Company NameTeatime Tasties Limited
Company StatusActive
Company Number04079701
CategoryPrivate Limited Company
Incorporation Date28 September 2000(23 years, 6 months ago)
Previous NameAmbermatch Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(12 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(12 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr John Frederick Hope
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(16 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Ben Maxted
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2022(21 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMr David Brind
StatusCurrent
Appointed18 July 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameAnnabelle Sara Musgrave
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(4 days after company formation)
Appointment Duration12 years, 2 months (resigned 30 November 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address52 Moor Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QS
Director NameMr Michael Harry Musgrave
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(4 days after company formation)
Appointment Duration12 years, 2 months (resigned 30 November 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52 Moor Lane
High Burton
Huddersfield
West Yorkshire
HD8 0QS
Secretary NameAnnabelle Sara Musgrave
NationalityBritish
StatusResigned
Appointed02 October 2000(4 days after company formation)
Appointment Duration1 month (resigned 04 November 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address52 Moor Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QS
Director NameMr Michael Hull
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2000(1 month, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 30 July 2009)
RoleFood Retailer
Country of ResidenceEngland
Correspondence Address62 Hall Ing Lane
Honley
Holmfirth
HD9 6QW
Director NameMr Michael Timothy Lister
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2000(1 month, 1 week after company formation)
Appointment Duration12 years (resigned 30 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressToppitt Croft Bagden Lane
Clayton West
Huddersfield
HD8 9LQ
Secretary NameMr Michael Timothy Lister
NationalityBritish
StatusResigned
Appointed04 November 2000(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 04 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressToppit Croft Toppitt Farm
Bagden Lane Clayton West
Huddersfield
HD8 9LQ
Secretary NameLarraine Moorhead
NationalityBritish
StatusResigned
Appointed04 May 2010(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2012)
RoleCompany Director
Correspondence AddressToppitt Croft Bagden Lane
Clayton West
Huddersfield
West Yorkshire
HD8 9LQ
Director NameMiss Patricia Ada Rice
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(12 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 July 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NamePatricia Ada Rice
NationalityBritish
StatusResigned
Appointed30 November 2012(12 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 July 2022)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitefwbishop.co.uk

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

28.4k at £1F.w. Bishop
100.00%
Ordinary

Financials

Year2014
Turnover£11,129,215
Gross Profit£3,321,680
Net Worth£2,087,307
Cash£592,661
Current Liabilities£1,716,752

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months from now)

