Company NameBloomfold Limited
DirectorsRaymond Joseph Hardy and John James Joseph Hardy
Company StatusActive
Company Number03950371
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Raymond Joseph Hardy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed20 June 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleSurveyor
Country of ResidenceIreland
Correspondence AddressTom Kinlock Kemsley Llp 113 New London Road
Chelmsford
Essex
CM2 0QT
Director NameMr John James Joseph Hardy
Date of BirthDecember 1999 (Born 24 years ago)
NationalityIrish
StatusCurrent
Appointed17 December 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTom Kinlock Kemsley Llp 113 New London Road
Chelmsford
Essex
CM2 0QT
Director NameMr Brian Fagan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed21 March 2000(4 days after company formation)
Appointment Duration4 years, 5 months (resigned 09 September 2004)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Director NameDonal James Mulryan
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed21 March 2000(4 days after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2004)
RoleConstruction Director
Correspondence AddressCookham Dene
Manor Park
Chislehurst
Kent
BR7 5QD
Director NameMr Sean Martin Mulryan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed21 March 2000(4 days after company formation)
Appointment Duration4 years, 5 months (resigned 09 September 2004)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressArdenode Stud
Ballymore Eustace
County Kildare
Irish
Secretary NameMr Brian Fagan
NationalityIrish
StatusResigned
Appointed21 March 2000(4 days after company formation)
Appointment Duration4 years, 5 months (resigned 09 September 2004)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Director NameMs Barbara Mary Dolan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2010(10 years, 9 months after company formation)
Appointment Duration10 years (resigned 17 December 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed09 September 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2006)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
Secretary NameKemsley Whiteley & Ferris Limited (Corporation)
StatusResigned
Appointed11 December 2006(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 October 2011)
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT

Location

Registered AddressTom Kinlock Kemsley Llp
113 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Barbara Dolan
100.00%
Ordinary

Financials

Year2014
Net Worth£411,300
Cash£2,046
Current Liabilities£55,746

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

29 October 2010Delivered on: 3 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
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: F/H the beaux arts building 10-18 manor gardens london t/no:NGL588535 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 October 2010Delivered on: 3 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
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: F/H kempton court durward street london t/no:EGL313429 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 October 2010Delivered on: 3 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
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: F/H trinity hall durward street london t/no:391370 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 October 2010Delivered on: 3 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
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: F/H city walk cheshire street london t/no:EGL193676 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 October 2010Delivered on: 19 October 2010
Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 February 2021Delivered on: 5 March 2021
Persons entitled:
C & M Wealth International Limited
Hanqi Zhou

Classification: A registered charge
Particulars: The beaux-arts building, 10-8 manor gardens, london, N7 6JT, registered at the land registry with title number NGL588535.
Outstanding
4 December 2020Delivered on: 14 December 2020
Persons entitled:
C & M Wealth International Limited
Hanqi Zhou
C & M Wealth International Limited
Hanqi Zhou

Classification: A registered charge
Particulars: The beaux-arts building, 10-18 manor gardens,. London, N7 6JT. (Title number : NGL588535).
Outstanding
29 July 2005Delivered on: 2 August 2005
Satisfied on: 27 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Elfin works duward street and land on the north side and south side of winthorp street whitechapel london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 July 2005Delivered on: 2 August 2005
Satisfied on: 27 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The beaux-art building 10-18 manor gardens N7. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 July 2005Delivered on: 2 August 2005
Satisfied on: 27 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings on the east side of kerbela street and the west side of st matthew's row bethnal green. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
9 September 2004Delivered on: 22 September 2004
Satisfied on: 27 March 2010
Persons entitled: Raymond Joseph Hardy

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge the undertaking and all property and assets present and future other than property and assets charged by way of legal mortgage or fixed charge.
Fully Satisfied

