Company NameSebden Steel Limited
DirectorsRonald Edward Hill and Bradley John Sanders
Company StatusActive
Company Number03026288
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)
Previous NameDe Facto 394 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ronald Edward Hill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1995(1 month after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HE
Director NameMr Bradley John Sanders
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1995(1 month after company formation)
Appointment Duration29 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCraven House Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HE
Director NameMr Peter David Anthony
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(1 month after company formation)
Appointment Duration17 years, 2 months (resigned 14 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HE
Director NameJohn Malcolm Kenneth MacDonald
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 March 1996)
RoleCompany Director
Correspondence AddressEnsor
Woodland Drive
East Horsley
Surrey
KT24 5AN
Secretary NameMr Bradley John Sanders
NationalityBritish
StatusResigned
Appointed29 March 1995(1 month after company formation)
Appointment Duration13 years, 1 month (resigned 30 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWentworth House
Bexton Lane
Knutsford
WA16 9AE
Director NameAlan Mills
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1996)
RoleManager
Correspondence AddressGreen End The Green
Cavendish
Sudbury
Suffolk
CO10 8BB
Director NameRobert Waddington
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1996)
RoleBanker
Correspondence Address83 Bourne Street
London
SW1W 8HQ
Director NameAlan Mills
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 1998)
RoleCompany Director
Correspondence AddressGreen End The Green
Cavendish
Sudbury
Suffolk
CO10 8BB
Director NameMartin Christopher Weisselberg
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 7 months after company formation)
Appointment Duration22 years, 6 months (resigned 13 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HE
Director NameMr Keith Scholes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(5 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pheasant Close
Worsley
Manchester
Lancashire
M28 1LA
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitewww.sebden.com
Telephone0161 9288548
Telephone regionManchester

Location

Registered AddressCraven House Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£4,120,000

