Chelmsford
Essex
CM2 0QT
Director Name | Mr John James Joseph Hardy |
---|---|
Date of Birth | December 1999 (Born 24 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 December 2020(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tom Kinlock Kemsley Llp 113 New London Road Chelmsford Essex CM2 0QT |
Director Name | Mr Brian Fagan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 2000(4 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 September 2004) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Fermoyle Old Carrickbrack Road, The Baily Howth Co Dublin Irish |
Director Name | Donal James Mulryan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 2000(4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 2004) |
Role | Construction Director |
Correspondence Address | Cookham Dene Manor Park Chislehurst Kent BR7 5QD |
Director Name | Mr Sean Martin Mulryan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 2000(4 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 September 2004) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Ardenode Stud Ballymore Eustace County Kildare Irish |
Secretary Name | Mr Brian Fagan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 2000(4 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 September 2004) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Fermoyle Old Carrickbrack Road, The Baily Howth Co Dublin Irish |
Director Name | Ms Barbara Mary Dolan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2010(10 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 17 December 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2004(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 December 2006) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Secretary Name | Kemsley Whiteley & Ferris Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 October 2011) |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Registered Address | Tom Kinlock Kemsley Llp 113 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1 at £1 | Barbara Dolan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £411,300 |
Cash | £2,046 |
Current Liabilities | £55,746 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
29 October 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (11 pages) |
9 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
9 June 2022 | Registered 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 2021 | Unaudited abridged accounts made up to 31 December 2020 (12 pages) |
30 June 2021 | Satisfaction of charge 039503710011 in full (4 pages) |
30 June 2021 | Satisfaction of charge 039503710010 in full (4 pages) |
10 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
11 March 2021 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
5 March 2021 | Registration of charge 039503710011, created on 19 February 2021 (40 pages) |
12 January 2021 | Satisfaction of charge 5 in full (1 page) |
17 December 2020 | Termination of appointment of Barbara Mary Dolan as a director on 17 December 2020 (1 page) |
17 December 2020 | Appointment of Mr John James Joseph Hardy as a director on 17 December 2020 (2 pages) |
14 December 2020 | Registration of charge 039503710010, created on 4 December 2020 (26 pages) |
12 December 2020 | Satisfaction of charge 8 in full (4 pages) |
12 December 2020 | Satisfaction of charge 7 in full (4 pages) |
12 December 2020 | Satisfaction of charge 6 in full (4 pages) |
12 December 2020 | Satisfaction of charge 9 in full (4 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
15 November 2017 | Director's details changed for Mr Raymond Joseph Hardy on 1 October 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Raymond Joseph Hardy on 1 October 2017 (2 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
31 July 2017 | Notification of Westgroup Investments Limited as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Westgroup Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
28 July 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 June 2016 | Director's details changed for Mr Raymond Joseph Hardy on 8 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Barbara Mary Dolan on 8 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Barbara Mary Dolan on 8 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Raymond Joseph Hardy on 8 June 2016 (2 pages) |
12 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
13 March 2013 | Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (14 pages) |
24 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (14 pages) |
2 November 2011 | Termination of appointment of Kemsley Whiteley & Ferris Limited as a secretary (2 pages) |
2 November 2011 | Termination of appointment of Kemsley Whiteley & Ferris Limited as a secretary (2 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (15 pages) |
25 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (15 pages) |
14 January 2011 | Appointment of Barbara Mary Dolan as a director (3 pages) |
14 January 2011 | Appointment of Barbara Mary Dolan as a director (3 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
16 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (14 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
30 March 2009 | Return made up to 17/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 17/03/09; full list of members (5 pages) |
27 January 2009 | Registered 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 2009 | Registered 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 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 April 2008 | Return made up to 17/03/08; full list of members (5 pages) |
11 April 2008 | Return made up to 17/03/08; full list of members (5 pages) |
19 June 2007 | Return made up to 17/03/07; full list of members (5 pages) |
19 June 2007 | Return made up to 17/03/07; full list of members (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 February 2007 | Return made up to 17/03/06; full list of members (6 pages) |
17 February 2007 | Return made up to 17/03/06; full list of members (6 pages) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | Secretary resigned (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: c/o wollastons brierly place new london road chelmsford essex CM2 0AP (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: c/o wollastons brierly place new london road chelmsford essex CM2 0AP (1 page) |
2 November 2005 | Return made up to 17/03/05; full list of members (6 pages) |
2 November 2005 | Return made up to 17/03/05; full list of members (6 pages) |
1 September 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
1 September 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: st. Johns house 5 south parade summertown oxford OX2 7JL (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: st. Johns house 5 south parade summertown oxford OX2 7JL (1 page) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
8 May 2004 | Return made up to 17/03/04; full list of members (8 pages) |
8 May 2004 | Return made up to 17/03/04; full list of members (8 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
5 April 2003 | Return made up to 17/03/03; full list of members
|
5 April 2003 | Return made up to 17/03/03; full list of members
|
11 February 2003 | Director's particulars changed (1 page) |
11 February 2003 | Director's particulars changed (1 page) |
24 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
9 December 2002 | Registered office changed on 09/12/02 from: point north 3 greenwich view place london E14 9NN (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: point north 3 greenwich view place london E14 9NN (1 page) |
8 April 2002 | Return made up to 17/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 17/03/02; full list of members (7 pages) |
19 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
24 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | New director appointed (3 pages) |
15 May 2001 | Return made up to 17/03/01; full list of members (7 pages) |
15 May 2001 | Return made up to 17/03/01; full list of members (7 pages) |
13 November 2000 | New director appointed (4 pages) |
13 November 2000 | New director appointed (4 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New director appointed (4 pages) |
8 November 2000 | New director appointed (4 pages) |
8 November 2000 | Secretary resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 120 east road london N1 6AA (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 120 east road london N1 6AA (1 page) |
17 March 2000 | Incorporation (15 pages) |
17 March 2000 | Incorporation (15 pages) |