Company NameStygrid Property Developers Limited
DirectorsJarrod Peter George Gridley and Jessica Sarah Bofkin
Company StatusActive
Company Number05291503
CategoryPrivate Limited Company
Incorporation Date19 November 2004(19 years, 5 months ago)
Previous NamesThe Really Good Communcations Company Limited and Stygrid Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jarrod Peter George Gridley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(4 months, 2 weeks after company formation)
Appointment Duration19 years
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodlands Park
Leigh On Sea
Essex
SS9 3TY
Secretary NameMr Jarrod Peter George Gridley
NationalityBritish
StatusCurrent
Appointed05 April 2005(4 months, 2 weeks after company formation)
Appointment Duration19 years
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodlands Park
Leigh On Sea
Essex
SS9 3TY
Director NameMrs Jessica Sarah Bofkin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(10 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Dixons Wharf Wilstone
Tring
Hertfordshire
HP23 4BF
Director NameMr Kenneth William Styles
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(4 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 23 October 2014)
RoleDeveloper
Country of ResidenceFrance
Correspondence AddressChenin Du Moulin De Gruchet 14130 Manneville - La
Normandy
France
Director NameMr Alan Harvey Bofkin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(10 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Dixons Wharf Wilstone
Tring
Hertfordshire
HP23 4BF
Director NameMr Derek Stuton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(13 years, 10 months after company formation)
Appointment Duration4 weeks (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address645a London Road
Westcliff On Sea
Essex
SS0 9PD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address5 Scrub Lane
Benfleet
SS7 2JA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

60 at £1Jarrod Peter George Gridley
60.00%
Ordinary
30 at £1Jessica Sarah Bofkin
30.00%
Ordinary
10 at £1Donald William Mckenzie
10.00%
Ordinary

Financials

Year2014
Net Worth£15,567
Current Liabilities£506,271

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

28 September 2010Delivered on: 12 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 49 crowborough road southend-on-sea essex t/no EX455223; any other interests in the property all rents and proceeds of any insurance.
Outstanding
26 July 2010Delivered on: 27 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 49 crowborough road, westcliff-on-sea, essex t/no EX455223 any other interests in the property all rents and proceeds of any insurance.
Outstanding
22 May 2008Delivered on: 12 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 manor road benfleet essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
29 February 2008Delivered on: 4 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 217A north road westcliff on sea essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 April 2007Delivered on: 11 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site adj 9 wimbourne road southend on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 September 2006Delivered on: 29 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 chesterfield avenue benfleet essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 May 2021Delivered on: 18 May 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Flat 5, 323-325 london road, hadleigh, benfleet, SS7 2BT.
Outstanding
4 December 2020Delivered on: 4 December 2020
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 16 springfield, benfleet, SS7 2SS.
Outstanding
16 May 2006Delivered on: 18 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62A christchurch road southend on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 January 2020Delivered on: 13 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 16 springfield, hadleigh, essex, SS7 2SS and those other properties listed in schedule 1 of the deed.
Outstanding
11 December 2019Delivered on: 23 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 July 2018Delivered on: 10 July 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Flat c mariner house, 157-163 high street, southend on sea, essex, SS1 1LL.
Outstanding
21 March 2018Delivered on: 4 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 323-325 london road, hadleigh, essex, SS7 2BT.
Outstanding
20 December 2017Delivered on: 22 December 2017
Persons entitled: Naval & Military Club (Southend on Sea) Limited

Classification: A registered charge
Particulars: 2ND and 3RD floors. 20 royal terrace. Southend on sea. Essex. SS1 1DU.
Outstanding
20 December 2017Delivered on: 22 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Top tow floors. Navel & military club. 20 royal terrace. Southend. Essex. SS1 1DU.
Outstanding
2 August 2017Delivered on: 22 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: First floor, mariner house, 157 high street, southend on sea, essex, SS1 1LL.
Outstanding
3 February 2017Delivered on: 23 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land adjoining 14 st marks road, benfleet, essex, SS7 2PY.
Outstanding
4 September 2015Delivered on: 17 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 21 hastings road, southend on sea, essex.
Outstanding
10 February 2015Delivered on: 18 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 119 high street southend on sea essex.
Outstanding
15 May 2006Delivered on: 17 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rear of 502 london road westcliff on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 November 2007Delivered on: 17 November 2007
Satisfied on: 19 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37A peel avenue shoeburyness essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

