Company NameStorm Zero Limited
Company StatusActive
Company Number04312472
CategoryPrivate Limited Company
Incorporation Date29 October 2001(22 years, 6 months ago)
Previous NameStorm Development Solutions Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Oliver Josef Finch Hutchins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2001(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameMr Matthieu Lloyd Finch Hutchins
NationalityBritish
StatusCurrent
Appointed10 April 2002(5 months, 1 week after company formation)
Appointment Duration22 years
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Alexander James Finch-Hutchins
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Daniel Richard Finch-Hutchins
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Matthieu Lloyd Finch-Hutchins
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameJane Finch Hutchins
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleAdministrator
Correspondence Address4 Gyllyngdune Gardens
Ilford
Essex
IG3 9HQ
Secretary NameOliver Josef Finch Hutchins
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleAccountant
Correspondence Address4 Gyllyngdune Gardens
Ilford
Essex
IG3 9HQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.stormds.com
Email address[email protected]
Telephone01277 374411
Telephone regionBrentwood

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£32,852
Cash£8,670
Current Liabilities£38,871

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

16 December 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2007Delivered 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 2003Delivered 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

Filing History

7 November 2023Company name changed storm development solutions LIMITED\certificate issued on 07/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-26
(3 pages)
10 October 2023Notification of Storm Holdings Ltd as a person with significant control on 22 June 2023 (2 pages)
8 August 2023Confirmation statement made on 8 August 2023 with updates (5 pages)
18 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
15 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 22/06/2023
(2 pages)
5 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
5 May 2023Memorandum and Articles of Association (18 pages)
5 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 May 2023Particulars of variation of rights attached to shares (2 pages)
3 April 2023Resolutions
  • RES13 ‐ Reduction of share premium account 24/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 April 2023Statement of capital on 3 April 2023
  • GBP 4
(3 pages)
3 April 2023Solvency Statement dated 24/03/23 (2 pages)
3 April 2023Statement by Directors (2 pages)
12 August 2022Confirmation statement made on 12 August 2022 with updates (6 pages)
24 May 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
16 August 2021Confirmation statement made on 16 August 2021 with updates (6 pages)
29 January 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
23 September 2020Confirmation statement made on 24 August 2020 with updates (6 pages)
15 September 2020Registered 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 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
9 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
15 April 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
26 February 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
14 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
25 August 2016Appointment of Mr Alexander James Finch-Hutchins as a director on 16 August 2016 (2 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
25 August 2016Appointment of Mr Daniel Richard Finch-Hutchins as a director on 16 August 2016 (2 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
25 August 2016Appointment of Mr Daniel Richard Finch-Hutchins as a director on 16 August 2016 (2 pages)
25 August 2016Appointment of Mr Matthieu Lloyd Finch-Hutchins as a director on 16 August 2016 (2 pages)
25 August 2016Appointment of Mr Alexander James Finch-Hutchins as a director on 16 August 2016 (2 pages)
25 August 2016Appointment of Mr Matthieu Lloyd Finch-Hutchins as a director on 16 August 2016 (2 pages)
8 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
4 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 140,004
(4 pages)
4 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 140,004
(4 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 140,004
(4 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 140,004
(4 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 140,004
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 December 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 December 2013Statement of capital following an allotment of shares on 26 October 2013
  • GBP 140,004
(6 pages)
5 December 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 December 2013Statement of capital following an allotment of shares on 26 October 2013
  • GBP 140,004
(6 pages)
7 October 2013Satisfaction of charge 4 in full (1 page)
7 October 2013Satisfaction of charge 4 in full (1 page)
7 October 2013Satisfaction of charge 2 in full (1 page)
7 October 2013Satisfaction of charge 1 in full (1 page)
7 October 2013Satisfaction of charge 10 in full (2 pages)
7 October 2013Satisfaction of charge 6 in full (1 page)
7 October 2013Satisfaction of charge 6 in full (1 page)
7 October 2013Satisfaction of charge 2 in full (1 page)
7 October 2013Satisfaction of charge 1 in full (1 page)
7 October 2013Satisfaction of charge 10 in full (2 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (3 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (3 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 July 2013Secretary's details changed for Mr Matthieu Lloyd Finch Hutchins on 27 June 2013 (1 page)
