Company NameDesign For Homes
Company StatusActive
Company Number03996067
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 May 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard John Lavington
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2000(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address7 Ravenswood
Glenhurst Avenue
London
MW5 1PU
Secretary NameNeil Timothy Griffiths
NationalityBritish
StatusCurrent
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address57 Hare Lane
Claygate
Esher
Surrey
KT10 0QX
Director NameMr David William Birkbeck
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2001(1 year after company formation)
Appointment Duration22 years, 11 months
RoleResearch
Country of ResidenceEngland
Correspondence AddressLye Corner House
Cutlers Green Thaxted
Dunmow
CM6 2QD
Director NameMr James David Wilson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(10 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudley End Business Centre London Road
Saffron Walden
CB11 4JL
Director NameMr Michael Anthony Lowndes
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(10 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudley End Business Centre London Road
Saffron Walden
CB11 4JL
Director NameMr David John Roberts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(19 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressAudley End Business Centre London Road
Saffron Walden
CB11 4JL
Director NameMr Stephen William Proctor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(19 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressAudley End Business Centre London Road
Saffron Walden
CB11 4JL
Director NameMs Gemma Marie Jerome
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(23 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressAudley End Business Centre London Road
Saffron Walden
CB11 4JL
Director NameQuentin Clive Jackson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Castlebar Park
Ealing
London
W5 1BX
Director NameAndrew Richard Beard
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address177 Rustlings Road
Sheffield
South Yorks
S11 7AD
Director NameDavid Graham Moore
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressBourne Rise Farm
Brox Lane
Ottershaw
Surrey
KT16 0LN
Director NameMr Frederick David Andrew Levitt
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address170 Brunswick Centre
London
WC1N 1NZ
Director NameJohn Cassidy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleBuilding Standards Mgr
Correspondence AddressNorthern Ireland Housing Executive
The Housing Centre Adelaide Street
Belfast
Antrimbt1
BT2 8PB
Northern Ireland
Director NameProf Ian John Colquhoun
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleProfessor Of Architecture
Country of ResidenceUnited Kingdom
Correspondence Address73 Park Avenue
Princes Avenue
Hull
East Yorkshire
HU5 3EP
Director NameChristopher George Purslow
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressRosslyn House
1a Victoria Circus
Glasgow
Lanarkshire
G12 9LH
Scotland
Director NameMr Barry John Munday
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address20 Lexham Mews
London
W8 6JW
Director NameStephen Mullin
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
350 Goswell Road
London
EC1V 7LQ
Director NameMr Christopher Robert Johnson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address12 Wickham Road
Brockley
London
SE4 1PB
Director NameBernard Hunt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address34 Fitzroy Road
London
NW1 8TY
Director NamePeter William Hamlet Redman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Oxford Road
Teddington
London
TW11 0PZ
Director NameMr John Michael Weir
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFarndon Hill Barn
Byfield
Daventry
Northamptonshire
NN11 6UQ
Director NameYolande Barnes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 November 2017)
RoleProperty Researcher
Country of ResidenceEngland
Correspondence Address4 Rose Cottages
Rectory Lane
Saltwood Hythe
Kent
CT21 4PU
Director NameProf Robert Adam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2008)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressCrooked Pightle House
Crawley
Winchester
Hampshire
SO21 2PN
Director NameMr David Simon Lunts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2008)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 20 The Old Fire Station
Renfrew Road
London
SE11 4NA
Director NameMr Richard Mullane
