Company NameNufc.co.uk Limited
DirectorsSimon Capper and
Company StatusActive
Company Number04273370
CategoryPrivate Limited Company
Incorporation Date20 August 2001(22 years, 8 months ago)
Previous NameDe Facto 953 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Simon Capper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(22 years, 8 months after company formation)
Appointment Duration1 week, 2 days
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Newcastle Upon Tyne
NE1 4ST
Director NameMr Simon Capper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(22 years, 8 months after company formation)
Appointment Duration1 week, 2 days
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Newcastle Upon Tyne
NE1 4ST
Director NameMr Darren Graham Eales
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(22 years, 8 months after company formation)
Appointment Duration1 week, 2 days
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Newcastle Upon Tyne
NE1 4ST
Director NameMr William Frederick Shepherd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Croft
Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Director NameGeoffrey Neil Hamilton Fairley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(2 months after company formation)
Appointment Duration4 months (resigned 22 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Place
Plough Lane
Bramshill
Hampshire
RG27 0RF
Director NameMr Douglas Stuart Hall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(2 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 June 2007)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address15b/2 Town Range Barracks
Gibraltar
Foreign
Director NameMr Stuart Austin Fraser
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(2 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Rock
Corseley Road Groombridge
Tunbridge Wells
Kent
TN3 9PH
Secretary NameMr Robert Hoyles Page
NationalityBritish
StatusResigned
Appointed19 October 2001(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address88 Elmwood Crescent
Luton
Bedfordshire
LU2 7HZ
Director NameJohn Francis Gregg
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2002(7 months, 1 week after company formation)
Appointment Duration1 year (resigned 08 April 2003)
RoleCompany Director
Correspondence Address411 Silvermoss Drive
Vero Beach
Florida 32963
America
Director NameRobert Hoyles Page
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address88 Elmwood Crescent
Luton
Bedfordshire
LU2 7HZ
Director NameJonathan Hugh Sykes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 2003)
RoleCompany Director
Correspondence Address20 Denton Road
East Twickenham
London
TW1 2HQ
Director NameAndrew Robert Measham
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 2003)
RoleCompany Director
Correspondence AddressStrath Spey
Daws Lea
High Wycombe
Buckinghamshire
HP11 1QF
Director NameRoderick Waldemar Lisle Henwood
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 2005)
RoleCompany Director
Correspondence AddressFlat 3 62 Belsize Park
London
NW3 4EH
Director NameMr Mark Edward Loosemore
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBeechwood House 2 The Beeches
Lisvane
Cardiff
CF14 0UN
Wales
Secretary NameMr Kenneth Slater
NationalityBritish
StatusResigned
Appointed03 July 2003(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolam Whitehouse
Belsay
Newcastle Upon Tyne
NE20 0HB
Director NameChristopher Andrew Mort
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(5 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 June 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 Fleet Street
London
EC4Y 1HS
Director NameMr Stephen John Walton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(5 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 August 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6546 Weardale Avenue
South Bents
Sunderland
Tyne & Wear
SR6 8AU
Secretary NameMr John Andrew Irving
NationalityBritish
StatusResigned
Appointed25 September 2007(6 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Newcastle Upon Tyne
NE1 4ST
Director NameMr David Craig Williamson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Glendale Close
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1SD
Director NameMr Derek David Llambias
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(6 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Newcastle Upon Tyne
NE1 4ST
Director NameMr Lee Charnley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(7 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 07 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Newcastle Upon Tyne
NE1 4ST
Director NameMr John Andrew Irving
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Newcastle Upon Tyne
NE1 4ST
Director NameMr James Adam Reuben
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Park
Newcastle Upon Tyne
NE1 4ST
Director NameMs Amanda Louise Staveley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Newcastle Upon Tyne
NE1 4ST
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitenufc.co.uk
Email address[email protected]
Telephone07 710229105
Telephone regionMobile

Location

Registered AddressSt James Park
Newcastle Upon Tyne
NE1 4ST
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Newcastle United PLC
50.00%
Ordinary A
500 at £1Newcastle United PLC
50.00%
Ordinary B

