Company NameDNG Investments Limited
Company StatusActive
Company Number03354356
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Previous NameG Levy Professional Services Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Arthur Levy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr Nicholas Joseph Levy
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(18 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Secretary NameMr Nicholas Joseph Levy
StatusCurrent
Appointed30 November 2015(18 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMrs Denise Joan Levy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(23 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMuttons Wineham Lane
Bolney
Haywards Heath
RH17 5SD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr James Barrington Buchan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookswood
Back Lane
Nazeing
Essex
EN9 2DD
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Gary Arthur Levy
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGardners Barn
Gardners Farm Flux Lane
Epping
Essex
CM16 7PF
Director NameMrs Denise Joan Levy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(4 years after company formation)
Appointment Duration14 years, 7 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGardners Barn Gardners Farm
Flux Lane
Epping
Essex
CM16 7PF
Secretary NameDenise Levy
NationalityBritish
StatusResigned
Appointed31 December 2004(7 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 November 2015)
RoleCompany Director
Correspondence AddressGardeners Barn Gardeners Farm
Fluxslane
Epping
Essex
CM16 7PF

Contact

Telephone01621 860331
Telephone regionMaldon

Location

Registered AddressSwiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75k at £1Mr G. Levy
98.68%
Redeemable
1000 at £1Mr G. Levy
1.32%
Ordinary

Financials

Year2014
Net Worth£68,276
Cash£30,963
Current Liabilities£195,059

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

19 October 2007Delivered on: 23 October 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 magnolia house 111 high road loughton essex. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
5 October 2007Delivered on: 18 October 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5 angel court 9-11 loampit hill lonodn. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
5 October 2007Delivered on: 9 October 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 angel court 9-11 loampit hill london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
15 November 2006Delivered on: 24 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at business unit 2 88 florence road new cross london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 February 2005Delivered on: 3 February 2005
Persons entitled: Mortgage Trust Limited

Classification: Mortgage
Secured details: £100,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 angel court loampit hill lewisham.
Outstanding
1 February 2005Delivered on: 3 February 2005
Persons entitled: Mortgage Trust Limited

Classification: Mortgage
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: 4 magnolia lodge 111 high road loughton.
Outstanding
1 February 2005Delivered on: 3 February 2005
Persons entitled: Mortgage Trust Limited