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(7 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 February 2018)
RoleResearch
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Vlavianov Lofontros Str. 7
Athens
11634
Greece
Director NameMr Benjamin Charles Edward Derbyshire
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(9 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 17 October 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence Address69 Corsica Street
London
N5 1JT
Director NameMs Canda Jane Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 2013)
RoleLandscape Architect
Country of ResidenceEngland
Correspondence AddressThe Building Centre
26 Store Street
London
WC1E 7BT
Director NameLord Alexander Charles Carlile
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(10 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 February 2020)
RoleQueen's Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressAudley End Business Centre London Road
Saffron Walden
CB11 4JL

Contact

Websitewww.designforhomes.org/
Email address[email protected]
Telephone020 33013855
Telephone regionLondon

Location

Registered AddressAudley End Business Centre
London Road
Saffron Walden
CB11 4JL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWendens Ambo
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaWendens Ambo
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£317,279
Net Worth£102,835
Cash£8,557
Current Liabilities£53,695

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

11 December 2023Total exemption full accounts made up to 31 October 2023 (7 pages)
1 December 2023Appointment of Ms Gemma Marie Jerome as a director on 1 December 2023 (2 pages)
26 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
28 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
30 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
7 August 2021Accounts for a small company made up to 31 October 2020 (17 pages)
18 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
2 June 2020Accounts for a small company made up to 31 October 2019 (17 pages)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
17 February 2020Appointment of Mr Stephen William Proctor as a director on 4 February 2020 (2 pages)
17 February 2020Appointment of Mr David John Roberts as a director on 4 February 2020 (2 pages)
5 February 2020Termination of appointment of David Graham Moore as a director on 4 February 2020 (1 page)
5 February 2020Termination of appointment of Alexander Charles Carlile as a director on 4 February 2020 (1 page)
5 February 2020Termination of appointment of Frederick David Andrew Levitt as a director on 4 February 2020 (1 page)
23 July 2019Accounts for a small company made up to 31 October 2018 (19 pages)
20 May 2019Registered office address changed from The Building Centre 26 Store Street London WC1E 7BT to Audley End Business Centre London Road Saffron Walden CB11 4JL on 20 May 2019 (1 page)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
15 November 2018Notification of a person with significant control statement (2 pages)
11 May 2018Current accounting period extended from 31 July 2018 to 31 October 2018 (1 page)
7 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
2 May 2018Full accounts made up to 31 July 2017 (19 pages)
5 February 2018Termination of appointment of Richard Mullane as a director on 2 February 2018 (1 page)
4 December 2017Termination of appointment of Yolande Barnes as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Yolande Barnes as a director on 30 November 2017 (1 page)
3 July 2017Confirmation statement made on 5 May 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 5 May 2017 with no updates (3 pages)
20 April 2017Accounts for a small company made up to 31 July 2016 (14 pages)
20 April 2017Accounts for a small company made up to 31 July 2016 (14 pages)
7 March 2017Second filing for the termination of Benjamin Charles Edward Derbyshire as a director (5 pages)
7 March 2017Second filing for the termination of Benjamin Charles Edward Derbyshire as a director (5 pages)
19 December 2016Termination of appointment of Benjamin Charles Edward Derbyshire as a director on 10 December 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 07/03/2017
(2 pages)
19 December 2016Termination of appointment of Benjamin Charles Edward Derbyshire as a director on 10 December 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 07/03/2017
(2 pages)
7 June 2016Full accounts made up to 31 July 2015 (14 pages)
7 June 2016Full accounts made up to 31 July 2015 (14 pages)
