Company NameForward Trading Limited
Company StatusDissolved
Company Number03416389
CategoryPrivate Limited Company
Incorporation Date7 August 1997(26 years, 8 months ago)
Dissolution Date1 August 2023 (8 months, 3 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChaim Michael Biberfeld
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIsraeli
StatusClosed
Appointed19 August 1997(1 week, 5 days after company formation)
Appointment Duration25 years, 11 months (closed 01 August 2023)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address11 Spring Hill
London
E5 9BE
Secretary NameMrs Hindy Biberfeld
NationalityBritish
StatusClosed
Appointed19 August 1997(1 week, 5 days after company formation)
Appointment Duration25 years, 11 months (closed 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Spring Hill
London
E5 9BG
Director NameMrs Sarah Halberstam
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(5 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 08 December 2005)
RoleTeacher/Housewife
Correspondence Address4910 15th Avenue
11214
Brooklyn
New York
United States
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressGorwins House
119a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

91 at £1Landregal LTD
91.00%
Ordinary
9 at £1Sarah Halberstam
9.00%
Ordinary

Financials

Year2014
Net Worth-£333,043
Cash£25,001
Current Liabilities£848,894

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

22 September 2006Delivered on: 7 October 2006
Persons entitled: Egt Finance Limited

Classification: Legal charge
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: L/H 1A to 12A victoria house south lambeth road t/no SGL273204 all fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 September 2006Delivered on: 7 October 2006
Persons entitled: Egt Finance Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents. See the mortgage charge document for full details.
Outstanding
11 October 2001Delivered on: 29 October 2001
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A to 12A victoria house,lambeth and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 February 1999Delivered on: 2 March 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of carpenters road sstratford and k/a units 1-6 cearns works 263-267 carpenters road london E15. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
26 February 1999Delivered on: 2 March 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A to 12A victoria house south lambeth road london SW8 t/no;-SGL273204 together with all buildings fixtures (including trade fixtures) fixed plany andd machinery goodwill and the benefit of all licences. See the mortgage charge document for full details.
Outstanding
26 February 1999Delivered on: 2 March 1999
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific property being 1). 1A to 12A victoria house south lambeth road london t/no;-SGL273204 2). land and buildings on the north side of carpenters road stratford and k/a units 1-6 caerns works 263-267 carpenters road london E15 t/no;-egl 154166 3). 16,22,24,26 and 28 westerham avenue london N9 t/no's;-NGL396178, NGL211648 and SGL273204. 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. See the mortgage charge document for full details.
Outstanding
29 November 2007Delivered on: 6 December 2007
Persons entitled: Clydesdale Bank PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies held in the rent account.
Outstanding
29 November 2007Delivered on: 6 December 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
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: 1A to 12A victoria house south lambeth road london t/n SGL273204. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
29 November 2007Delivered on: 6 December 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
20 April 2007Delivered on: 2 May 2007
Persons entitled: Egt Finance Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from fosbourne estates limited to the chargee on any account whatsoever.
Particulars: 1A to 12A victoria house south lambert road london t/no SGL273204 all the plant machinery fixtures and fittings the goodwill the rental income. See the mortgage charge document for full details.
Outstanding
31 January 2007Delivered on: 7 February 2007
Persons entitled: Egt Finance Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from migdal estates limited to the chargee on any account whatsoever.
Particulars: 1A to 12 a victoria house south lambert road t/no SGL273204 the goodwill the rental income. See the mortgage charge document for full details.
Outstanding
2 February 2007Delivered on: 7 February 2007
Persons entitled: Egt Finance Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from migdal estates limited to the chargee on any account whatsoever.
Particulars: 1A to 12A victoria house south lambeth road t/no SGL273204 and the proceeds of sale lease or other disposition,all the plant machinery and fixtures and fittings. See the mortgage charge document for full details.
Outstanding
3 January 2007Delivered on: 4 January 2007
Persons entitled: Egt Finance Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from migdal estates limited to the chargee on any account whatsoever.
Particulars: 1A to 12A victoria house, south lambeth road t/n SGL273204. First fixed charge all the plant machinery and fixtures and fittings of the company at the property and all the goodwill affecting the property. See the mortgage charge document for full details.
Outstanding
29 September 2006Delivered on: 7 October 2006
Persons entitled: Egt Finance Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from finepoint estates limited to the chargee on any account whatsoever.