Charges

9 December 2022Delivered on: 14 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 September 2020Delivered on: 12 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 12 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 9 August 2019
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 March 2016Delivered on: 11 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 March 2016Delivered on: 9 March 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
28 February 2014Delivered on: 5 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 December 2012Delivered on: 5 January 2013
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
7 December 2000Delivered on: 12 December 2000
Satisfied on: 18 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 October 2020Registration of charge 040797010008, created on 30 September 2020 (64 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
15 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
4 December 2019Full accounts made up to 30 April 2019 (25 pages)
15 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
12 August 2019Registration of charge 040797010007, created on 5 August 2019 (18 pages)
9 August 2019Registration of charge 040797010006, created on 5 August 2019 (64 pages)
7 February 2019Full accounts made up to 30 April 2018 (25 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
31 January 2018Full accounts made up to 30 April 2017 (25 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
21 December 2016Full accounts made up to 30 April 2016 (25 pages)
21 December 2016Full accounts made up to 30 April 2016 (25 pages)
15 November 2016Appointment of Mr John Frederick Hope as a director on 14 November 2016 (2 pages)
15 November 2016Appointment of Mr John Frederick Hope as a director on 14 November 2016 (2 pages)
31 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 March 2016Memorandum and Articles of Association (6 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 March 2016Memorandum and Articles of Association (6 pages)
11 March 2016Registration of charge 040797010005, created on 1 March 2016 (13 pages)
11 March 2016Registration of charge 040797010005, created on 1 March 2016 (13 pages)
9 March 2016Registration of charge 040797010004, created on 1 March 2016 (17 pages)
9 March 2016Registration of charge 040797010004, created on 1 March 2016 (17 pages)
10 December 2015Full accounts made up to 30 April 2015 (21 pages)
10 December 2015Full accounts made up to 30 April 2015 (21 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 28,400
(4 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 28,400
(4 pages)
3 June 2015Registered office address changed from Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 3 June 2015 (1 page)
11 November 2014Full accounts made up to 27 April 2014 (22 pages)
11 November 2014Full accounts made up to 27 April 2014 (22 pages)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 28,400
(4 pages)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 28,400
(4 pages)
5 March 2014Registration of charge 040797010003 (9 pages)
5 March 2014Registration of charge 040797010003 (9 pages)
4 November 2013Full accounts made up to 30 April 2013 (22 pages)
4 November 2013Full accounts made up to 30 April 2013 (22 pages)
31 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 28,400
(5 pages)
31 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 28,400
(5 pages)
4 March 2013Auditor's resignation (1 page)
4 March 2013Auditor's resignation (1 page)
18 January 2013Appointment of Miss Patricia Ada Rice as a director (3 pages)
18 January 2013Appointment of Miss Patricia Ada Rice as a director (3 pages)
11 January 2013Appointment of Patricia Ada Rice as a secretary (3 pages)
11 January 2013Termination of appointment of Michael Lister as a director (2 pages)
11 January 2013Termination of appointment of Larraine Moorhead as a secretary (2 pages)
11 January 2013Registered office address changed from Unit 5a Oldfieldhouse Lane Ind Estate Oldfieldhouse Lane Huddersfield West Yorksahire HD2 1AG United Kingdom on 11 January 2013 (2 pages)
11 January 2013Appointment of Mr David Leonard Brind as a director (3 pages)
11 January 2013Termination of appointment of Michael Lister as a director (2 pages)
11 January 2013Termination of appointment of Michael Musgrave as a director (2 pages)
11 January 2013Termination of appointment of Annabelle Musgrave as a director (2 pages)
11 January 2013Appointment of Mr David Leonard Brind as a director (3 pages)
11 January 2013Termination of appointment of Larraine Moorhead as a secretary (2 pages)
11 January 2013Termination of appointment of Michael Musgrave as a director (2 pages)
11 January 2013Appointment of Mr Paul Victor Young as a director (3 pages)
11 January 2013Registered office address changed from Unit 5a Oldfieldhouse Lane Ind Estate Oldfieldhouse Lane Huddersfield West Yorksahire HD2 1AG United Kingdom on 11 January 2013 (2 pages)
11 January 2013Appointment of Mr Paul Victor Young as a director (3 pages)
11 January 2013Appointment of Patricia Ada Rice as a secretary (3 pages)
11 January 2013Termination of appointment of Annabelle Musgrave as a director (2 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 December 2012Current accounting period extended from 31 January 2013 to 30 April 2013 (3 pages)
18 December 2012Current accounting period extended from 31 January 2013 to 30 April 2013 (3 pages)
23 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
11 June 2012Accounts for a medium company made up to 31 January 2012 (22 pages)
11 June 2012Accounts for a medium company made up to 31 January 2012 (22 pages)
20 October 2011Registered office address changed from Units 5a and 5B Old Fieldhouse Lane Industrial Estate Leeds Road Huddersfield West Yorkshire HD2 1YS on 20 October 2011 (1 page)