5 May 2016Annual return made up to 5 May 2016 no member list (12 pages)
5 May 2016Annual return made up to 5 May 2016 no member list (12 pages)
14 August 2015Annual return made up to 18 May 2015 no member list (12 pages)
14 August 2015Annual return made up to 18 May 2015 no member list (12 pages)
12 May 2015Full accounts made up to 31 July 2014 (16 pages)
12 May 2015Full accounts made up to 31 July 2014 (16 pages)
12 June 2014Annual return made up to 18 May 2014 no member list (12 pages)
12 June 2014Annual return made up to 18 May 2014 no member list (12 pages)
17 April 2014Full accounts made up to 31 July 2013 (14 pages)
17 April 2014Full accounts made up to 31 July 2013 (14 pages)
16 July 2013Annual return made up to 18 May 2013 no member list (12 pages)
16 July 2013Annual return made up to 18 May 2013 no member list (12 pages)
15 July 2013Termination of appointment of Canda Smith as a director (1 page)
15 July 2013Termination of appointment of Canda Smith as a director (1 page)
19 February 2013Full accounts made up to 31 July 2012 (14 pages)
19 February 2013Full accounts made up to 31 July 2012 (14 pages)
29 May 2012Annual return made up to 18 May 2012 no member list (12 pages)
29 May 2012Annual return made up to 18 May 2012 no member list (12 pages)
28 May 2012Termination of appointment of Christopher Johnson as a director (1 page)
28 May 2012Termination of appointment of Christopher Johnson as a director (1 page)
12 January 2012Full accounts made up to 31 July 2011 (16 pages)
12 January 2012Full accounts made up to 31 July 2011 (16 pages)
22 June 2011Annual return made up to 18 May 2011 no member list (13 pages)
22 June 2011Annual return made up to 18 May 2011 no member list (13 pages)
28 April 2011Appointment of Ms Canda Jane Smith as a director (2 pages)
28 April 2011Appointment of Mr James David Wilson as a director (2 pages)
28 April 2011Appointment of Mr James David Wilson as a director (2 pages)
28 April 2011Appointment of Ms Canda Jane Smith as a director (2 pages)
21 April 2011Termination of appointment of Barry Munday as a director (1 page)
21 April 2011Termination of appointment of Stephen Mullin as a director (1 page)
21 April 2011Appointment of Mr Michael Anthony Lowndes as a director (2 pages)
21 April 2011Appointment of Lord Alexander Charles Carlile as a director (2 pages)
21 April 2011Appointment of Mr Michael Anthony Lowndes as a director (2 pages)
21 April 2011Termination of appointment of Quentin Jackson as a director (1 page)
21 April 2011Termination of appointment of Stephen Mullin as a director (1 page)
21 April 2011Termination of appointment of Barry Munday as a director (1 page)
21 April 2011Termination of appointment of Quentin Jackson as a director (1 page)
21 April 2011Appointment of Lord Alexander Charles Carlile as a director (2 pages)
14 December 2010Full accounts made up to 31 July 2010 (15 pages)
14 December 2010Full accounts made up to 31 July 2010 (15 pages)
6 July 2010Director's details changed for Yolande Barnes on 18 May 2010 (2 pages)
6 July 2010Annual return made up to 18 May 2010 no member list (8 pages)
6 July 2010Director's details changed for David Graham Moore on 18 May 2010 (2 pages)
6 July 2010Annual return made up to 18 May 2010 no member list (8 pages)
6 July 2010Director's details changed for David William Birkbeck on 18 May 2010 (2 pages)
6 July 2010Director's details changed for Mr Ben Derbyshire on 18 May 2010 (2 pages)
6 July 2010Director's details changed for David Graham Moore on 18 May 2010 (2 pages)
6 July 2010Director's details changed for Yolande Barnes on 18 May 2010 (2 pages)
6 July 2010Director's details changed for Quentin Clive Jackson on 18 May 2010 (2 pages)
6 July 2010Director's details changed for Quentin Clive Jackson on 18 May 2010 (2 pages)
6 July 2010Director's details changed for David William Birkbeck on 18 May 2010 (2 pages)
6 July 2010Director's details changed for Mr Ben Derbyshire on 18 May 2010 (2 pages)
5 July 2010Appointment of Mr Ben Derbyshire as a director (1 page)
5 July 2010Appointment of Mr Ben Derbyshire as a director (1 page)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 May 2010Amended full accounts made up to 31 July 2009 (15 pages)
4 May 2010Amended full accounts made up to 31 July 2009 (15 pages)
30 April 2010Full accounts made up to 31 July 2009 (15 pages)
30 April 2010Full accounts made up to 31 July 2009 (15 pages)
2 December 2009Annual return made up to 21 September 2009 (14 pages)
2 December 2009Annual return made up to 21 September 2009 (14 pages)
