Mayfair
London
W1S 4AW
Director Name | Securus Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2020(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 12 January 2021) |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Graham Edward Dawe |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2014) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Briar Wood End Highwoods Colchester Essex CO4 4SE |
Director Name | Mr Stuart Glover |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Securus Group, Suite 506, Chadwick House Warri Birchwood Park, Birchwood Warrington WA3 6AE |
Director Name | Mr Simon Henry Davis |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Albert Square Manchester M2 5PE |
Director Name | Mr Philip Vickers |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Carlton House 16-18 Albert Square Manchester M2 5PE |
Director Name | Mr Jeff James Holder |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pinnacle 73-79 King Street Manchester M2 4NG |
Director Name | Mr John Stewart |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
Director Name | Mr Grant Gordon Davidson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(5 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2018) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | The Securus Group, Suite 506, Chadwick House Warri Birchwood Park, Birchwood Warrington WA3 6AE |
Director Name | Mr Anthony Denis Kane |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
Website | suffolkelectrical.co.uk |
---|
Registered Address | Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
334 at £1 | Securus Security Systems Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £334 |
Current Liabilities | £2,140,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 June 2017 | Delivered on: 30 June 2017 Persons entitled: Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Classification: A registered charge Outstanding |
---|---|
4 May 2017 | Delivered on: 19 May 2017 Persons entitled: Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Classification: A registered charge Outstanding |
15 May 2017 | Delivered on: 19 May 2017 Persons entitled: Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Classification: A registered charge Outstanding |
14 December 2016 | Delivered on: 16 December 2016 Persons entitled: Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Classification: A registered charge Outstanding |
7 October 2016 | Delivered on: 12 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged by the company. For full details of the charges, please refer to the charge document. Outstanding |
11 February 2016 | Delivered on: 16 February 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
25 March 2013 | Delivered on: 4 April 2013 Persons entitled: Beechbrook Mezzanine I Gp Limited Classification: Deed of accession Secured details: All monies due or to become due from any chargor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and equipment see image for full details. Outstanding |
25 March 2013 | Delivered on: 2 April 2013 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. (As Lender) Muzinich North West Private Debt S.a R.L. (As Lender) Classification: A registered charge Outstanding |
16 April 2018 | Delivered on: 26 April 2018 Persons entitled: Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. (As Lender) Muzinich North West Private Debt S.a R.L. (As Lender) Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.a R.L. Classification: A registered charge Outstanding |
3 November 2017 | Delivered on: 13 November 2017 Persons entitled: Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. (As Lender) Muzinich North West Private Debt S.a R.L. (As Lender) Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Classification: A registered charge Outstanding |
22 August 2017 | Delivered on: 1 September 2017 Persons entitled: Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. (As Lender) Muzinich North West Private Debt S.a R.L. (As Lender) Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Classification: A registered charge Outstanding |
25 March 2013 | Delivered on: 30 March 2013 Persons entitled: Infinity Asset Management LLP ("Security Trustee") Classification: Guarantee & debenture Secured details: All monies due or to become due from the chargors to the secured parties 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 assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery, equipment, intellectual property. See image for full details. Outstanding |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2020 | Termination of appointment of John Stewart as a director on 5 March 2020 (1 page) |
10 February 2020 | Appointment of Securus Group Limited as a director on 6 February 2020 (2 pages) |
10 February 2020 | Appointment of Kanga 2020 Limited as a director on 6 February 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
30 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (41 pages) |
30 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
25 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
4 January 2019 | Termination of appointment of Anthony Denis Kane as a director on 19 December 2018 (1 page) |
21 December 2018 | Registration of charge 079682970013, created on 20 December 2018 (73 pages) |
25 July 2018 | Registered office address changed from The Securus Group, Suite 506, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE England to Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 25 July 2018 (1 page) |
25 July 2018 | Termination of appointment of Grant Gordon Davidson as a director on 31 March 2018 (1 page) |
26 April 2018 | Registration of charge 079682970012, created on 16 April 2018 (73 pages) |
23 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
2 March 2018 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
1 December 2017 | Notification of Securus Group Limited as a person with significant control on 1 December 2017 (2 pages) |
1 December 2017 | Cessation of Muzinich & Co Ltd as a person with significant control on 1 December 2017 (1 page) |
1 December 2017 | Notification of Securus Group Limited as a person with significant control on 1 December 2017 (2 pages) |
1 December 2017 | Cessation of Muzinich & Co Ltd as a person with significant control on 1 December 2017 (1 page) |
13 November 2017 | Registration of charge 079682970011, created on 3 November 2017 (74 pages) |
13 November 2017 | Registration of charge 079682970011, created on 3 November 2017 (74 pages) |
8 November 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
8 November 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
5 October 2017 | Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Anthony Denis Kane as a director on 27 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Anthony Denis Kane as a director on 27 September 2017 (2 pages) |