6 February 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
22 June 2023Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 5 Scrub Lane Benfleet SS7 2JA on 22 June 2023 (1 page)
22 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
22 December 2022Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
22 August 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
27 May 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
21 December 2021Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
6 July 2021Confirmation statement made on 26 June 2021 with updates (5 pages)
18 May 2021Registration of charge 052915030021, created on 14 May 2021 (4 pages)
27 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
18 January 2021Part of the property or undertaking has been released from charge 052915030019 (1 page)
4 December 2020Registration of charge 052915030020, created on 4 December 2020 (4 pages)
7 July 2020Confirmation statement made on 26 June 2020 with updates (5 pages)
30 June 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
13 January 2020Registration of charge 052915030019, created on 7 January 2020 (40 pages)
23 December 2019Registration of charge 052915030018, created on 11 December 2019 (39 pages)
19 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
18 July 2019Satisfaction of charge 052915030016 in full (1 page)
17 July 2019Change of details for Mr Jarrod Peter George Gridley as a person with significant control on 14 June 2019 (2 pages)
17 July 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
13 June 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
27 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
7 November 2018Satisfaction of charge 052915030012 in full (1 page)
12 October 2018Termination of appointment of Derek Stuton as a director on 12 October 2018 (1 page)
14 September 2018Appointment of Mr Derek Stuton as a director on 14 September 2018 (2 pages)
16 July 2018All of the property or undertaking has been released from charge 052915030013 (1 page)
10 July 2018Registration of charge 052915030017, created on 9 July 2018 (3 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
4 April 2018Registration of charge 052915030016, created on 21 March 2018 (10 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Registration of charge 052915030015, created on 20 December 2017 (11 pages)
22 December 2017Registration of charge 052915030014, created on 20 December 2017 (7 pages)
22 December 2017Registration of charge 052915030014, created on 20 December 2017 (7 pages)
22 December 2017Registration of charge 052915030015, created on 20 December 2017 (11 pages)
23 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
22 August 2017Registration of charge 052915030013, created on 2 August 2017 (7 pages)
22 August 2017Registration of charge 052915030013, created on 2 August 2017 (7 pages)
23 February 2017Registration of charge 052915030012, created on 3 February 2017 (7 pages)
23 February 2017Registration of charge 052915030012, created on 3 February 2017 (7 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
29 June 2016Satisfaction of charge 052915030010 in full (1 page)
29 June 2016Satisfaction of charge 052915030010 in full (1 page)
11 April 2016Satisfaction of charge 052915030011 in full (1 page)
11 April 2016Satisfaction of charge 052915030011 in full (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(6 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(6 pages)
17 September 2015Registration of charge 052915030011, created on 4 September 2015 (9 pages)
17 September 2015Registration of charge 052915030011, created on 4 September 2015 (9 pages)
27 March 2015Appointment of Mrs Jessica Sarah Bofkin as a director on 27 March 2015 (2 pages)
27 March 2015Appointment of Mrs Jessica Sarah Bofkin as a director on 27 March 2015 (2 pages)
27 March 2015Termination of appointment of Alan Harvey Bofkin as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Alan Harvey Bofkin as a director on 27 March 2015 (1 page)
18 February 2015Registration of charge 052915030010, created on 10 February 2015 (9 pages)
18 February 2015Registration of charge 052915030010, created on 10 February 2015 (9 pages)
5 February 2015Appointment of Mr Alan Harvey Bofkin as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Alan Harvey Bofkin as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Alan Harvey Bofkin as a director on 5 February 2015 (2 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
23 October 2014Termination of appointment of Kenneth William Styles as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Kenneth William Styles as a director on 23 October 2014 (1 page)
23 October 2014Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to 1 Nelson Street Southend on Sea Essex SS1 1EG on 23 October 2014 (1 page)
23 October 2014Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to 1 Nelson Street Southend on Sea Essex SS1 1EG on 23 October 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
6 November 2012Director's details changed for Mr Kenneth William Styles on 19 April 2012 (2 pages)
6 November 2012Director's details changed for Mr Kenneth William Styles on 19 April 2012 (2 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
23 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
20 November 2008Return made up to 19/11/08; full list of members (4 pages)
20 November 2008Return made up to 19/11/08; full list of members (4 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
12 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 April 2008Capitals not rolled up (2 pages)
10 April 2008Capitals not rolled up (2 pages)
10 April 2008Capitals not rolled up (2 pages)
10 April 2008Capitals not rolled up (2 pages)
19 March 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
19 March 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 November 2007Return made up to 19/11/07; full list of members (3 pages)
26 November 2007Return made up to 19/11/07; full list of members (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
25 January 2007Return made up to 19/11/06; full list of members (3 pages)
25 January 2007Return made up to 19/11/06; full list of members (3 pages)
24 January 2007Ad 01/04/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
24 January 2007Ad 01/04/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
5 December 2005Return made up to 19/11/05; full list of members (2 pages)
5 December 2005Return made up to 19/11/05; full list of members (2 pages)
11 August 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
11 August 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
26 May 2005Registered office changed on 26/05/05 from: 3 marlborough road lancing west sussex BN15 8UF (1 page)
26 May 2005Registered office changed on 26/05/05 from: 3 marlborough road lancing west sussex BN15 8UF (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed;new director appointed (2 pages)
5 May 2005Company name changed stygrid investments LIMITED\certificate issued on 05/05/05 (2 pages)
5 May 2005Company name changed stygrid investments LIMITED\certificate issued on 05/05/05 (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
14 March 2005Company name changed the really good communcations co mpany LIMITED\certificate issued on 14/03/05 (2 pages)
14 March 2005Company name changed the really good communcations co mpany LIMITED\certificate issued on 14/03/05 (2 pages)
13 December 2004New director appointed (3 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004New director appointed (3 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004New director appointed (2 pages)
1 December 2004Registered office changed on 01/12/04 from: 11 dragoon house, hussar court waterlooville hampshire PO7 7SF (1 page)
1 December 2004Registered office changed on 01/12/04 from: 11 dragoon house, hussar court waterlooville hampshire PO7 7SF (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
19 November 2004Incorporation (9 pages)
19 November 2004Incorporation (9 pages)