1 August 2009Full accounts made up to 31 July 2008 (13 pages)
1 August 2009Full accounts made up to 31 July 2008 (13 pages)
27 March 2009Annual return made up to 18/05/08 (12 pages)
27 March 2009Annual return made up to 18/05/08 (12 pages)
6 March 2009Auditor's resignation (1 page)
6 March 2009Auditor's resignation (1 page)
19 December 2008Director appointed richard mullane (1 page)
19 December 2008Director appointed richard mullane (1 page)
18 December 2008Appointment terminated director john weir (2 pages)
18 December 2008Appointment terminated director ian colquhoun (2 pages)
18 December 2008Appointment terminated director peter redman (2 pages)
18 December 2008Appointment terminated director robert adam (2 pages)
18 December 2008Appointment terminated director david lunts (2 pages)
18 December 2008Appointment terminated director bernard hunt (2 pages)
18 December 2008Appointment terminated director john cassidy (2 pages)
18 December 2008Appointment terminated director john weir (2 pages)
18 December 2008Appointment terminated director bernard hunt (2 pages)
18 December 2008Appointment terminated director john cassidy (2 pages)
18 December 2008Appointment terminated director ian colquhoun (2 pages)
18 December 2008Appointment terminated director robert adam (2 pages)
18 December 2008Appointment terminated director peter redman (2 pages)
18 December 2008Appointment terminated director david lunts (2 pages)
15 May 2008Full accounts made up to 31 July 2007 (11 pages)
15 May 2008Full accounts made up to 31 July 2007 (11 pages)
11 January 2008New director appointed (3 pages)
11 January 2008New director appointed (3 pages)
4 January 2008Annual return made up to 18/05/07 (10 pages)
4 January 2008Annual return made up to 18/05/07 (10 pages)
3 June 2007Full accounts made up to 31 July 2006 (11 pages)
3 June 2007Full accounts made up to 31 July 2006 (11 pages)
15 November 2006Annual return made up to 18/05/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 November 2006Annual return made up to 18/05/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2006Full accounts made up to 31 July 2005 (10 pages)
7 June 2006Full accounts made up to 31 July 2005 (10 pages)
3 August 2005Annual return made up to 18/05/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 August 2005Annual return made up to 18/05/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 2005Full accounts made up to 31 July 2004 (10 pages)
23 May 2005Full accounts made up to 31 July 2004 (10 pages)
25 January 2005Registered office changed on 25/01/05 from: ferry works, summer road, thames ditton, surrey KT7 0QJ (1 page)
25 January 2005Registered office changed on 25/01/05 from: ferry works, summer road, thames ditton, surrey KT7 0QJ (1 page)
17 June 2004Annual return made up to 18/05/04 (10 pages)
17 June 2004Annual return made up to 18/05/04 (10 pages)
1 June 2004Full accounts made up to 31 July 2003 (10 pages)
1 June 2004Full accounts made up to 31 July 2003 (10 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
24 June 2003Annual return made up to 18/05/03 (9 pages)
24 June 2003Annual return made up to 18/05/03 (9 pages)
8 May 2003Full accounts made up to 31 July 2002 (11 pages)
8 May 2003Full accounts made up to 31 July 2002 (11 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
30 December 2002Registered office changed on 30/12/02 from: ferry works, summer road, thames ditton, surrey KT7 0QJ (1 page)
30 December 2002Registered office changed on 30/12/02 from: ferry works, summer road, thames ditton, surrey KT7 0QJ (1 page)
22 October 2002Registered office changed on 22/10/02 from: 82 bridge road, east molesey, surrey KT8 9HF (1 page)
22 October 2002Registered office changed on 22/10/02 from: 82 bridge road, east molesey, surrey KT8 9HF (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
26 June 2002Annual return made up to 18/05/02 (9 pages)
26 June 2002Annual return made up to 18/05/02 (9 pages)
25 February 2002Company name changed architects in housing\certificate issued on 25/02/02 (2 pages)
25 February 2002Company name changed architects in housing\certificate issued on 25/02/02 (2 pages)
20 February 2002Full accounts made up to 31 July 2001 (10 pages)
20 February 2002Full accounts made up to 31 July 2001 (10 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
15 June 2001Annual return made up to 18/05/01 (6 pages)
15 June 2001Annual return made up to 18/05/01 (6 pages)
19 April 2001Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
18 May 2000Incorporation (41 pages)
18 May 2000Incorporation (41 pages)