Brentwood
Essex
CM14 4AB
Secretary Name | Mr Matthieu Lloyd Finch Hutchins |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2002(5 months, 1 week after company formation) |
Appointment Duration | 22 years |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Alexander James Finch-Hutchins |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2016(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Daniel Richard Finch-Hutchins |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2016(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Matthieu Lloyd Finch-Hutchins |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2016(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Jane Finch Hutchins |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Administrator |
Correspondence Address | 4 Gyllyngdune Gardens Ilford Essex IG3 9HQ |
Secretary Name | Oliver Josef Finch Hutchins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Gyllyngdune Gardens Ilford Essex IG3 9HQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.stormds.com |
---|---|
Email address | [email protected] |
Telephone | 01277 374411 |
Telephone region | Brentwood |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £32,852 |
Cash | £8,670 |
Current Liabilities | £38,871 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
16 December 2005 | Delivered on: 21 December 2005 Satisfied on: 18 June 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 33 brook road, gidea park, essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
9 December 2005 | Delivered on: 15 December 2005 Satisfied on: 18 June 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 15 cedar road hutton essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 November 2004 | Delivered on: 24 November 2004 Satisfied on: 18 June 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 179 high street brentwood. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 September 2004 | Delivered on: 10 September 2004 Satisfied on: 7 October 2013 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 September 2004 | Delivered on: 7 September 2004 Satisfied on: 18 June 2013 Persons entitled: Credit & Mercantile PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 179 high street brentwood essex. Fully Satisfied |
6 August 2004 | Delivered on: 10 August 2004 Satisfied on: 7 October 2013 Persons entitled: Credit & Mercantile PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 August 2004 | Delivered on: 10 August 2004 Satisfied on: 18 June 2013 Persons entitled: Credit & Mercantile PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property known as 31A sandringham road barking essex t/no EGL451371 together with all buildings trade and other fixtures fixed plant and machinery. Fully Satisfied |
15 May 2003 | Delivered on: 21 May 2003 Satisfied on: 7 October 2013 Persons entitled: Credit & Mercantile 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 May 2007 | Delivered on: 19 May 2007 Satisfied on: 7 October 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 40 brook road, gidea park, romford, essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 May 2003 | Delivered on: 21 May 2003 Satisfied on: 7 October 2013 Persons entitled: Credit & Mercantile PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 33 sandringham road barking essex t/n EGL451371 together with all buildings trade and other fixtures fixed plant and machinery. Fully Satisfied |
7 November 2023 | Company name changed storm development solutions LIMITED\certificate issued on 07/11/23
|
---|---|
10 October 2023 | Notification of Storm Holdings Ltd as a person with significant control on 22 June 2023 (2 pages) |
8 August 2023 | Confirmation statement made on 8 August 2023 with updates (5 pages) |
18 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
15 July 2023 | Resolutions
|
5 May 2023 | Resolutions
|
5 May 2023 | Memorandum and Articles of Association (18 pages) |
5 May 2023 | Resolutions
|
5 May 2023 | Particulars of variation of rights attached to shares (2 pages) |
3 April 2023 | Resolutions
|
3 April 2023 | Statement of capital on 3 April 2023
|
3 April 2023 | Solvency Statement dated 24/03/23 (2 pages) |
3 April 2023 | Statement by Directors (2 pages) |
12 August 2022 | Confirmation statement made on 12 August 2022 with updates (6 pages) |
24 May 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
16 August 2021 | Confirmation statement made on 16 August 2021 with updates (6 pages) |
29 January 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
23 September 2020 | Confirmation statement made on 24 August 2020 with updates (6 pages) |
15 September 2020 | Registered office address changed from 15a Station Road Epping Essex CM16 4HG to 8 High Street Brentwood Essex CM14 4AB on 15 September 2020 (1 page) |
12 June 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
9 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
15 April 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
26 February 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
14 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
25 August 2016 | Appointment of Mr Alexander James Finch-Hutchins as a director on 16 August 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
25 August 2016 | Appointment of Mr Daniel Richard Finch-Hutchins as a director on 16 August 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
25 August 2016 | Appointment of Mr Daniel Richard Finch-Hutchins as a director on 16 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr Matthieu Lloyd Finch-Hutchins as a director on 16 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr Alexander James Finch-Hutchins as a director on 16 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr Matthieu Lloyd Finch-Hutchins as a director on 16 August 2016 (2 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2016 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 November 2014 | Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS to 15a Station Road Epping Essex CM16 4HG on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS to 15a Station Road Epping Essex CM16 4HG on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS to 15a Station Road Epping Essex CM16 4HG on 6 November 2014 (1 page) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
3 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 December 2013 | Resolutions
|
