Company NameWincastle Limited
DirectorMounira Saidi Ep Ben Hamida
Company StatusActive
Company Number02725104
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMrs Mounira Saidi Ep Ben Hamida
Date of BirthJune 1964 (Born 59 years ago)
NationalityTunisian
StatusCurrent
Appointed02 August 2021(29 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceTunisia
Correspondence Address15 Albion Road
London
E17 3HY
Director NameLotfi Loukil
Date of BirthNovember 1959 (Born 64 years ago)
NationalityTunisian
StatusResigned
Appointed30 June 1992(1 week after company formation)
Appointment Duration4 months (resigned 02 November 1992)
RolePhotographics Supplier
Correspondence Address15 Albion Road
Walthamstow
London
E17 3HY
Secretary NameMhenia Khalifia
NationalityTunisian
StatusResigned
Appointed30 June 1992(1 week after company formation)
Appointment Duration13 years, 2 months (resigned 31 August 2005)
RoleSupervisor In Supermarket
Correspondence Address176 Hoe Street
Walthamstow
London
E17 4QH
Director NameMiss Karen Julie Martindale
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(3 weeks, 2 days after company formation)
Appointment Duration8 years, 8 months (resigned 30 March 2001)
RoleDeputy Manager (Residential Home For The Elderly)
Correspondence Address15 Albion Road
Walthamstow
London
E17 3HY
Director NameAmmen Loukil
Date of BirthJuly 1972 (Born 51 years ago)
NationalityTunisian
StatusResigned
Appointed02 November 1992(4 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 30 March 2001)
RolePhotographer
Correspondence Address34 Falmer Road
Walthamstow
London
E17 3BJ
Director NameMr Lewis Leslie Martindale
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(8 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 27 August 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Elmsdale Road
London
E17 6PW
Director NamePiere Mararo
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed05 February 2003(10 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 August 2008)
RoleManaging Director
Correspondence Address15 Albion Road
Walthamstow
E17 3HY
Director NameAmen Loukil
Date of BirthJuly 1972 (Born 51 years ago)
NationalityTunisian
StatusResigned
Appointed24 June 2003(11 years after company formation)
Appointment Duration18 years, 1 month (resigned 02 August 2021)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Elmsdale Road
London
E17 6PW
Secretary NameAmen Loukil
NationalityTunisian
StatusResigned
Appointed31 August 2005(13 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 02 August 2021)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Elmsdale Road
London
E17 6PW
Director NameBenjamin Loukil
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(17 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Long Deacon Road
London
E4 6EG
Director NameMr Benjamin Loukil
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Waltham Park Way
Billet Road
Walthamstow
London
E17 5DU
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Websiteshop.photomart.co.uk/
Telephone020 85276006
Telephone regionLondon

Location

Registered AddressInitial Business Centre
Wilson Business Park
Manchester
M40 8WN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

210k at £1Lewis Martindale
84.00%
Ordinary
20k at £1Rebecca Loukil
8.00%
Ordinary
10k at £1Amen Loukil
4.00%
Ordinary
10k at £1Karen Martindale
4.00%
Ordinary
1 at £1Amen Loukil
0.00%
Ordinary B
1 at £1Karen Martindale
0.00%
Ordinary C
1 at £1Lewis Martindale
0.00%
Ordinary D
1 at £1Sahla Loukil
0.00%
Ordinary A

Financials

Year2014
Net Worth£1,022,855
Cash£23,579
Current Liabilities£802,504

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due27 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 July

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 2 days from now)

Charges

28 April 2020Delivered on: 28 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 August 2005Delivered on: 6 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy, intimation dated 01 september 2005 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Company halifax financial services policy number ASSH025011 dated 05/05/2005 sum £300000 life assured lewis martindale, together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Outstanding
2 December 2004Delivered on: 7 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
6 November 2003Delivered on: 11 November 2003
Satisfied on: 4 August 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: 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

