Company NameEdgeman Limited
DirectorsNeel Chawla and Saroj Rani Chawla
Company StatusActive
Company Number03810846
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Neel Chawla
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2006(6 years, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NameMrs Saroj Rani Chawla
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(10 years, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NameMrs Saroj Rani Chawla
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(1 week, 5 days after company formation)
Appointment Duration19 years, 8 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NameMr Mukesh Raj Chawla
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(1 week, 5 days after company formation)
Appointment Duration20 years, 11 months (resigned 21 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
NE13 8BJ
Secretary NameMrs Saroj Rani Chawla
NationalityBritish
StatusResigned
Appointed02 August 1999(1 week, 5 days after company formation)
Appointment Duration19 years, 8 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone0191 2864761
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaWoolsington
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mr Mukesh Raj Chawla
33.33%
Ordinary
1 at £1Mr Neel Chawla
33.33%
Ordinary
1 at £1Mrs Saraj Rani Chawla
33.33%
Ordinary

Financials

Year2014
Turnover£8,156,195
Net Worth£11,233,582
Cash£1,956,692
Current Liabilities£4,047,915

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

5 September 2003Delivered on: 17 September 2003
Satisfied on: 17 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Swiss life (UK) PLC policy no C172104S (lives assured: mukesh raj chawla and saroj rani chawla in the sum of £2,000,000), all sums assured by the policies, all bonuses and benefits which may arise under the policies (including sundry conditions, provisions and declarations) and the company's whole right, title and interest, present and future, in the policies.
Fully Satisfied
5 September 2003Delivered on: 13 September 2003
Satisfied on: 17 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as the mere court hotel warrington road knutsford cheshire title number CH474899. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 September 2003Delivered on: 13 September 2003
Satisfied on: 17 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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
12 February 2003Delivered on: 14 February 2003
Satisfied on: 13 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land and property known as mere court hotel and conference centre (formerly mere college) warrington road hoo green cheshire t/n CH474899. 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
20 October 1999Delivered on: 6 November 1999
Satisfied on: 13 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The life assurance policy of mukesh haj chawla policy number 8798256 with scottish widows fund and life assurance society.
Fully Satisfied
20 October 1999Delivered on: 2 November 1999
Satisfied on: 13 September 2003
Persons entitled:
Mukesh Raj Chawla
Saroj Rani Chawla

Classification: Debenture
Secured details: £600,000 due or to become due from the company to the chargee.
Particulars: By way of floating charge the undertaking and all property assets and rights of the company present and future inc f/h and l/h property book debts and other rights and uncalled capital.
Fully Satisfied
25 September 2009Delivered on: 26 September 2009
Satisfied on: 8 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 13 november 2006
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
13 November 2006Delivered on: 23 November 2006
Satisfied on: 8 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
3 November 2006Delivered on: 23 November 2006
Satisfied on: 8 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
3 November 2006Delivered on: 17 November 2006
Satisfied on: 2 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a mere court hotel, mere, cheshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
3 November 2006Delivered on: 17 November 2006
Satisfied on: 2 April 2008
Persons entitled: Lloyds Tsb 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
20 October 1999Delivered on: 22 October 1999
Satisfied on: 13 September 2003
Persons entitled: The Royal Bank of Scotland 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
28 February 2014Delivered on: 12 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H property known as the old rectory club, meadow lane, haughton green and land on the east side of meadow lane, haughton green t/nos LA337054 and GM388313. Notification of addition to or amendment of charge.
Outstanding
26 March 2008Delivered on: 10 April 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mere court hotel, warrington road, knutsford t/no CH474899 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
26 March 2008Delivered on: 2 April 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