20 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
20 October 2011Registered office address changed from Units 5a and 5B Old Fieldhouse Lane Industrial Estate Leeds Road Huddersfield West Yorkshire HD2 1YS on 20 October 2011 (1 page)
14 April 2011Accounts for a medium company made up to 31 January 2011 (22 pages)
14 April 2011Accounts for a medium company made up to 31 January 2011 (22 pages)
19 October 2010Director's details changed for Michael Timothy Lister on 28 September 2010 (2 pages)
19 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
19 October 2010Secretary's details changed for Larraine Moorhead on 28 September 2010 (2 pages)
19 October 2010Secretary's details changed for Larraine Moorhead on 28 September 2010 (2 pages)
19 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
19 October 2010Director's details changed for Michael Timothy Lister on 28 September 2010 (2 pages)
2 August 2010Appointment of Larraine Moorhead as a secretary (3 pages)
2 August 2010Appointment of Larraine Moorhead as a secretary (3 pages)
2 August 2010Termination of appointment of Michael Lister as a secretary (2 pages)
2 August 2010Termination of appointment of Michael Lister as a secretary (2 pages)
23 April 2010Accounts for a medium company made up to 31 January 2010 (22 pages)
23 April 2010Accounts for a medium company made up to 31 January 2010 (22 pages)
27 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
12 August 2009Gbp ic 40000/28400\30/07/09\gbp sr 11600@1=11600\ (1 page)
12 August 2009Gbp ic 40000/28400\30/07/09\gbp sr 11600@1=11600\ (1 page)
5 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 August 2009Appointment terminated director michael hull (1 page)
5 August 2009Appointment terminated director michael hull (1 page)
15 June 2009Full accounts made up to 31 January 2009 (20 pages)
15 June 2009Full accounts made up to 31 January 2009 (20 pages)
30 October 2008Return made up to 28/09/08; full list of members (5 pages)
30 October 2008Return made up to 28/09/08; full list of members (5 pages)
18 April 2008Accounts for a small company made up to 31 January 2008 (10 pages)
18 April 2008Accounts for a small company made up to 31 January 2008 (10 pages)
8 November 2007Return made up to 28/09/07; no change of members (8 pages)
8 November 2007Return made up to 28/09/07; no change of members (8 pages)
24 July 2007Accounts for a small company made up to 31 January 2007 (10 pages)
24 July 2007Accounts for a small company made up to 31 January 2007 (10 pages)
8 November 2006Return made up to 28/09/06; full list of members (9 pages)
8 November 2006Return made up to 28/09/06; full list of members (9 pages)
14 August 2006Accounts for a small company made up to 31 January 2006 (10 pages)
14 August 2006Accounts for a small company made up to 31 January 2006 (10 pages)
10 February 2006Memorandum and Articles of Association (10 pages)
10 February 2006Memorandum and Articles of Association (10 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2005Accounting reference date shortened from 27/03/06 to 31/01/06 (1 page)
20 December 2005Accounting reference date shortened from 27/03/06 to 31/01/06 (1 page)
18 November 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 November 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 July 2005Accounts for a small company made up to 27 March 2005 (8 pages)
7 July 2005Accounts for a small company made up to 27 March 2005 (8 pages)
15 November 2004Return made up to 28/09/04; full list of members (9 pages)
15 November 2004Return made up to 28/09/04; full list of members (9 pages)
17 June 2004Accounts for a small company made up to 27 March 2004 (8 pages)
17 June 2004Accounts for a small company made up to 27 March 2004 (8 pages)
13 October 2003Return made up to 28/09/03; full list of members (9 pages)
13 October 2003Return made up to 28/09/03; full list of members (9 pages)
22 May 2003Accounts for a small company made up to 27 March 2003 (8 pages)
22 May 2003Accounts for a small company made up to 27 March 2003 (8 pages)
7 October 2002Return made up to 28/09/02; full list of members (9 pages)
7 October 2002Return made up to 28/09/02; full list of members (9 pages)
30 May 2002Accounts for a small company made up to 27 March 2002 (8 pages)
30 May 2002Accounts for a small company made up to 27 March 2002 (8 pages)
28 September 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
4 December 2000Registered office changed on 04/12/00 from: 13 station street huddersfield HD1 1LY (1 page)
4 December 2000Registered office changed on 04/12/00 from: 13 station street huddersfield HD1 1LY (1 page)
20 November 2000Accounting reference date extended from 30/09/01 to 27/03/02 (1 page)
20 November 2000Accounting reference date extended from 30/09/01 to 27/03/02 (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New secretary appointed;new director appointed (2 pages)
9 November 2000Ad 04/11/00--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
9 November 2000Ad 04/11/00--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000New secretary appointed;new director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000Secretary resigned (1 page)
6 October 2000Company name changed ambermatch LIMITED\certificate issued on 09/10/00 (2 pages)
6 October 2000Company name changed ambermatch LIMITED\certificate issued on 09/10/00 (2 pages)
5 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 October 2000£ nc 1000/100000 02/10/00 (1 page)
5 October 2000Registered office changed on 05/10/00 from: 120 east road london N1 6AA (1 page)
5 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 October 2000Registered office changed on 05/10/00 from: 120 east road london N1 6AA (1 page)
5 October 2000£ nc 1000/100000 02/10/00 (1 page)
28 September 2000Incorporation (15 pages)
28 September 2000Incorporation (15 pages)