Company NameAll About Food Limited
Company StatusActive
Company Number03411600
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Charles Francis Luyckx
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed11 September 1998(1 year, 1 month after company formation)
Appointment Duration25 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Tonsley Street
London
SW18 1BJ
Director NameMr Robert Adrian Graham T'Hooft
Date of BirthMay 1968 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed14 September 1998(1 year, 1 month after company formation)
Appointment Duration25 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address91 Shuttleworth Road
London
SW11 3DL
Secretary NameMr David Sefton
NationalityBritish
StatusCurrent
Appointed26 March 2007(9 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleAccountant
Correspondence AddressFourways House 57 Hilton Street
Manchester
M1 2EJ
Director NameMr Michael Damian Taylor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(21 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFourways House 57 Hilton Street
Manchester
M1 2EJ
Director NameRoss Stegmann
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed31 October 1997(3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 March 1998)
RoleBusinessman
Correspondence Address87 Brodrick Road
London
SW17 7DX
Secretary NameSheetal Sarvaiya
NationalityBritish
StatusResigned
Appointed31 October 1997(3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 March 1998)
RoleFinancial Controller
Correspondence Address8 Fieldfare Court
16 Falcon Way
London
NW9 5DU
Secretary NameMr Charles Francis Luyckx
NationalityItalian
StatusResigned
Appointed11 September 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Tonsley Street
London
SW18 1BJ
Director NameMr Phil Edward Lynas
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(1 year, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 21 July 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tree House Maple View, Whitemoss Business Park
Skelmersdale
Lancashire
WN8 9TG
Secretary NameMr David Anthony Nunwick
NationalityBritish
StatusResigned
Appointed08 November 1999(2 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 March 2007)
RoleCompany Director
Correspondence Address58 Wilderswood Close
Whittle Le Woods
Chorley
Lancashire
PR6 7SH
Director NameHazel Gordon
Date of BirthMay 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed04 January 2001(3 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 January 2007)
RoleBusiness Executive
Correspondence Address262 Rainbow Street
Coogie
Nsw 2034
Australia
Director NameAthanassios Yannoukos
Date of BirthMay 1947 (Born 77 years ago)
NationalitySouth African
StatusResigned
Appointed04 January 2001(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2003)
RoleBusiness Executive
Correspondence Address9601 Wilshire Blvd
Suite 602
Beverley Hills
Ca 90210
United States
Director NameFernando De Oliveira Da Silva Duarte
Date of BirthMay 1959 (Born 65 years ago)
NationalityPortuguese
StatusResigned
Appointed21 May 2003(5 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 January 2012)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address126 Douglas Harris Drive
Alberton
Gauteng 1447
South Africa
Director NameMr Georg Friedrich Gruber
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed24 January 2012(14 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Vicarage Crescent
London
SW11 3LD
Director NameMr Colin Curtis Hill
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(18 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tree House Maple View, Whitemoss Business Park
Skelmersdale
Lancashire
WN8 9TG
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Contact

Websitewww.allaboutfoodltd.com
Telephone01772 455335
Telephone regionPreston

Location

Registered AddressFourways House
57 Hilton Street
Manchester
M1 2EJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

4.8k at £0.01Capricorn Ventures International LTD
40.62%
Ordinary
4.8k at £0.01Nando's Holdings LTD
40.62%
Ordinary
2.2k at £0.01Phil Lynas
18.75%
Ordinary

Financials

Year2014
Turnover£22,256,434
Gross Profit£5,025,686
Net Worth£4,872,944
Cash£3,119,659
Current Liabilities£3,648,384

