Company NameBerkeley Street Properties Limited
Company StatusDissolved
Company Number04016986
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NamesBerkeley Street Properties Limited and Berkeley Street Properties Plc

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMr Timothy Eugene Howard
NationalityBritish
StatusClosed
Appointed11 February 2005(4 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hornet Way
Burnham On Crouch
Essex
CM0 8EW
Director NameMr Rob Mackay
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 01 July 2014)
RoleManaging
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Rob Mackay
NationalityBritish
StatusResigned
Appointed01 August 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 08 June 2005)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery
Felix Hall
Kelvedon
Essex
CO5 9DG
Director NameMr Timothy Eugene Howard
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Hornet Way
Burnham On Crouch
Essex
CM0 8EW
Director NameMr Rob Mackay
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(1 year, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 January 2012)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery
Felix Hall
Kelvedon
Essex
CO5 9DG
Director NameCatherine Street
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2004)
RoleAccounts Manager
Correspondence Address15 Tailors Close
Great Notley
Braintree
Essex
CM77 7GB
Director NameMrs Julia Mackay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2010)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery
Felix Hall
Kelvedon
Essex
CO5 9DG
Director NameMr Michael Roy Hill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(4 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 August 2005)
RoleMarketing Consultant
Correspondence AddressAppletump House
2 Meadow Way
Burnham On Crouch
Essex
CM0 8PF
Director NameMark Christopher Rumbold
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(7 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 17 March 2008)
RoleAccounts
Correspondence AddressLudgores Cottage Ludgores Lane
Danbury
Essex
CM3 4JW

Contact

Websiteberkeleystreetproperties.com
Telephone01245 496655
Telephone regionChelmsford

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at 1Bermac Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,541,972
Cash£3,146
Current Liabilities£10,448,028