16 August 2023Statement of capital following an allotment of shares on 7 August 2023
  • GBP 300
(3 pages)
16 August 2023Statement of capital following an allotment of shares on 7 August 2023
  • GBP 102
(3 pages)
19 July 2023Change of details for Mr Neel Chawla as a person with significant control on 19 July 2023 (2 pages)
22 May 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
5 January 2023Group of companies' accounts made up to 31 March 2022 (32 pages)
13 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
30 December 2021Group of companies' accounts made up to 31 March 2021 (33 pages)
17 April 2021Group of companies' accounts made up to 31 March 2020 (32 pages)
9 April 2021Confirmation statement made on 9 April 2021 with updates (4 pages)
26 March 2021Notification of Neel Chawla as a person with significant control on 21 July 2020 (2 pages)
26 March 2021Notification of Saroj Rani Chawla as a person with significant control on 21 July 2020 (2 pages)
22 February 2021Termination of appointment of Mukesh Raj Chawla as a director on 21 July 2020 (1 page)
22 February 2021Cessation of Mukesh Raj Chawla as a person with significant control on 21 July 2020 (1 page)
8 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
2 January 2020Group of companies' accounts made up to 31 March 2019 (33 pages)
20 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
20 November 2019Termination of appointment of Saroj Rani Chawla as a secretary on 1 April 2019 (1 page)
20 November 2019Termination of appointment of Saroj Rani Chawla as a director on 1 April 2019 (1 page)
20 November 2019Appointment of Mrs Saroj Rani Chawla as a director on 1 October 2009 (2 pages)
16 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
7 January 2019Group of companies' accounts made up to 31 March 2018 (34 pages)
1 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
4 January 2018Group of companies' accounts made up to 31 March 2017 (29 pages)
21 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
30 December 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
30 December 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
17 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
7 January 2016Accounts for a medium company made up to 31 March 2015 (30 pages)
7 January 2016Accounts for a medium company made up to 31 March 2015 (30 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
(6 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
(6 pages)
27 November 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
27 November 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
15 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 3
(6 pages)
15 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 3
(6 pages)
12 March 2014Registration of charge 038108460017 (17 pages)
12 March 2014Registration of charge 038108460017 (17 pages)
11 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
11 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
8 November 2013Satisfaction of charge 13 in full (1 page)
8 November 2013Satisfaction of charge 16 in full (2 pages)
8 November 2013Satisfaction of charge 16 in full (2 pages)
8 November 2013Satisfaction of charge 12 in full (1 page)
8 November 2013Satisfaction of charge 12 in full (1 page)
8 November 2013Satisfaction of charge 13 in full (1 page)
1 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 3
(6 pages)
1 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 3
(6 pages)
14 December 2012Full accounts made up to 31 March 2012 (25 pages)
14 December 2012Full accounts made up to 31 March 2012 (25 pages)
27 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (26 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (26 pages)
1 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
11 December 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
11 December 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
14 August 2009Return made up to 21/07/09; full list of members (4 pages)
14 August 2009Return made up to 21/07/09; full list of members (4 pages)
19 December 2008Accounts for a medium company made up to 31 March 2008 (22 pages)
19 December 2008Accounts for a medium company made up to 31 March 2008 (22 pages)
2 September 2008Return made up to 21/07/08; full list of members (4 pages)
2 September 2008Return made up to 21/07/08; full list of members (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 15 (7 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 15 (7 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 14 (8 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 14 (8 pages)
15 November 2007Accounts for a medium company made up to 31 March 2007 (22 pages)
15 November 2007Accounts for a medium company made up to 31 March 2007 (22 pages)
26 September 2007Return made up to 21/07/07; full list of members (3 pages)
26 September 2007Return made up to 21/07/07; full list of members (3 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Particulars of mortgage/charge (5 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Particulars of mortgage/charge (4 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Particulars of mortgage/charge (4 pages)
17 November 2006Particulars of mortgage/charge (5 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
10 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
7 September 2006Return made up to 21/07/06; full list of members (7 pages)
7 September 2006Return made up to 21/07/06; full list of members (7 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
15 February 2006Return made up to 21/07/05; full list of members (7 pages)
15 February 2006Return made up to 21/07/05; full list of members (7 pages)
11 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
11 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
3 May 2005Amended accounts made up to 31 March 2004 (7 pages)
3 May 2005Amended accounts made up to 31 March 2004 (7 pages)
29 April 2005Amended accounts made up to 31 March 2003 (7 pages)
29 April 2005Amended accounts made up to 31 March 2003 (7 pages)
18 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
18 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
17 August 2004Return made up to 21/07/04; full list of members (7 pages)
17 August 2004Return made up to 21/07/04; full list of members (7 pages)
6 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
17 September 2003Particulars of mortgage/charge (4 pages)
17 September 2003Particulars of mortgage/charge (4 pages)
13 September 2003Particulars of mortgage/charge (4 pages)
13 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Particulars of mortgage/charge (5 pages)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Particulars of mortgage/charge (5 pages)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Particulars of mortgage/charge (4 pages)
13 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2003Return made up to 21/07/03; full list of members (7 pages)
7 August 2003Return made up to 21/07/03; full list of members (7 pages)
20 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
19 December 2002Ad 15/11/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 December 2002Ad 15/11/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 August 2002Return made up to 21/07/02; full list of members (7 pages)
7 August 2002Return made up to 21/07/02; full list of members (7 pages)
13 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
3 August 2001Return made up to 21/07/01; full list of members (6 pages)
3 August 2001Return made up to 21/07/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 October 2000Return made up to 21/07/00; full list of members (6 pages)
5 October 2000Return made up to 21/07/00; full list of members (6 pages)
7 April 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
7 April 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
6 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999New secretary appointed;new director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999Memorandum and Articles of Association (5 pages)
6 August 1999Memorandum and Articles of Association (5 pages)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1999Incorporation (13 pages)
21 July 1999Incorporation (13 pages)