Particulars: 1A to 12A victoria house south lambeth road t/no SGL273204 the goodwill the rental income. See the mortgage charge document for full details.
Outstanding
26 February 1999Delivered on: 2 March 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16,22,24,26 and 28 westerham avenue london N9 9BU t/no;-NGL396178 NGL211648 SGL273204 together with all buildings fixtures (including trade fixtures) fixed plant and machinery from time to time on the property with goodwill and the benefit of any licences. See the mortgage charge document for full details.
Part Satisfied
20 May 1998Delivered on: 29 May 1998
Satisfied on: 26 June 1999
Persons entitled: Gladstar Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge its undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being.
Fully Satisfied
20 May 1998Delivered on: 29 May 1998
Satisfied on: 12 June 1999
Persons entitled: Gladstar Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 1A to 12A victoria house south lambeth road.t/no.SGL273204.all that f/h property k/a 16 westerham avenue edmonton.t/no.NGL396178.all that f/h property k/a 26 & 28 westerham avenue edmonton.t/no.NGL396179 for further details of property charged please refer to for M395.together with all buildings and erections and fixtures and fittings and fixed plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2023Compulsory strike-off action has been suspended (1 page)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
28 September 2022Compulsory strike-off action has been discontinued (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
27 September 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
10 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
20 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
19 July 2021Micro company accounts made up to 31 October 2019 (3 pages)
20 October 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
9 November 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 November 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
13 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
3 May 2017Accounts for a dormant company made up to 31 October 2012 (4 pages)
3 May 2017Accounts for a dormant company made up to 31 October 2012 (4 pages)
27 April 2017Accounts for a dormant company made up to 31 October 2013 (4 pages)
27 April 2017Accounts for a dormant company made up to 31 October 2013 (4 pages)
27 April 2017Accounts for a dormant company made up to 31 October 2015 (4 pages)
27 April 2017Accounts for a dormant company made up to 31 October 2015 (4 pages)
27 April 2017Accounts for a dormant company made up to 31 October 2014 (4 pages)
27 April 2017Total exemption full accounts made up to 30 September 2011 (11 pages)
27 April 2017Accounts for a dormant company made up to 31 October 2014 (4 pages)
27 April 2017Total exemption full accounts made up to 30 September 2011 (11 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been suspended (1 page)
3 February 2016Compulsory strike-off action has been suspended (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015Compulsory strike-off action has been discontinued (1 page)
17 February 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014Compulsory strike-off action has been suspended (1 page)
30 December 2014Compulsory strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
8 November 2013Receiver's abstract of receipts and payments to 4 November 2013 (2 pages)
8 November 2013Receiver's abstract of receipts and payments to 30 May 2013 (2 pages)
8 November 2013Receiver's abstract of receipts and payments to 4 November 2013 (2 pages)
8 November 2013Receiver's abstract of receipts and payments to 4 November 2013 (2 pages)
8 November 2013Receiver's abstract of receipts and payments to 30 May 2013 (2 pages)
6 November 2013Notice of ceasing to act as receiver or manager (4 pages)
6 November 2013Notice of ceasing to act as receiver or manager (4 pages)
28 June 2013Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
28 June 2013Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
26 October 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-10-26
  • GBP 100
(4 pages)
26 October 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-10-26
  • GBP 100
(4 pages)
26 October 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-10-26
  • GBP 100
(4 pages)
28 June 2012Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 June 2012Notice of appointment of receiver or manager (3 pages)
8 June 2012Notice of appointment of receiver or manager (3 pages)
8 June 2012Notice of appointment of receiver or manager (3 pages)
8 June 2012Notice of appointment of receiver or manager (3 pages)
14 April 2012Compulsory strike-off action has been suspended (1 page)
14 April 2012Compulsory strike-off action has been suspended (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
16 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
15 February 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011Compulsory strike-off action has been discontinued (1 page)
14 February 2011Director's details changed for Chaim Michael Biberfeld on 7 August 2010 (2 pages)
14 February 2011Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
14 February 2011Director's details changed for Chaim Michael Biberfeld on 7 August 2010 (2 pages)
14 February 2011Director's details changed for Chaim Michael Biberfeld on 7 August 2010 (2 pages)
27 January 2011Compulsory strike-off action has been suspended (1 page)
27 January 2011Compulsory strike-off action has been suspended (1 page)
14 December 2010Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 May 2010Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 7 May 2010 (1 page)