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

1 July 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 April 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
1 April 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
4 July 2013Liquidators' statement of receipts and payments to 12 June 2013 (9 pages)
4 July 2013Liquidators' statement of receipts and payments to 12 June 2013 (9 pages)
4 July 2013Liquidators statement of receipts and payments to 12 June 2013 (9 pages)
29 January 2013Receiver's abstract of receipts and payments to 15 December 2011 (2 pages)
29 January 2013Receiver's abstract of receipts and payments to 15 June 2012 (2 pages)
29 January 2013Receiver's abstract of receipts and payments to 15 December 2011 (2 pages)
29 January 2013Receiver's abstract of receipts and payments to 15 December 2012 (3 pages)
29 January 2013Receiver's abstract of receipts and payments to 15 December 2012 (3 pages)
29 January 2013Receiver's abstract of receipts and payments to 15 June 2012 (2 pages)
19 June 2012Statement of affairs with form 4.19 (6 pages)
19 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2012Statement of affairs with form 4.19 (6 pages)
19 June 2012Appointment of a voluntary liquidator (1 page)
19 June 2012Appointment of a voluntary liquidator (1 page)
29 May 2012Registered office address changed from 84 Broomfield Road Chelmsford Essex CM1 1SS on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from 84 Broomfield Road Chelmsford Essex CM1 1SS on 29 May 2012 (2 pages)
10 May 2012Appointment of Mr Rob Mackay as a director (2 pages)
10 May 2012Appointment of Mr Rob Mackay as a director (2 pages)
23 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
23 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
19 January 2012Termination of appointment of Rob Mackay as a director (2 pages)
19 January 2012Termination of appointment of Rob Mackay as a director (2 pages)
27 January 2011Notice of appointment of receiver or manager (3 pages)
27 January 2011Notice of appointment of receiver or manager (3 pages)
27 January 2011Notice of appointment of receiver or manager (3 pages)
27 January 2011Notice of appointment of receiver or manager (3 pages)
27 January 2011Notice of appointment of receiver or manager (3 pages)
27 January 2011Notice of appointment of receiver or manager (3 pages)
27 January 2011Notice of appointment of receiver or manager (3 pages)
27 January 2011Notice of appointment of receiver or manager (3 pages)
27 January 2011Notice of appointment of receiver or manager (3 pages)
27 January 2011Notice of appointment of receiver or manager (3 pages)
27 January 2011Notice of appointment of receiver or manager (3 pages)
27 January 2011Notice of appointment of receiver or manager (3 pages)
10 December 2010Termination of appointment of Julia Mackay as a director (1 page)
10 December 2010Termination of appointment of Julia Mackay as a director (1 page)
28 July 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 50,000
(5 pages)
28 July 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 50,000
(5 pages)
14 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
14 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
22 March 2010Resolutions
  • RES13 ‐ Section 190 16/12/2009
(1 page)
22 March 2010Resolutions
  • RES13 ‐ Section 190 16/12/2009
(1 page)
11 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
11 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
26 June 2009Return made up to 17/06/09; full list of members (3 pages)
26 June 2009Return made up to 17/06/09; full list of members (3 pages)
27 April 2009Resolutions
  • RES13 ‐ Agreement 21/04/2009
(2 pages)
27 April 2009Resolutions
  • RES13 ‐ Agreement 21/04/2009
(2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
9 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
9 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
27 June 2008Return made up to 17/06/08; full list of members (3 pages)
27 June 2008Return made up to 17/06/08; full list of members (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
18 March 2008Appointment terminated director mark rumbold (1 page)
18 March 2008Appointment terminated director mark rumbold (1 page)
29 February 2008Director appointed mark christopher rumbold (1 page)
29 February 2008Director appointed mark christopher rumbold (1 page)
1 February 2008Particulars of mortgage/charge (4 pages)
1 February 2008Particulars of mortgage/charge (4 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
13 July 2007Return made up to 17/06/07; full list of members (2 pages)
13 July 2007Return made up to 17/06/07; full list of members (2 pages)
3 May 2007Registered office changed on 03/05/07 from: 78 broomfield road, chelmsford, essex CM1 1SS (1 page)
3 May 2007Registered office changed on 03/05/07 from: 78 broomfield road, chelmsford, essex CM1 1SS (1 page)
15 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
15 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
14 September 2006Full accounts made up to 30 September 2005 (18 pages)
14 September 2006Full accounts made up to 30 September 2005 (18 pages)
31 August 2006Return made up to 17/06/06; full list of members (3 pages)
31 August 2006Return made up to 17/06/06; full list of members (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (4 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (4 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
13 September 2005Return made up to 17/06/05; full list of members (7 pages)
13 September 2005Return made up to 17/06/05; full list of members (7 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
31 August 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
31 August 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2005Resolutions
  • RES13 ‐ Freehold acquired s 320 24/05/05
(1 page)
7 June 2005Re-registration of Memorandum and Articles (10 pages)
7 June 2005Certificate of re-registration from Public Limited Company to Private (1 page)
7 June 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 June 2005Application for reregistration from PLC to private (1 page)
7 June 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 June 2005Application for reregistration from PLC to private (1 page)
7 June 2005Certificate of re-registration from Public Limited Company to Private (1 page)
7 June 2005Re-registration of Memorandum and Articles (10 pages)
7 June 2005Resolutions
  • RES13 ‐ Freehold acquired s 320 24/05/05
(1 page)
27 April 2005Particulars of mortgage/charge (7 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (7 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (7 pages)
20 April 2005Particulars of mortgage/charge (7 pages)
17 February 2005New director appointed (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005New director appointed (1 page)
1 February 2005Full accounts made up to 30 June 2004 (18 pages)
1 February 2005Full accounts made up to 30 June 2004 (18 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
15 July 2004Return made up to 17/06/04; full list of members (7 pages)
15 July 2004Return made up to 17/06/04; full list of members (7 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
2 February 2004Full accounts made up to 30 June 2003 (16 pages)
2 February 2004Full accounts made up to 30 June 2003 (16 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Declaration of satisfaction of mortgage/charge (1 page)
27 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
15 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
11 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Registered office changed on 11/04/03 from: 86 broomfield road, chelmsford, essex CM1 1SS (1 page)
11 April 2003Registered office changed on 11/04/03 from: 86 broomfield road, chelmsford, essex CM1 1SS (1 page)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (7 pages)
18 March 2003Particulars of mortgage/charge (7 pages)
18 March 2003Particulars of mortgage/charge (7 pages)
18 March 2003Particulars of mortgage/charge (7 pages)
22 February 2003Declaration of satisfaction of mortgage/charge (1 page)
22 February 2003Declaration of satisfaction of mortgage/charge (1 page)
13 January 2003Declaration on reregistration from private to PLC (1 page)
13 January 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 January 2003Auditor's report (1 page)
13 January 2003Auditor's statement (1 page)
13 January 2003Certificate of re-registration from Private to Public Limited Company (1 page)
13 January 2003Auditor's statement (1 page)
13 January 2003Balance Sheet (1 page)
13 January 2003Re-registration of Memorandum and Articles (12 pages)
13 January 2003Auditor's report (1 page)
13 January 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 January 2003Declaration on reregistration from private to PLC (1 page)
13 January 2003Application for reregistration from private to PLC (1 page)
13 January 2003Balance Sheet (1 page)
13 January 2003Re-registration of Memorandum and Articles (12 pages)
13 January 2003Application for reregistration from private to PLC (1 page)
13 January 2003Certificate of re-registration from Private to Public Limited Company (1 page)
20 December 2002Secretary's particulars changed;director's particulars changed (1 page)
20 December 2002Secretary's particulars changed;director's particulars changed (1 page)
28 November 2002Nc inc already adjusted 09/10/02 (1 page)
28 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2002Ad 09/10/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
28 November 2002Nc inc already adjusted 09/10/02 (1 page)
28 November 2002Ad 09/10/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
21 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
24 June 2002Registered office changed on 24/06/02 from: 86A broomfield road, chelmsford, CM1 1SS (1 page)
24 June 2002Registered office changed on 24/06/02 from: 86A broomfield road, chelmsford, CM1 1SS (1 page)
21 June 2002Return made up to 17/06/02; full list of members
  • 363(287) ‐ Registered office changed on 21/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2002Return made up to 17/06/02; full list of members
  • 363(287) ‐ Registered office changed on 21/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Secretary's particulars changed;director's particulars changed (1 page)
1 March 2002Secretary's particulars changed;director's particulars changed (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
31 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
31 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
20 November 2001New director appointed (1 page)
20 November 2001New director appointed (1 page)
27 September 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
11 July 2001Return made up to 19/06/01; full list of members (6 pages)
11 July 2001Return made up to 19/06/01; full list of members (6 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
16 October 2000Registered office changed on 16/10/00 from: 16 saint john street, london, EC1M 4NT (1 page)
16 October 2000Registered office changed on 16/10/00 from: 16 saint john street, london, EC1M 4NT (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
19 June 2000Incorporation (14 pages)
19 June 2000Incorporation (14 pages)