1 September 2017 | Registration of charge 079682970010, created on 22 August 2017 (74 pages) |
1 September 2017 | Registration of charge 079682970010, created on 22 August 2017 (74 pages) |
17 July 2017 | Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page) |
30 June 2017 | Registration of charge 079682970009, created on 28 June 2017 (74 pages) |
30 June 2017 | Registration of charge 079682970009, created on 28 June 2017 (74 pages) |
19 May 2017 | Registration of charge 079682970008, created on 4 May 2017 (68 pages) |
19 May 2017 | Registration of charge 079682970008, created on 4 May 2017 (68 pages) |
19 May 2017 | Registration of charge 079682970007, created on 15 May 2017 (74 pages) |
19 May 2017 | Registration of charge 079682970007, created on 15 May 2017 (74 pages) |
25 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 December 2016 | Termination of appointment of Philip Vickers as a director on 30 November 2016 (2 pages) |
20 December 2016 | Appointment of Jeffrey Holder as a director on 30 November 2016 (3 pages) |
20 December 2016 | Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (2 pages) |
20 December 2016 | Termination of appointment of Philip Vickers as a director on 30 November 2016 (2 pages) |
20 December 2016 | Appointment of Jeffrey Holder as a director on 30 November 2016 (3 pages) |
20 December 2016 | Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (2 pages) |
16 December 2016 | Registration of charge 079682970006, created on 14 December 2016 (78 pages) |
16 December 2016 | Registration of charge 079682970006, created on 14 December 2016 (78 pages) |
20 October 2016 | Termination of appointment of Stuart Glover as a director on 6 August 2016 (2 pages) |
20 October 2016 | Appointment of Mr Philip Vickers as a director on 6 October 2016 (3 pages) |
20 October 2016 | Appointment of Mr Philip Vickers as a director on 6 October 2016 (3 pages) |
20 October 2016 | Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (3 pages) |
20 October 2016 | Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (3 pages) |
20 October 2016 | Termination of appointment of Stuart Glover as a director on 6 August 2016 (2 pages) |
18 October 2016 | Satisfaction of charge 3 in full (1 page) |
18 October 2016 | Satisfaction of charge 3 in full (1 page) |
14 October 2016 | Satisfaction of charge 2 in full (1 page) |
14 October 2016 | Satisfaction of charge 2 in full (1 page) |
12 October 2016 | Registration of charge 079682970005, created on 7 October 2016 (81 pages) |
12 October 2016 | Registration of charge 079682970005, created on 7 October 2016 (81 pages) |
3 October 2016 | Registered office address changed from C/O the Securus Group Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE England to The Securus Group, Suite 506, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from C/O the Securus Group Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE England to The Securus Group, Suite 506, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 3 October 2016 (1 page) |
9 September 2016 | Registered office address changed from Unit E1 Cowlairs South Glade Business Park Nottingham NG5 9RA to C/O the Securus Group Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from Unit E1 Cowlairs South Glade Business Park Nottingham NG5 9RA to C/O the Securus Group Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 9 September 2016 (1 page) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
16 February 2016 | Registration of charge 079682970004, created on 11 February 2016 (80 pages) |
16 February 2016 | Registration of charge 079682970004, created on 11 February 2016 (80 pages) |
4 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
4 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
14 October 2014 | Change of name notice (2 pages) |
14 October 2014 | Company name changed ses safety group LIMITED\certificate issued on 14/10/14
|
14 October 2014 | Change of name notice (2 pages) |
14 October 2014 | Company name changed ses safety group LIMITED\certificate issued on 14/10/14
|
24 July 2014 | Termination of appointment of Graham Edward Dawe as a director on 30 June 2014 (1 page) |
24 July 2014 | Termination of appointment of Graham Edward Dawe as a director on 30 June 2014 (1 page) |
4 July 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
4 July 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
19 May 2014 | Auditor's resignation (2 pages) |
19 May 2014 | Auditor's resignation (2 pages) |
7 April 2014 | Change of name notice (2 pages) |
7 April 2014 | Company name changed timebay LIMITED\certificate issued on 07/04/14
|
7 April 2014 | Company name changed timebay LIMITED\certificate issued on 07/04/14
|
7 April 2014 | Change of name notice (2 pages) |
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Register inspection address has been changed (1 page) |
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Register inspection address has been changed (1 page) |
5 December 2013 | Registered office address changed from Shield House 5B Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Shield House 5B Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Shield House 5B Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ on 5 December 2013 (1 page) |
27 September 2013 | Current accounting period shortened from 30 November 2013 to 30 September 2013 (1 page) |
27 September 2013 | Current accounting period shortened from 30 November 2013 to 30 September 2013 (1 page) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
18 July 2013 | Change of name notice (2 pages) |
18 July 2013 | Change of name notice (2 pages) |
18 July 2013 | Resolutions
|
18 July 2013 | Resolutions
|
10 April 2013 | Resolutions
|
10 April 2013 | Appointment of Mr Stuart Glover as a director (5 pages) |
10 April 2013 | Appointment of Mr Stuart Glover as a director (5 pages) |
10 April 2013 | Registered office address changed from 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 10 April 2013 (2 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Registered office address changed from 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 10 April 2013 (2 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
2 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page) |
19 February 2013 | Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page) |
27 December 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
27 December 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
18 April 2012 | Appointment of Graham Edward Dawe as a director (3 pages) |
18 April 2012 | Appointment of Graham Edward Dawe as a director (3 pages) |
6 March 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 March 2012 (2 pages) |
6 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 March 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 March 2012 (2 pages) |
28 February 2012 | Incorporation
|
28 February 2012 | Incorporation
|
28 February 2012 | Incorporation
|