23 July 2013Secretary's details changed for Mr Matthieu Lloyd Finch Hutchins on 27 June 2013 (1 page)
23 July 2013Director's details changed for Mr Oliver Josef Finch Hutchins on 27 June 2013 (2 pages)
23 July 2013Director's details changed for Mr Oliver Josef Finch Hutchins on 27 June 2013 (2 pages)
18 June 2013Satisfaction of charge 9 in full (4 pages)
18 June 2013Satisfaction of charge 8 in full (4 pages)
18 June 2013Satisfaction of charge 5 in full (4 pages)
18 June 2013Satisfaction of charge 7 in full (4 pages)
18 June 2013Satisfaction of charge 9 in full (4 pages)
18 June 2013Satisfaction of charge 3 in full (4 pages)
18 June 2013Satisfaction of charge 7 in full (4 pages)
18 June 2013Satisfaction of charge 5 in full (4 pages)
18 June 2013Satisfaction of charge 3 in full (4 pages)
18 June 2013Satisfaction of charge 8 in full (4 pages)
23 May 2013Secretary's details changed for Mr Matthieu Lloyd Finch Hutchins on 1 June 2012 (2 pages)
23 May 2013Secretary's details changed for Mr Matthieu Lloyd Finch Hutchins on 1 June 2012 (2 pages)
23 May 2013Secretary's details changed for Mr Matthieu Lloyd Finch Hutchins on 1 June 2012 (2 pages)
21 May 2013Director's details changed for Mr Oliver Josef Finch Hutchins on 1 June 2012 (2 pages)
21 May 2013Secretary's details changed for Mr Matthieu Lloyd Finch Hutchins on 1 May 2012 (2 pages)
21 May 2013Secretary's details changed for Mr Matthieu Lloyd Finch Hutchins on 1 May 2012 (2 pages)
21 May 2013Secretary's details changed for Mr Matthieu Lloyd Finch Hutchins on 1 May 2012 (2 pages)
21 May 2013Director's details changed for Mr Oliver Josef Finch Hutchins on 1 June 2012 (2 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
21 May 2013Director's details changed for Mr Oliver Josef Finch Hutchins on 1 June 2012 (2 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
10 June 2011Director's details changed for Mr Oliver Josef Finch Hutchins on 1 January 2011 (2 pages)
10 June 2011Director's details changed for Mr Oliver Josef Finch Hutchins on 1 January 2011 (2 pages)
10 June 2011Director's details changed for Mr Oliver Josef Finch Hutchins on 1 January 2011 (2 pages)
10 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 July 2009Return made up to 16/06/09; full list of members (4 pages)
6 July 2009Return made up to 16/06/09; full list of members (4 pages)
6 October 2008Amended accounts made up to 31 October 2007 (6 pages)
6 October 2008Amended accounts made up to 31 October 2007 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 July 2008Capitals not rolled up (1 page)
9 July 2008Capitals not rolled up (1 page)
18 June 2008Return made up to 16/06/08; full list of members (4 pages)
18 June 2008Return made up to 16/06/08; full list of members (4 pages)
6 February 2008Return made up to 29/10/07; full list of members (3 pages)
6 February 2008Return made up to 29/10/07; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
15 January 2007Return made up to 29/10/06; full list of members (3 pages)
15 January 2007Return made up to 29/10/06; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Return made up to 29/10/05; full list of members (3 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Return made up to 29/10/05; full list of members (3 pages)
17 February 2006Registered office changed on 17/02/06 from: peterden house 1A leighton road west ealing london W13 9EL (1 page)
17 February 2006Registered office changed on 17/02/06 from: peterden house 1A leighton road west ealing london W13 9EL (1 page)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
24 July 2005Ad 30/06/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 July 2005Ad 30/06/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 November 2004Ad 01/09/04--------- £ si 2@1 (2 pages)
25 November 2004Ad 01/09/04--------- £ si 2@1 (2 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Return made up to 29/10/04; full list of members (6 pages)
12 November 2004Return made up to 29/10/04; full list of members (6 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (4 pages)
10 August 2004Particulars of mortgage/charge (4 pages)
21 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
21 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
20 November 2003Return made up to 29/10/03; full list of members (6 pages)
20 November 2003Return made up to 29/10/03; full list of members (6 pages)
8 June 2003Return made up to 29/10/02; full list of members (6 pages)
8 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
8 June 2003Return made up to 29/10/02; full list of members (6 pages)
8 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
27 May 2003Registered office changed on 27/05/03 from: 416 green lane ilford essex IG3 9JX (1 page)
27 May 2003Registered office changed on 27/05/03 from: 416 green lane ilford essex IG3 9JX (1 page)
21 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (4 pages)
21 May 2003Particulars of mortgage/charge (4 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002New secretary appointed (1 page)
18 April 2002New secretary appointed (1 page)
22 January 2002Registered office changed on 22/01/02 from: 54 new road sevenkings ilford essex IG3 8AT (1 page)
22 January 2002Registered office changed on 22/01/02 from: 54 new road sevenkings ilford essex IG3 8AT (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001Registered office changed on 05/11/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
5 November 2001Registered office changed on 05/11/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
5 November 2001New secretary appointed;new director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001New secretary appointed;new director appointed (2 pages)
29 October 2001Incorporation (14 pages)
29 October 2001Incorporation (14 pages)