Classification: Mortgage
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: 5 angel court loampit hill.
Outstanding
25 July 2006Delivered on: 27 July 2006
Satisfied on: 19 November 2010
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 November 2023Confirmation statement made on 31 October 2023 with updates (5 pages)
26 September 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
20 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
20 December 2022Director's details changed for Mrs Denise Joan Levy on 31 October 2022 (2 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
30 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
4 January 2021Appointment of Mrs Denise Joan Levy as a director on 1 January 2021 (2 pages)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
28 October 2020Satisfaction of charge 2 in full (1 page)
28 October 2020Satisfaction of charge 3 in full (1 page)
28 October 2020Satisfaction of charge 6 in full (1 page)
28 October 2020Satisfaction of charge 7 in full (1 page)
28 October 2020Satisfaction of charge 8 in full (1 page)
28 October 2020Satisfaction of charge 1 in full (1 page)
28 October 2020Satisfaction of charge 5 in full (2 pages)
21 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
16 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
30 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
21 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 76,000
(5 pages)
18 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 76,000
(5 pages)
17 December 2015Director's details changed for Mr Gary Arthur Levy on 30 November 2015 (2 pages)
17 December 2015Director's details changed for Mr Gary Arthur Levy on 30 November 2015 (2 pages)
1 December 2015Termination of appointment of Denise Joan Levy as a director on 30 November 2015 (1 page)
1 December 2015Appointment of Mr Nicholas Joseph Levy as a director on 30 November 2015 (2 pages)
1 December 2015Termination of appointment of Denise Levy as a secretary on 30 November 2015 (1 page)
1 December 2015Termination of appointment of Denise Joan Levy as a director on 30 November 2015 (1 page)
1 December 2015Appointment of Mr Nicholas Joseph Levy as a secretary on 30 November 2015 (2 pages)
1 December 2015Appointment of Mr Nicholas Joseph Levy as a secretary on 30 November 2015 (2 pages)
1 December 2015Appointment of Mr Nicholas Joseph Levy as a director on 30 November 2015 (2 pages)
1 December 2015Termination of appointment of Denise Levy as a secretary on 30 November 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 76,000
(6 pages)
18 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 76,000
(6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 76,000
(6 pages)
6 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 76,000
(6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 October 2012Secretary's details changed for Denise Levy on 31 October 2012 (2 pages)
31 October 2012Secretary's details changed for Denise Levy on 31 October 2012 (2 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 January 2012Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP (1 page)
10 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
10 January 2012Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP (1 page)
10 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
18 May 2011Registered office address changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom on 18 May 2011 (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
7 June 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 June 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
9 December 2009Registered office address changed from C/O the Baker Partnership Suite 1, Off Mundon Road South House Lodge, Maldon Essex CM9 6PP on 9 December 2009 (1 page)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Registered office address changed from C/O the Baker Partnership Suite 1, Off Mundon Road South House Lodge, Maldon Essex CM9 6PP on 9 December 2009 (1 page)
9 December 2009Registered office address changed from C/O the Baker Partnership Suite 1, Off Mundon Road South House Lodge, Maldon Essex CM9 6PP on 9 December 2009 (1 page)
8 December 2009Director's details changed for Gary Arthur Levy on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Gary Arthur Levy on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mrs Denise Joan Levy on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mrs Denise Joan Levy on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Gary Arthur Levy on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mrs Denise Joan Levy on 1 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 December 2008Return made up to 31/10/08; full list of members (4 pages)
4 December 2008Return made up to 31/10/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 November 2007Registered office changed on 23/11/07 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page)
23 November 2007Return made up to 31/10/07; full list of members (3 pages)
23 November 2007Registered office changed on 23/11/07 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page)
23 November 2007Return made up to 31/10/07; full list of members (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
26 April 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
26 April 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
1 December 2006Return made up to 31/10/06; full list of members (2 pages)
1 December 2006Return made up to 31/10/06; full list of members (2 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 February 2006Return made up to 31/10/05; full list of members (7 pages)
3 February 2006Return made up to 31/10/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2005New secretary appointed (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005New secretary appointed (1 page)
30 December 2004Return made up to 31/10/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2004Return made up to 31/10/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2004Ad 30/04/02--------- £ si 75000@1 (2 pages)
5 July 2004Ad 30/04/02--------- £ si 75000@1 (2 pages)
10 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2004Nc inc already adjusted 30/04/02 (1 page)
10 June 2004Nc inc already adjusted 30/04/02 (1 page)
10 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 June 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 June 2004Company name changed g levy professional services lim ited\certificate issued on 02/06/04 (2 pages)
2 June 2004Company name changed g levy professional services lim ited\certificate issued on 02/06/04 (2 pages)
15 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 June 2003Return made up to 17/04/03; full list of members (7 pages)
19 June 2003Return made up to 17/04/03; full list of members (7 pages)
23 March 2003Registered office changed on 23/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
23 March 2003Registered office changed on 23/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
25 October 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 October 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 October 2002Company name changed tophat professional services lim ited\certificate issued on 04/10/02 (2 pages)
4 October 2002Company name changed tophat professional services lim ited\certificate issued on 04/10/02 (2 pages)
23 July 2002Compulsory strike-off action has been discontinued (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
23 July 2002Compulsory strike-off action has been discontinued (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2002New director appointed (2 pages)
21 July 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
27 December 2000Company name changed rookswood (antiques) LIMITED\certificate issued on 28/12/00 (2 pages)
27 December 2000Company name changed rookswood (antiques) LIMITED\certificate issued on 28/12/00 (2 pages)
6 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
6 December 2000Accounts for a small company made up to 30 April 1999 (4 pages)
6 December 2000Accounts for a small company made up to 30 April 1999 (4 pages)
6 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
7 November 2000Strike-off action suspended (1 page)
7 November 2000Strike-off action suspended (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
2 May 1999Return made up to 17/04/99; full list of members (6 pages)
2 May 1999Return made up to 17/04/99; full list of members (6 pages)
21 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
21 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
21 October 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
28 October 1997Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
25 September 1997New secretary appointed;new director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Registered office changed on 25/09/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
25 September 1997New secretary appointed;new director appointed (2 pages)
25 September 1997Registered office changed on 25/09/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
23 June 1997Ad 17/04/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 June 1997Ad 17/04/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Registered office changed on 27/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 May 1997Registered office changed on 27/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 May 1997Secretary resigned (1 page)
27 May 1997Director resigned (1 page)
17 April 1997Incorporation (18 pages)
17 April 1997Incorporation (18 pages)