Accounts

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

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

30 September 1996Delivered on: 8 October 1996
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.
Outstanding
7 April 1995Delivered on: 25 April 1995
Satisfied on: 26 October 1996
Persons entitled: Hambros Bank Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor as defined therein to the chargee on any account whatsoever under the terms of the finance documents.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 February 2024Confirmation statement made on 24 February 2024 with updates (4 pages)
12 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
10 March 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
30 December 2022Full accounts made up to 31 March 2022 (20 pages)
30 August 2022Change of details for Sebden Holdings Limited as a person with significant control on 29 August 2022 (2 pages)
22 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 March 2022Notification of Sebden Holdings Limited as a person with significant control on 30 March 2022 (2 pages)
30 March 2022Cessation of The Sebden Group Ltd as a person with significant control on 30 March 2022 (1 page)
29 March 2022Statement of capital on 29 March 2022
  • GBP 1.00
(3 pages)
29 March 2022Solvency Statement dated 23/03/22 (1 page)
29 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 March 2022Statement by Directors (1 page)
28 March 2022Statement of capital following an allotment of shares on 28 March 2022
  • GBP 11,807,000
(3 pages)
25 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 March 2021 (20 pages)
13 April 2021Termination of appointment of Martin Christopher Weisselberg as a director on 13 April 2021 (1 page)
10 March 2021Full accounts made up to 31 March 2020 (17 pages)
26 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
22 January 2021Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
10 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
29 January 2020Full accounts made up to 30 April 2019 (16 pages)
8 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
28 January 2019Full accounts made up to 30 April 2018 (16 pages)
6 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
1 February 2018Full accounts made up to 30 April 2017 (14 pages)
16 December 2017Satisfaction of charge 2 in full (4 pages)
16 December 2017Satisfaction of charge 2 in full (4 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
30 January 2017Full accounts made up to 30 April 2016 (15 pages)
30 January 2017Full accounts made up to 30 April 2016 (15 pages)
21 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,600,000
(5 pages)
21 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,600,000
(5 pages)
5 February 2016Full accounts made up to 30 April 2015 (13 pages)
5 February 2016Full accounts made up to 30 April 2015 (13 pages)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,600,000
(5 pages)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,600,000
(5 pages)
2 February 2015Full accounts made up to 30 April 2014 (13 pages)
2 February 2015Full accounts made up to 30 April 2014 (13 pages)
29 August 2014Auditor's resignation (1 page)
29 August 2014Auditor's resignation (1 page)
20 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,600,000
(5 pages)
20 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,600,000
(5 pages)
4 February 2014Full accounts made up to 30 April 2013 (14 pages)
4 February 2014Full accounts made up to 30 April 2013 (14 pages)
14 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
30 January 2013Full accounts made up to 30 April 2012 (10 pages)
30 January 2013Full accounts made up to 30 April 2012 (10 pages)
4 July 2012Termination of appointment of Peter Anthony as a director (1 page)
4 July 2012Termination of appointment of Peter Anthony as a director (1 page)
19 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
27 January 2012Full accounts made up to 30 April 2011 (10 pages)
27 January 2012Full accounts made up to 30 April 2011 (10 pages)
15 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
24 January 2011Accounts for a small company made up to 30 April 2010 (5 pages)
24 January 2011Accounts for a small company made up to 30 April 2010 (5 pages)
18 March 2010Director's details changed for Martin Christopher Weisselberg on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Ronald Edward Hill on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Bradley John Sanders on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Ronald Edward Hill on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Peter David Anthony on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Peter David Anthony on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Bradley John Sanders on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Martin Christopher Weisselberg on 18 March 2010 (2 pages)
3 February 2010Full accounts made up to 30 April 2009 (12 pages)
3 February 2010Full accounts made up to 30 April 2009 (12 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (5 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (5 pages)
2 March 2009Return made up to 24/02/09; full list of members (4 pages)
2 March 2009Return made up to 24/02/09; full list of members (4 pages)
12 May 2008Appointment terminated secretary bradley sanders (1 page)
12 May 2008Appointment terminated secretary bradley sanders (1 page)
14 March 2008Appointment terminate, director jeremy craig hunt logged form (1 page)
14 March 2008Appointment terminated director keith scholes (1 page)
14 March 2008Appointment terminated director keith scholes (1 page)
14 March 2008Appointment terminate, director jeremy craig hunt logged form (1 page)
26 February 2008Return made up to 24/02/08; full list of members (5 pages)
26 February 2008Return made up to 24/02/08; full list of members (5 pages)
18 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
18 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
4 April 2007Return made up to 24/02/07; full list of members (8 pages)
4 April 2007Return made up to 24/02/07; full list of members (8 pages)
6 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
6 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
22 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2006Full accounts made up to 30 April 2005 (12 pages)
1 March 2006Full accounts made up to 30 April 2005 (12 pages)
31 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
17 January 2005Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
17 January 2005Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
17 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
18 March 2004Return made up to 24/02/04; full list of members (8 pages)
18 March 2004Return made up to 24/02/04; full list of members (8 pages)
22 January 2004Full accounts made up to 31 March 2003 (12 pages)
22 January 2004Full accounts made up to 31 March 2003 (12 pages)
22 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2003Full accounts made up to 31 March 2002 (14 pages)