Financials

Year2014
Net Worth£617,028
Cash£56,569
Current Liabilities£116,060

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

21 December 2016Delivered on: 23 December 2016
Persons entitled: St James Holdings Limited

Classification: A registered charge
Outstanding
1 July 2009Delivered on: 20 July 2009
Persons entitled: Barclays Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge, all its present and future right, title and interest in and to any intellectual property being patents, petty patents, utility models, supplementary protection certificates, registered designs, design rights, semi conductor topography rights, copyrights and all neightbouring and related rights see image for full details.
Outstanding
1 July 2009Delivered on: 20 July 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: 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

Filing History

8 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
9 June 2020Accounts for a small company made up to 30 June 2019 (14 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
29 April 2019Accounts for a small company made up to 30 June 2018 (14 pages)
8 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
22 May 2018Accounts for a small company made up to 30 June 2017 (14 pages)
16 March 2018Satisfaction of charge 1 in full (5 pages)
16 March 2018Satisfaction of charge 2 in full (4 pages)
22 February 2018Director's details changed for Mr Lee Charnley on 22 February 2018 (2 pages)
17 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
15 June 2017Accounts for a small company made up to 30 June 2016 (16 pages)
15 June 2017Accounts for a small company made up to 30 June 2016 (16 pages)
23 December 2016Registration of charge 042733700003, created on 21 December 2016 (40 pages)
23 December 2016Registration of charge 042733700003, created on 21 December 2016 (40 pages)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (1 page)
11 November 2016Auditor's resignation (1 page)
11 November 2016Auditor's resignation (1 page)
5 October 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
26 April 2016Full accounts made up to 30 June 2015 (12 pages)
26 April 2016Full accounts made up to 30 June 2015 (12 pages)
16 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(4 pages)
16 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(4 pages)
16 July 2015Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages)
24 June 2015Termination of appointment of John Andrew Irving as a secretary on 12 June 2015 (1 page)
24 June 2015Termination of appointment of John Andrew Irving as a director on 12 June 2015 (1 page)
24 June 2015Termination of appointment of John Andrew Irving as a secretary on 12 June 2015 (1 page)
24 June 2015Termination of appointment of John Andrew Irving as a director on 12 June 2015 (1 page)
14 April 2015Full accounts made up to 30 June 2014 (12 pages)
14 April 2015Full accounts made up to 30 June 2014 (12 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(5 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(5 pages)
11 March 2014Full accounts made up to 30 June 2013 (12 pages)
11 March 2014Full accounts made up to 30 June 2013 (12 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(5 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(5 pages)
10 July 2013Appointment of Mr John Andrew Irving as a director (2 pages)
10 July 2013Appointment of Mr John Andrew Irving as a director (2 pages)
25 June 2013Termination of appointment of Derek Llambias as a director (1 page)
25 June 2013Termination of appointment of Derek Llambias as a director (1 page)
8 April 2013Full accounts made up to 30 June 2012 (12 pages)
8 April 2013Full accounts made up to 30 June 2012 (12 pages)
12 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
13 March 2012Full accounts made up to 30 June 2011 (12 pages)
13 March 2012Full accounts made up to 30 June 2011 (12 pages)
5 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
1 April 2011Full accounts made up to 30 June 2010 (12 pages)
1 April 2011Full accounts made up to 30 June 2010 (12 pages)
21 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
27 April 2010Full accounts made up to 30 June 2009 (14 pages)
27 April 2010Full accounts made up to 30 June 2009 (14 pages)
29 October 2009Director's details changed for Mr Derek David Llambias on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Lee Charnley on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Derek David Llambias on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Lee Charnley on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr John Andrew Irving on 28 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr John Andrew Irving on 28 October 2009 (1 page)
24 August 2009Return made up to 20/08/09; full list of members (4 pages)
24 August 2009Return made up to 20/08/09; full list of members (4 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 2 (34 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 2 (34 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 June 2009Director appointed lee charnley (2 pages)
