15 November 2017 (1 page)
23 November 2017Appointment of Daniel Paulo Hamada as a director on 15 November 2017 (2 pages)
23 November 2017Termination of appointment of Jose Lourenco Perottoni as a director on 15 November 2017 (1 page)
23 November 2017Termination of appointment of Jose Lourenco Perottoni as a director on 15 November 2017 (1 page)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (5 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (5 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 pages)
14 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
6 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
6 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
28 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (30 pages)
28 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (4 pages)
28 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (30 pages)
28 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (4 pages)
23 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
23 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
23 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
23 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
2 December 2016Termination of appointment of Djavan Biffi as a director on 30 November 2016 (1 page)
2 December 2016Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016 (2 pages)
2 December 2016Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016 (2 pages)
2 December 2016Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016 (2 pages)
2 December 2016Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016 (2 pages)
2 December 2016Termination of appointment of Djavan Biffi as a director on 30 November 2016 (1 page)
6 September 2016Termination of appointment of Colin Norton as a secretary on 21 July 2016 (1 page)
6 September 2016Appointment of Mr Rodrigo Alves Coelho as a director on 21 July 2016 (2 pages)
6 September 2016Secretary's details changed for Clyde Secretaries Limited on 6 September 2016 (1 page)
6 September 2016Secretary's details changed for Clyde Secretaries Limited on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Colin Norton as a secretary on 21 July 2016 (1 page)
6 September 2016Termination of appointment of Roberto Banfi as a director on 21 July 2016 (1 page)
6 September 2016Appointment of Mr Rodrigo Alves Coelho as a director on 21 July 2016 (2 pages)
6 September 2016Appointment of Mr Dalvi Marcelo Rudeck as a director on 21 July 2016 (2 pages)
6 September 2016Appointment of Mr Djavan Biffi as a director on 21 July 2016 (2 pages)
6 September 2016Termination of appointment of Roberto Banfi as a director on 21 July 2016 (1 page)
6 September 2016Appointment of Mr Dalvi Marcelo Rudeck as a director on 21 July 2016 (2 pages)
6 September 2016Appointment of Clyde Secretaries Limited as a secretary on 21 July 2016 (2 pages)
6 September 2016Appointment of Mr Djavan Biffi as a director on 21 July 2016 (2 pages)
6 September 2016Appointment of Clyde Secretaries Limited as a secretary on 21 July 2016 (2 pages)
12 August 2016Register(s) moved to registered inspection location Clyde & Co Llp Houndsditch London EC3A 7AR (1 page)
12 August 2016Register(s) moved to registered inspection location Clyde & Co Llp Houndsditch London EC3A 7AR (1 page)
12 August 2016Register inspection address has been changed from 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England to Clyde & Co Llp Houndsditch London EC3A 7AR (1 page)
12 August 2016Register inspection address has been changed from 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England to Clyde & Co Llp Houndsditch London EC3A 7AR (1 page)
24 May 2016Register(s) moved to registered inspection location 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ (1 page)
24 May 2016Register(s) moved to registered inspection location 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ (1 page)
23 May 2016Register inspection address has been changed from C/O Smithfield Accountants Llp 117 Charterhouse Street London London EC1M 6AA United Kingdom to 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ (1 page)
23 May 2016Register inspection address has been changed from C/O Smithfield Accountants Llp 117 Charterhouse Street London London EC1M 6AA United Kingdom to 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ (1 page)
14 April 2016Register(s) moved to registered office address 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ (1 page)
14 April 2016Register(s) moved to registered office address 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ (1 page)
7 March 2016Termination of appointment of Alan Jeffrey Burke as a director on 1 February 2016 (2 pages)
7 March 2016Appointment of Mr Colin James Norton as a director on 1 February 2016 (3 pages)
7 March 2016Registered office address changed from Hall Place Stone Street Seal Sevenoaks Kent TN15 0LG to 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ on 7 March 2016 (2 pages)
7 March 2016Appointment of Roberto Banfi as a director on 1 February 2016 (3 pages)
7 March 2016Termination of appointment of Alan Jeffrey Burke as a director on 1 February 2016 (2 pages)
7 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(20 pages)
7 March 2016Termination of appointment of Susan Burke as a secretary on 1 February 2016 (2 pages)
7 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(20 pages)
7 March 2016Appointment of Colin Norton as a secretary on 1 February 2016 (3 pages)
7 March 2016Registered office address changed from Hall Place Stone Street Seal Sevenoaks Kent TN15 0LG to 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ on 7 March 2016 (2 pages)
7 March 2016Appointment of Mr Colin James Norton as a director on 1 February 2016 (3 pages)
7 March 2016Appointment of Roberto Banfi as a director on 1 February 2016 (3 pages)
7 March 2016Appointment of Colin Norton as a secretary on 1 February 2016 (3 pages)
7 March 2016Termination of appointment of Susan Burke as a secretary on 1 February 2016 (2 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 99
(5 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 99
(5 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 99
(5 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 99
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 99
(5 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 99
(5 pages)
16 September 2013Registered office address changed from Hall Place Stone Street Seal Sevenoaks Kent TN15 0LY on 16 September 2013 (1 page)
16 September 2013Registered office address changed from Hall Place Stone Street Seal Sevenoaks Kent TN15 0LY on 16 September 2013 (1 page)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Register inspection address has been changed (1 page)
28 November 2009Appointment of Mr Alan Jeffrey Burke as a director (3 pages)
28 November 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
28 November 2009Appointment of Susan Burke as a secretary (3 pages)
28 November 2009Appointment of Susan Burke as a secretary (3 pages)
28 November 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
28 November 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 99
(4 pages)
28 November 2009Appointment of Mr Alan Jeffrey Burke as a director (3 pages)
28 November 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 99
(4 pages)
23 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
23 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
23 October 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 23 October 2009 (1 page)
23 October 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 23 October 2009 (1 page)
14 September 2009Incorporation (12 pages)
14 September 2009Incorporation (12 pages)