23 January 2003Full accounts made up to 31 March 2002 (14 pages)
14 March 2002Return made up to 24/02/02; full list of members (8 pages)
14 March 2002Return made up to 24/02/02; full list of members (8 pages)
25 January 2002Full accounts made up to 31 March 2001 (13 pages)
25 January 2002Full accounts made up to 31 March 2001 (13 pages)
9 April 2001Auditor's resignation (1 page)
9 April 2001Auditor's resignation (1 page)
16 March 2001Return made up to 24/02/01; full list of members (8 pages)
16 March 2001Return made up to 24/02/01; full list of members (8 pages)
30 January 2001Full group accounts made up to 31 March 2000 (20 pages)
30 January 2001Full group accounts made up to 31 March 2000 (20 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
21 March 2000Return made up to 24/02/00; full list of members (8 pages)
21 March 2000Return made up to 24/02/00; full list of members (8 pages)
28 January 2000Full group accounts made up to 31 March 1999 (18 pages)
28 January 2000Full group accounts made up to 31 March 1999 (18 pages)
28 May 1999Certificate of cancellation of share premium account (1 page)
28 May 1999Cancel share premium account (2 pages)
28 May 1999Certificate of cancellation of share premium account (1 page)
28 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 May 1999Cancel share premium account (2 pages)
28 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 February 1999Return made up to 24/02/99; no change of members (4 pages)
26 February 1999Return made up to 24/02/99; no change of members (4 pages)
22 January 1999Full group accounts made up to 31 March 1998 (18 pages)
22 January 1999Full group accounts made up to 31 March 1998 (18 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
20 March 1998Return made up to 24/02/98; full list of members (7 pages)
20 March 1998Return made up to 24/02/98; full list of members (7 pages)
28 January 1998Full group accounts made up to 31 March 1997 (18 pages)
28 January 1998Full group accounts made up to 31 March 1997 (18 pages)
12 March 1997Return made up to 24/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 March 1997Return made up to 24/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 February 1997New director appointed (3 pages)
21 February 1997Auditor's resignation (1 page)
21 February 1997Auditor's resignation (1 page)
21 February 1997New director appointed (3 pages)
7 November 1996Memorandum and Articles of Association (7 pages)
7 November 1996Memorandum and Articles of Association (7 pages)
1 November 1996Full accounts made up to 31 March 1996 (22 pages)
1 November 1996Full accounts made up to 31 March 1996 (22 pages)
31 October 1996Memorandum and Articles of Association (7 pages)
31 October 1996Memorandum and Articles of Association (7 pages)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996£ ic 5100000/2600000 30/09/96 £ sr 2500000@1=2500000 (1 page)
24 October 1996£ ic 5100000/2600000 30/09/96 £ sr 2500000@1=2500000 (1 page)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
6 October 1996£ nc 2700000/5200000 30/09/96 (1 page)
6 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 October 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
6 October 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
6 October 1996Director resigned (1 page)
6 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 October 1996Director resigned (1 page)
6 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
6 October 1996Recon 30/09/96 (1 page)
6 October 1996Declaration of assistance for shares acquisition (7 pages)
6 October 1996£ nc 2700000/5200000 30/09/96 (1 page)
6 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1996Declaration of assistance for shares acquisition (6 pages)
6 October 1996Declaration of assistance for shares acquisition (7 pages)
6 October 1996Director resigned (1 page)
6 October 1996Ad 30/09/96--------- £ si 2500000@1=2500000 £ ic 2600000/5100000 (2 pages)
6 October 1996Director resigned (1 page)
6 October 1996Declaration of assistance for shares acquisition (6 pages)
6 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
6 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1996Ad 30/09/96--------- £ si 2500000@1=2500000 £ ic 2600000/5100000 (2 pages)
6 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 October 1996Recon 30/09/96 (1 page)
8 June 1996Declaration of mortgage charge released/ceased (2 pages)
8 June 1996Declaration of mortgage charge released/ceased (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
20 March 1996Return made up to 24/02/96; full list of members (13 pages)
20 March 1996Return made up to 24/02/96; full list of members (13 pages)
17 July 1995Memorandum and Articles of Association (14 pages)
17 July 1995Memorandum and Articles of Association (14 pages)
28 June 1995Company name changed de facto 394 LIMITED\certificate issued on 29/06/95 (2 pages)
28 June 1995Company name changed de facto 394 LIMITED\certificate issued on 29/06/95 (2 pages)
4 May 1995New director appointed (4 pages)
4 May 1995New director appointed (4 pages)
1 May 1995Memorandum and Articles of Association (60 pages)
1 May 1995Ad 07/04/95--------- premium £ si 2585000@1=2585000 £ ic 15000/2600000 (2 pages)
1 May 1995Ad 07/04/95--------- premium £ si 2585000@1=2585000 £ ic 15000/2600000 (2 pages)
1 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 May 1995S-div 07/04/95 (1 page)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
1 May 1995Memorandum and Articles of Association (60 pages)
1 May 1995S-div 07/04/95 (1 page)
1 May 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
1 May 1995£ nc 15000/2700000 07/04/95 (1 page)
1 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 May 1995£ nc 15000/2700000 07/04/95 (1 page)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
25 April 1995Particulars of mortgage/charge (18 pages)
25 April 1995Particulars of mortgage/charge (18 pages)
21 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
21 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
20 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
20 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
9 April 1995Registered office changed on 09/04/95 from: 10 snow hill london EC1A 2AL (1 page)
9 April 1995Ad 29/03/95--------- £ si 14998@1=14998 £ ic 2/15000 (6 pages)
9 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 April 1995Nc inc already adjusted 29/03/95 (1 page)
9 April 1995Ad 29/03/95--------- £ si 14998@1=14998 £ ic 2/15000 (6 pages)
9 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 April 1995New director appointed (6 pages)
9 April 1995New director appointed (4 pages)
9 April 1995New director appointed (4 pages)
9 April 1995New director appointed (6 pages)
9 April 1995Nc inc already adjusted 29/03/95 (1 page)
9 April 1995Accounting reference date notified as 31/03 (1 page)
9 April 1995Registered office changed on 09/04/95 from: 10 snow hill london EC1A 2AL (1 page)
9 April 1995Accounting reference date notified as 31/03 (1 page)
24 February 1995Incorporation (18 pages)
24 February 1995Incorporation (18 pages)