Filing History

25 September 2023Registered office address changed from None Moston Lane Manchester M40 9WB England to Initial Business Centre Wilson Business Park Manchester M40 8WN on 25 September 2023 (1 page)
11 September 2023Registered office address changed from 7 Wilson Business Park Manchester M40 8WN England to None Moston Lane Manchester M40 9WB on 11 September 2023 (1 page)
18 August 2023Satisfaction of charge 2 in full (1 page)
27 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
25 April 2023Confirmation statement made on 25 April 2023 with updates (3 pages)
19 December 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
26 July 2022Previous accounting period shortened from 28 July 2021 to 27 July 2021 (1 page)
28 April 2022Previous accounting period shortened from 29 July 2021 to 28 July 2021 (1 page)
1 November 2021Termination of appointment of Amen Loukil as a director on 2 August 2021 (1 page)
1 November 2021Cessation of Lewis Leslie Martindale as a person with significant control on 2 August 2021 (1 page)
1 November 2021Termination of appointment of Amen Loukil as a secretary on 2 August 2021 (1 page)
29 October 2021Notification of Mounira Saidi Ep Ben Hamida as a person with significant control on 2 August 2021 (2 pages)
28 October 2021Confirmation statement made on 28 October 2021 with updates (5 pages)
26 October 2021Appointment of Mrs Mounira Saidi Ep Ben Hamida as a director on 2 August 2021 (2 pages)
28 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
28 July 2021Termination of appointment of Lewis Leslie Martindale as a director on 27 August 2020 (1 page)
28 April 2021Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page)
11 March 2021Secretary's details changed for Amen Loukil on 11 March 2021 (1 page)
11 March 2021Director's details changed for Mr Lewis Leslie Martindale on 11 March 2021 (2 pages)
11 March 2021Director's details changed for Amen Loukil on 11 March 2021 (2 pages)
10 March 2021Registered office address changed from 309 Hoe Street London E17 9BG England to 7 Wilson Business Park Manchester M40 8WN on 10 March 2021 (1 page)
11 December 2020Registered office address changed from Unit 1-3 Redburn Industrial Estate Woodall Road Enfield EN3 4LF England to 309 Hoe Street London E17 9BG on 11 December 2020 (1 page)
3 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
24 June 2020Director's details changed for Mr Lewis Leslie Martindale on 24 June 2020 (2 pages)
24 June 2020Director's details changed for Amen Loukil on 24 June 2020 (2 pages)
24 June 2020Change of details for Mr Lewis Leslie Martindale as a person with significant control on 24 June 2020 (2 pages)
24 June 2020Registered office address changed from Unit 14 Waltham Park Way Billet Road Walthamstow London E17 5DU to Unit 1-3 Redburn Industrial Estate Woodall Road Enfield EN3 4LF on 24 June 2020 (1 page)
18 June 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
30 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
28 April 2020Registration of charge 027251040004, created on 28 April 2020 (30 pages)
27 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
7 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 250,004
(7 pages)
6 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 250,004
(7 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 250,004
(7 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 250,004
(7 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
27 June 2013Termination of appointment of Benjamin Loukil as a director (1 page)
27 June 2013Termination of appointment of Benjamin Loukil as a director (1 page)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (8 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (8 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (8 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 January 2011Appointment of Benjamin Loukil as a director (2 pages)
4 January 2011Appointment of Benjamin Loukil as a director (2 pages)
10 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Amen Loukil on 23 June 2010 (2 pages)
9 August 2010Director's details changed for Mr Lewis Martindale on 23 June 2010 (2 pages)
9 August 2010Director's details changed for Mr Lewis Martindale on 23 June 2010 (2 pages)
9 August 2010Director's details changed for Amen Loukil on 23 June 2010 (2 pages)
27 May 2010Termination of appointment of Benjamin Loukil as a director (1 page)
27 May 2010Termination of appointment of Benjamin Loukil as a director (1 page)
18 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 November 2009Appointment of Benjamin Loukil as a director (2 pages)
9 November 2009Appointment of Benjamin Loukil as a director (2 pages)
9 November 2009Appointment of Benjamin Loukil as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/11/2023 under section 1088 of the Companies Act 2006
(2 pages)
12 August 2009Return made up to 23/06/09; full list of members (6 pages)
12 August 2009Return made up to 23/06/09; full list of members (6 pages)
24 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 August 2008Director and secretary's change of particulars / ammen loukil / 01/07/2008 (2 pages)
11 August 2008Director and secretary's change of particulars / ammen loukil / 01/07/2008 (2 pages)
7 August 2008Appointment terminated director piere mararo (1 page)
7 August 2008Appointment terminated director piere mararo (1 page)
6 August 2008Return made up to 23/06/08; full list of members (6 pages)
6 August 2008Return made up to 23/06/08; full list of members (6 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 July 2007Return made up to 23/06/07; full list of members (4 pages)
3 July 2007Return made up to 23/06/07; full list of members (4 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 July 2006Return made up to 23/06/06; full list of members (9 pages)
19 July 2006Return made up to 23/06/06; full list of members (9 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Return made up to 23/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/10/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005Return made up to 23/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/10/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