5 December 2013 | Statement of capital following an allotment of shares on 26 October 2013
|
5 December 2013 | Resolutions
|
5 December 2013 | Resolutions
|
5 December 2013 | Resolutions
|
5 December 2013 | Statement of capital following an allotment of shares on 26 October 2013
|
7 October 2013 | Satisfaction of charge 4 in full (1 page) |
7 October 2013 | Satisfaction of charge 4 in full (1 page) |
7 October 2013 | Satisfaction of charge 2 in full (1 page) |
7 October 2013 | Satisfaction of charge 1 in full (1 page) |
7 October 2013 | Satisfaction of charge 10 in full (2 pages) |
7 October 2013 | Satisfaction of charge 6 in full (1 page) |
7 October 2013 | Satisfaction of charge 6 in full (1 page) |
7 October 2013 | Satisfaction of charge 2 in full (1 page) |
7 October 2013 | Satisfaction of charge 1 in full (1 page) |
7 October 2013 | Satisfaction of charge 10 in full (2 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (3 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (3 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 July 2013 | Secretary's details changed for Mr Matthieu Lloyd Finch Hutchins on 27 June 2013 (1 page) |
23 July 2013 | Secretary's details changed for Mr Matthieu Lloyd Finch Hutchins on 27 June 2013 (1 page) |
23 July 2013 | Director's details changed for Mr Oliver Josef Finch Hutchins on 27 June 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Oliver Josef Finch Hutchins on 27 June 2013 (2 pages) |
18 June 2013 | Satisfaction of charge 9 in full (4 pages) |
18 June 2013 | Satisfaction of charge 8 in full (4 pages) |
18 June 2013 | Satisfaction of charge 5 in full (4 pages) |
18 June 2013 | Satisfaction of charge 7 in full (4 pages) |
18 June 2013 | Satisfaction of charge 9 in full (4 pages) |
18 June 2013 | Satisfaction of charge 3 in full (4 pages) |
18 June 2013 | Satisfaction of charge 7 in full (4 pages) |
18 June 2013 | Satisfaction of charge 5 in full (4 pages) |
18 June 2013 | Satisfaction of charge 3 in full (4 pages) |
18 June 2013 | Satisfaction of charge 8 in full (4 pages) |
23 May 2013 | Secretary's details changed for Mr Matthieu Lloyd Finch Hutchins on 1 June 2012 (2 pages) |
23 May 2013 | Secretary's details changed for Mr Matthieu Lloyd Finch Hutchins on 1 June 2012 (2 pages) |
23 May 2013 | Secretary's details changed for Mr Matthieu Lloyd Finch Hutchins on 1 June 2012 (2 pages) |
21 May 2013 | Director's details changed for Mr Oliver Josef Finch Hutchins on 1 June 2012 (2 pages) |
21 May 2013 | Secretary's details changed for Mr Matthieu Lloyd Finch Hutchins on 1 May 2012 (2 pages) |
21 May 2013 | Secretary's details changed for Mr Matthieu Lloyd Finch Hutchins on 1 May 2012 (2 pages) |
21 May 2013 | Secretary's details changed for Mr Matthieu Lloyd Finch Hutchins on 1 May 2012 (2 pages) |
21 May 2013 | Director's details changed for Mr Oliver Josef Finch Hutchins on 1 June 2012 (2 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Director's details changed for Mr Oliver Josef Finch Hutchins on 1 June 2012 (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
10 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Director's details changed for Mr Oliver Josef Finch Hutchins on 1 January 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr Oliver Josef Finch Hutchins on 1 January 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr Oliver Josef Finch Hutchins on 1 January 2011 (2 pages) |
10 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
13 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
6 October 2008 | Amended accounts made up to 31 October 2007 (6 pages) |
6 October 2008 | Amended accounts made up to 31 October 2007 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 July 2008 | Capitals not rolled up (1 page) |
9 July 2008 | Capitals not rolled up (1 page) |
18 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
6 February 2008 | Return made up to 29/10/07; full list of members (3 pages) |
6 February 2008 | Return made up to 29/10/07; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
15 January 2007 | Return made up to 29/10/06; full list of members (3 pages) |
15 January 2007 | Return made up to 29/10/06; full list of members (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Return made up to 29/10/05; full list of members (3 pages) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 29/10/05; full list of members (3 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: peterden house 1A leighton road west ealing london W13 9EL (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: peterden house 1A leighton road west ealing london W13 9EL (1 page) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
24 July 2005 | Ad 30/06/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 July 2005 | Ad 30/06/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 November 2004 | Ad 01/09/04--------- £ si 2@1 (2 pages) |
25 November 2004 | Ad 01/09/04--------- £ si 2@1 (2 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
12 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (4 pages) |
10 August 2004 | Particulars of mortgage/charge (4 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
20 November 2003 | Return made up to 29/10/03; full list of members (6 pages) |
20 November 2003 | Return made up to 29/10/03; full list of members (6 pages) |
8 June 2003 | Return made up to 29/10/02; full list of members (6 pages) |
8 June 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
8 June 2003 | Return made up to 29/10/02; full list of members (6 pages) |
8 June 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: 416 green lane ilford essex IG3 9JX (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 416 green lane ilford essex IG3 9JX (1 page) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (4 pages) |
21 May 2003 | Particulars of mortgage/charge (4 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New secretary appointed (1 page) |
18 April 2002 | New secretary appointed (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 54 new road sevenkings ilford essex IG3 8AT (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 54 new road sevenkings ilford essex IG3 8AT (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
5 November 2001 | New secretary appointed;new director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | New secretary appointed;new director appointed (2 pages) |
29 October 2001 | Incorporation (14 pages) |
29 October 2001 | Incorporation (14 pages) |