Filing History

8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
22 December 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
9 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
9 June 2022Registered office address changed from Richard Alty Kemsley Llp 113 New London Road Chelmsford Essex CM2 0QT to Tom Kinlock Kemsley Llp 113 New London Road Chelmsford Essex CM2 0QT on 9 June 2022 (1 page)
23 December 2021Unaudited abridged accounts made up to 31 December 2020 (12 pages)
30 June 2021Satisfaction of charge 039503710011 in full (4 pages)
30 June 2021Satisfaction of charge 039503710010 in full (4 pages)
10 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
11 March 2021Unaudited abridged accounts made up to 31 December 2019 (12 pages)
5 March 2021Registration of charge 039503710011, created on 19 February 2021 (40 pages)
12 January 2021Satisfaction of charge 5 in full (1 page)
17 December 2020Termination of appointment of Barbara Mary Dolan as a director on 17 December 2020 (1 page)
17 December 2020Appointment of Mr John James Joseph Hardy as a director on 17 December 2020 (2 pages)
14 December 2020Registration of charge 039503710010, created on 4 December 2020 (26 pages)
12 December 2020Satisfaction of charge 8 in full (4 pages)
12 December 2020Satisfaction of charge 7 in full (4 pages)
12 December 2020Satisfaction of charge 6 in full (4 pages)
12 December 2020Satisfaction of charge 9 in full (4 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
15 November 2017Director's details changed for Mr Raymond Joseph Hardy on 1 October 2017 (2 pages)
15 November 2017Director's details changed for Mr Raymond Joseph Hardy on 1 October 2017 (2 pages)
4 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
4 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
31 July 2017Notification of Westgroup Investments Limited as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Westgroup Investments Limited as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
28 July 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
8 June 2016Director's details changed for Mr Raymond Joseph Hardy on 8 June 2016 (2 pages)
8 June 2016Director's details changed for Barbara Mary Dolan on 8 June 2016 (2 pages)
8 June 2016Director's details changed for Barbara Mary Dolan on 8 June 2016 (2 pages)
8 June 2016Director's details changed for Mr Raymond Joseph Hardy on 8 June 2016 (2 pages)
12 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
13 March 2013Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
13 March 2013Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (14 pages)
24 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (14 pages)
2 November 2011Termination of appointment of Kemsley Whiteley & Ferris Limited as a secretary (2 pages)
2 November 2011Termination of appointment of Kemsley Whiteley & Ferris Limited as a secretary (2 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (15 pages)
25 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (15 pages)
14 January 2011Appointment of Barbara Mary Dolan as a director (3 pages)
14 January 2011Appointment of Barbara Mary Dolan as a director (3 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
16 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (14 pages)
16 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (14 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
30 March 2009Return made up to 17/03/09; full list of members (5 pages)
30 March 2009Return made up to 17/03/09; full list of members (5 pages)
27 January 2009Registered office changed on 27/01/2009 from c/o ballymore properties LTD pointe north 3 greenwich view place london E14 9NN (1 page)
27 January 2009Registered office changed on 27/01/2009 from c/o ballymore properties LTD pointe north 3 greenwich view place london E14 9NN (1 page)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 April 2008Return made up to 17/03/08; full list of members (5 pages)
11 April 2008Return made up to 17/03/08; full list of members (5 pages)
19 June 2007Return made up to 17/03/07; full list of members (5 pages)
19 June 2007Return made up to 17/03/07; full list of members (5 pages)
29 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 February 2007Return made up to 17/03/06; full list of members (6 pages)
17 February 2007Return made up to 17/03/06; full list of members (6 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007New secretary appointed (2 pages)
2 January 2007New secretary appointed (2 pages)
2 January 2007Secretary resigned (1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 December 2005Registered office changed on 19/12/05 from: c/o wollastons brierly place new london road chelmsford essex CM2 0AP (1 page)
19 December 2005Registered office changed on 19/12/05 from: c/o wollastons brierly place new london road chelmsford essex CM2 0AP (1 page)
2 November 2005Return made up to 17/03/05; full list of members (6 pages)
2 November 2005Return made up to 17/03/05; full list of members (6 pages)
1 September 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
1 September 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
27 January 2005Full accounts made up to 31 March 2004 (12 pages)
27 January 2005Full accounts made up to 31 March 2004 (12 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004Secretary resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Registered office changed on 27/09/04 from: st. Johns house 5 south parade summertown oxford OX2 7JL (1 page)
27 September 2004Registered office changed on 27/09/04 from: st. Johns house 5 south parade summertown oxford OX2 7JL (1 page)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
8 May 2004Return made up to 17/03/04; full list of members (8 pages)
8 May 2004Return made up to 17/03/04; full list of members (8 pages)
14 January 2004Full accounts made up to 31 March 2003 (12 pages)
14 January 2004Full accounts made up to 31 March 2003 (12 pages)
5 April 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2003Director's particulars changed (1 page)
11 February 2003Director's particulars changed (1 page)
24 January 2003Full accounts made up to 31 March 2002 (11 pages)
24 January 2003Full accounts made up to 31 March 2002 (11 pages)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2002Registered office changed on 09/12/02 from: point north 3 greenwich view place london E14 9NN (1 page)
9 December 2002Registered office changed on 09/12/02 from: point north 3 greenwich view place london E14 9NN (1 page)
8 April 2002Return made up to 17/03/02; full list of members (7 pages)
8 April 2002Return made up to 17/03/02; full list of members (7 pages)
19 March 2002Secretary's particulars changed;director's particulars changed (1 page)
19 March 2002Secretary's particulars changed;director's particulars changed (1 page)
24 July 2001Full accounts made up to 31 March 2001 (11 pages)
24 July 2001Full accounts made up to 31 March 2001 (11 pages)
11 July 2001New director appointed (3 pages)
11 July 2001New director appointed (3 pages)
15 May 2001Return made up to 17/03/01; full list of members (7 pages)
15 May 2001Return made up to 17/03/01; full list of members (7 pages)
13 November 2000New director appointed (4 pages)
13 November 2000New director appointed (4 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New director appointed (4 pages)
8 November 2000New director appointed (4 pages)
8 November 2000Secretary resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: 120 east road london N1 6AA (1 page)
23 March 2000Registered office changed on 23/03/00 from: 120 east road london N1 6AA (1 page)
17 March 2000Incorporation (15 pages)
17 March 2000Incorporation (15 pages)