15 March 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
15 March 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
18 February 2005Ad 20/07/04--------- £ si 210000@1=210000 £ ic 40000/250000 (2 pages)
18 February 2005Ad 20/07/04--------- £ si 210000@1=210000 £ ic 40000/250000 (2 pages)
7 December 2004Particulars of mortgage/charge (6 pages)
7 December 2004Particulars of mortgage/charge (6 pages)
14 September 2004Memorandum and Articles of Association (13 pages)
14 September 2004Memorandum and Articles of Association (13 pages)
27 August 2004Registered office changed on 27/08/04 from: 105A hoe street walthamstow london E17 4SA (1 page)
27 August 2004Location of debenture register (1 page)
27 August 2004Location of register of members (1 page)
27 August 2004Location of debenture register (1 page)
27 August 2004Registered office changed on 27/08/04 from: 105A hoe street walthamstow london E17 4SA (1 page)
27 August 2004Location of register of members (1 page)
27 August 2004Location of register of directors' interests (1 page)
27 August 2004Location of register of directors' interests (1 page)
25 August 2004Return made up to 23/06/04; full list of members (6 pages)
25 August 2004Return made up to 23/06/04; full list of members (6 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (1 page)
4 August 2004Declaration of satisfaction of mortgage/charge (1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2004Nc inc already adjusted 02/07/04 (1 page)
20 July 2004Nc inc already adjusted 02/07/04 (1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
11 November 2003Particulars of mortgage/charge (5 pages)
11 November 2003Particulars of mortgage/charge (5 pages)
23 October 2003Return made up to 23/06/03; full list of members (5 pages)
23 October 2003Return made up to 23/06/03; full list of members (5 pages)
13 October 2003New director appointed (3 pages)
13 October 2003Secretary's particulars changed (1 page)
13 October 2003Director's particulars changed (1 page)
13 October 2003Director's particulars changed (1 page)
13 October 2003Secretary's particulars changed (1 page)
13 October 2003Director's particulars changed (1 page)
13 October 2003Director's particulars changed (1 page)
13 October 2003New director appointed (3 pages)
18 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
18 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
11 March 2003New director appointed (3 pages)
11 March 2003New director appointed (3 pages)
25 September 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
25 September 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
21 August 2002Return made up to 23/06/02; full list of members (5 pages)
21 August 2002Return made up to 23/06/02; full list of members (5 pages)
10 September 2001Return made up to 23/06/01; full list of members (5 pages)
10 September 2001Return made up to 23/06/01; full list of members (5 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Registered office changed on 30/04/01 from: 174 hoe street walthamstow london E17 4QH (1 page)
30 April 2001Registered office changed on 30/04/01 from: 174 hoe street walthamstow london E17 4QH (1 page)
6 April 2001New director appointed (3 pages)
6 April 2001New director appointed (3 pages)
28 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
28 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 December 2000Accounts for a small company made up to 31 July 1999 (6 pages)
4 December 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 October 2000Return made up to 23/06/00; full list of members (5 pages)
17 October 2000Return made up to 23/06/00; full list of members (5 pages)
14 September 2000Director's particulars changed (1 page)
14 September 2000Director's particulars changed (1 page)
23 May 2000Delivery ext'd 3 mth 31/07/99 (1 page)
23 May 2000Delivery ext'd 3 mth 31/07/99 (1 page)
2 September 1999Accounts for a small company made up to 31 July 1998 (7 pages)
2 September 1999Accounts for a small company made up to 31 July 1998 (7 pages)
13 July 1999Return made up to 23/06/99; full list of members (7 pages)
13 July 1999Return made up to 23/06/99; full list of members (7 pages)
3 June 1999Delivery ext'd 3 mth 31/07/98 (1 page)
3 June 1999Delivery ext'd 3 mth 31/07/98 (1 page)
27 April 1999Auditor's resignation (1 page)
27 April 1999Auditor's resignation (1 page)
25 March 1999Auditor's resignation (1 page)
25 March 1999Auditor's resignation (1 page)
1 September 1998Return made up to 23/06/98; no change of members (4 pages)
1 September 1998Return made up to 23/06/98; no change of members (4 pages)
12 November 1997Full accounts made up to 31 July 1997 (11 pages)
12 November 1997Full accounts made up to 31 July 1997 (11 pages)
19 September 1997Return made up to 23/06/97; full list of members (8 pages)
19 September 1997Return made up to 23/06/97; full list of members (8 pages)
14 March 1997Ad 10/02/97--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
14 March 1997Ad 10/02/97--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
14 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 November 1996Full accounts made up to 31 July 1996 (13 pages)
19 November 1996Full accounts made up to 31 July 1996 (13 pages)
7 October 1996Return made up to 23/06/96; full list of members (6 pages)
7 October 1996Return made up to 23/06/96; full list of members (6 pages)
20 October 1995Accounts for a small company made up to 31 July 1995 (11 pages)
20 October 1995Accounts for a small company made up to 31 July 1995 (11 pages)
9 August 1995Accounts for a small company made up to 31 July 1994 (14 pages)
9 August 1995Accounts for a small company made up to 31 July 1994 (14 pages)
12 June 1995Registered office changed on 12/06/95 from: 4TH floor 315 oxford street london W1R 1LA (1 page)
12 June 1995Registered office changed on 12/06/95 from: 4TH floor 315 oxford street london W1R 1LA (1 page)
12 June 1995Return made up to 23/06/95; no change of members (4 pages)
12 June 1995Return made up to 23/06/95; no change of members (4 pages)
23 June 1992Incorporation (19 pages)
23 June 1992Incorporation (19 pages)