12 June 2009Appointment terminated director david williamson (1 page)
12 June 2009Director appointed lee charnley (2 pages)
12 June 2009Appointment terminated director david williamson (1 page)
16 January 2009Full accounts made up to 30 June 2008 (21 pages)
16 January 2009Full accounts made up to 30 June 2008 (21 pages)
15 September 2008Return made up to 20/08/08; full list of members (4 pages)
15 September 2008Return made up to 20/08/08; full list of members (4 pages)
12 June 2008Appointment terminated director christopher mort (1 page)
12 June 2008Appointment terminated director christopher mort (1 page)
16 May 2008Director appointed derek david llambias (2 pages)
16 May 2008Director appointed derek david llambias (2 pages)
29 April 2008Full accounts made up to 30 June 2007 (18 pages)
29 April 2008Full accounts made up to 30 June 2007 (18 pages)
8 April 2008Director appointed david craig williamson (2 pages)
8 April 2008Director appointed david craig williamson (2 pages)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
30 August 2007Return made up to 20/08/07; full list of members (2 pages)
30 August 2007Return made up to 20/08/07; full list of members (2 pages)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
10 May 2007Full accounts made up to 30 June 2006 (21 pages)
10 May 2007Full accounts made up to 30 June 2006 (21 pages)
31 August 2006Return made up to 20/08/06; full list of members (2 pages)
31 August 2006Return made up to 20/08/06; full list of members (2 pages)
3 July 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
3 July 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
19 June 2006Full accounts made up to 31 July 2005 (15 pages)
19 June 2006Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
19 June 2006Full accounts made up to 31 July 2005 (15 pages)
19 June 2006Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
21 September 2005Return made up to 20/08/05; full list of members (7 pages)
21 September 2005Return made up to 20/08/05; full list of members (7 pages)
28 February 2005Registered office changed on 28/02/05 from: sussex house plane tree crescent feltham middlesex TW13 7HE (1 page)
28 February 2005Auditor's resignation (1 page)
28 February 2005Registered office changed on 28/02/05 from: sussex house plane tree crescent feltham middlesex TW13 7HE (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Auditor's resignation (1 page)
28 February 2005Director resigned (1 page)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
17 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 January 2004Full accounts made up to 31 December 2002 (15 pages)
9 January 2004Full accounts made up to 31 December 2002 (15 pages)
9 September 2003Return made up to 20/08/03; full list of members (8 pages)
9 September 2003Return made up to 20/08/03; full list of members (8 pages)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned;director resigned (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Secretary resigned;director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003New director appointed (2 pages)
25 June 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
25 June 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
5 March 2003Registered office changed on 05/03/03 from: 22 suffolk street london SW1Y 4HG (1 page)
5 March 2003Registered office changed on 05/03/03 from: 22 suffolk street london SW1Y 4HG (1 page)
16 January 2003Return made up to 20/08/02; full list of members (9 pages)
16 January 2003Return made up to 20/08/02; full list of members (9 pages)
17 December 2002Company name changed de facto 953 LIMITED\certificate issued on 17/12/02 (2 pages)
17 December 2002Company name changed de facto 953 LIMITED\certificate issued on 17/12/02 (2 pages)
22 May 2002New director appointed (5 pages)
22 May 2002New director appointed (5 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 November 2001Ad 12/11/01--------- £ si 499@1=499 £ ic 2/501 (2 pages)
14 November 2001Nc inc already adjusted 12/11/01 (1 page)
14 November 2001Ad 12/11/01--------- £ si 499@1=499 £ ic 2/501 (2 pages)
14 November 2001Nc inc already adjusted 12/11/01 (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
30 October 2001New director appointed (3 pages)
30 October 2001New director appointed (3 pages)
30 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
30 October 2001Registered office changed on 30/10/01 from: 10 snow hill london EC1A 2AL (1 page)
30 October 2001Registered office changed on 30/10/01 from: 10 snow hill london EC1A 2AL (1 page)
30 October 2001New director appointed (4 pages)
30 October 2001New director appointed (3 pages)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned;director resigned (1 page)
30 October 2001New director appointed (4 pages)
30 October 2001Director resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001New director appointed (3 pages)
30 October 2001New director appointed (3 pages)
30 October 2001New director appointed (3 pages)
30 October 2001Secretary resigned;director resigned (1 page)
20 August 2001Incorporation (16 pages)
20 August 2001Incorporation (16 pages)