7 May 2010Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 7 May 2010 (1 page)
7 May 2010Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 7 May 2010 (1 page)
10 December 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
10 December 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
10 December 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
14 May 2009Accounts for a small company made up to 31 August 2007 (9 pages)
14 May 2009Accounts for a small company made up to 31 August 2007 (9 pages)
7 October 2008Return made up to 07/08/08; full list of members (3 pages)
7 October 2008Return made up to 07/08/08; full list of members (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
12 September 2007Accounts for a small company made up to 31 August 2006 (7 pages)
12 September 2007Accounts for a small company made up to 31 August 2006 (7 pages)
5 September 2007Return made up to 07/08/07; full list of members (2 pages)
5 September 2007Return made up to 07/08/07; full list of members (2 pages)
2 May 2007Particulars of mortgage/charge (5 pages)
2 May 2007Director resigned (1 page)
2 May 2007Particulars of mortgage/charge (5 pages)
2 May 2007Director resigned (1 page)
7 February 2007Particulars of mortgage/charge (7 pages)
7 February 2007Particulars of mortgage/charge (7 pages)
7 February 2007Particulars of mortgage/charge (7 pages)
7 February 2007Particulars of mortgage/charge (7 pages)
30 January 2007Accounts for a small company made up to 31 August 2005 (7 pages)
30 January 2007Accounts for a small company made up to 31 August 2005 (7 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (7 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (7 pages)
20 September 2006Return made up to 07/08/06; full list of members (2 pages)
20 September 2006Return made up to 07/08/06; full list of members (2 pages)
9 August 2006Accounts for a small company made up to 31 August 2004 (7 pages)
9 August 2006Accounts for a small company made up to 31 August 2004 (7 pages)
16 August 2005Return made up to 07/08/05; full list of members (5 pages)
16 August 2005Return made up to 07/08/05; full list of members (5 pages)
22 February 2005Accounts for a small company made up to 31 August 2003 (7 pages)
22 February 2005Accounts for a small company made up to 31 August 2003 (7 pages)
16 August 2004Return made up to 07/08/04; full list of members (5 pages)
16 August 2004Return made up to 07/08/04; full list of members (5 pages)
19 May 2004Accounts for a small company made up to 31 August 2002 (8 pages)
19 May 2004Accounts for a small company made up to 31 August 2002 (8 pages)
20 August 2003Return made up to 07/08/03; full list of members (5 pages)
20 August 2003Return made up to 07/08/03; full list of members (5 pages)
9 January 2003Location of register of members (1 page)
9 January 2003Registered office changed on 09/01/03 from: 13-17 new burlington place london W1S 2HL (1 page)
9 January 2003Registered office changed on 09/01/03 from: 13-17 new burlington place london W1S 2HL (1 page)
9 January 2003Location of register of members (1 page)
3 September 2002Accounts for a small company made up to 31 August 2001 (9 pages)
3 September 2002Accounts for a small company made up to 31 August 2001 (9 pages)
2 September 2002Return made up to 07/08/02; full list of members (5 pages)
2 September 2002Return made up to 07/08/02; full list of members (5 pages)
29 October 2001Particulars of mortgage/charge (5 pages)
29 October 2001Particulars of mortgage/charge (5 pages)
20 July 2001Accounts for a small company made up to 31 August 2000 (8 pages)
20 July 2001Accounts for a small company made up to 31 August 2000 (8 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Accounts for a small company made up to 31 August 1998 (6 pages)
22 December 2000Accounts for a small company made up to 31 August 1998 (6 pages)
11 December 2000Registered office changed on 11/12/00 from: 13-17 new burlington place london W1X 2JP (1 page)
11 December 2000Registered office changed on 11/12/00 from: 13-17 new burlington place london W1X 2JP (1 page)
7 December 2000Return made up to 07/08/00; full list of members (5 pages)
7 December 2000Return made up to 07/08/00; full list of members (5 pages)
22 November 2000Accounts for a small company made up to 31 August 1999 (6 pages)
22 November 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 May 2000Compulsory strike-off action has been discontinued (1 page)
23 May 2000Compulsory strike-off action has been discontinued (1 page)
22 May 2000Return made up to 07/08/99; full list of members (7 pages)
22 May 2000Return made up to 07/08/99; full list of members (7 pages)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
26 June 1999Declaration of satisfaction of mortgage/charge (1 page)
26 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
9 March 1999Return made up to 07/08/98; full list of members (7 pages)
9 March 1999Return made up to 07/08/98; full list of members (7 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
16 February 1999Ad 19/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 1999Ad 19/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
13 November 1997New director appointed (3 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997New director appointed (3 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997Registered office changed on 13/11/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
13 November 1997Registered office changed on 13/11/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997Director resigned (1 page)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 1997Incorporation (14 pages)
7 August 1997Incorporation (14 pages)