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

13 October 1999Delivered on: 15 October 1999
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 November 2023Group of companies' accounts made up to 28 February 2023 (42 pages)
26 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
6 December 2022Group of companies' accounts made up to 28 February 2022 (45 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
5 July 2022Registered office address changed from The Tree House Maple View, Whitemoss Business Park Skelmersdale Lancashire WN8 9TG to Fourways House 57 Hilton Street Manchester M1 2EJ on 5 July 2022 (1 page)
11 May 2022Group of companies' accounts made up to 28 February 2021 (41 pages)
12 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
9 March 2021Full accounts made up to 29 February 2020 (36 pages)
7 October 2020Auditor's resignation (1 page)
11 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
23 December 2019Withdrawal of a person with significant control statement on 23 December 2019 (2 pages)
23 December 2019Notification of a person with significant control statement (2 pages)
3 December 2019Full accounts made up to 28 February 2019 (23 pages)
17 October 2019Notification of a person with significant control statement (2 pages)
17 October 2019Withdrawal of a person with significant control statement on 17 October 2019 (2 pages)
15 August 2019Withdrawal of a person with significant control statement on 15 August 2019 (2 pages)
15 August 2019Notification of a person with significant control statement (2 pages)
15 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
13 May 2019Termination of appointment of Colin Curtis Hill as a director on 13 May 2019 (1 page)
13 May 2019Appointment of Mr Michael Damian Taylor as a director on 13 May 2019 (2 pages)
28 January 2019Cancellation of shares. Statement of capital on 30 November 2018
  • GBP 96.58
(4 pages)
28 January 2019Purchase of own shares. (3 pages)
15 November 2018Full accounts made up to 28 February 2018 (23 pages)
15 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
4 January 2018Purchase of own shares. (3 pages)
4 January 2018Cancellation of shares. Statement of capital on 3 November 2017
  • GBP 102.53
(4 pages)
7 December 2017Full accounts made up to 28 February 2017 (23 pages)
17 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
17 August 2017Termination of appointment of Georg Friedrich Gruber as a director on 15 May 2017 (1 page)
17 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
17 August 2017Termination of appointment of Georg Friedrich Gruber as a director on 15 May 2017 (1 page)
7 June 2017Purchase of own shares. (3 pages)
7 June 2017Purchase of own shares. (3 pages)
8 March 2017Cancellation of shares. Statement of capital on 1 September 2016
  • GBP 107.77
(6 pages)
8 March 2017Cancellation of shares. Statement of capital on 1 September 2016
  • GBP 107.77
(6 pages)
9 December 2016Full accounts made up to 29 February 2016 (23 pages)
9 December 2016Full accounts made up to 29 February 2016 (23 pages)
16 August 2016Termination of appointment of Phil Edward Lynas as a director on 21 July 2016 (1 page)
16 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
16 August 2016Appointment of Mr Colin Curtis Hill as a director on 1 June 2016 (2 pages)
16 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
16 August 2016Appointment of Mr Colin Curtis Hill as a director on 1 June 2016 (2 pages)
16 August 2016Termination of appointment of Phil Edward Lynas as a director on 21 July 2016 (1 page)
4 December 2015Full accounts made up to 28 February 2015 (22 pages)
4 December 2015Full accounts made up to 28 February 2015 (22 pages)
17 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 118.87
(6 pages)
17 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 118.87
(6 pages)
4 December 2014Full accounts made up to 28 February 2014 (22 pages)
4 December 2014Full accounts made up to 28 February 2014 (22 pages)
22 August 2014Director's details changed for Phil Lynas on 1 June 2014 (2 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 118.87
(6 pages)
22 August 2014Director's details changed for Phil Lynas on 1 June 2014 (2 pages)
22 August 2014Director's details changed for Phil Lynas on 1 June 2014 (2 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 118.87
(6 pages)
11 November 2013Full accounts made up to 28 February 2013 (20 pages)
11 November 2013Full accounts made up to 28 February 2013 (20 pages)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 118.87
(6 pages)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 118.87
(6 pages)
30 November 2012Full accounts made up to 29 February 2012 (21 pages)
30 November 2012Full accounts made up to 29 February 2012 (21 pages)
13 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
13 August 2012Secretary's details changed for Mr David Sefton on 31 July 2012 (1 page)
13 August 2012Secretary's details changed for Mr David Sefton on 31 July 2012 (1 page)
30 July 2012Registered office address changed from All About Food, Unit 7 Western Avenue Buckshaw Village Chorley Lancashire PR7 7NB on 30 July 2012 (1 page)
30 July 2012Registered office address changed from All About Food, Unit 7 Western Avenue Buckshaw Village Chorley Lancashire PR7 7NB on 30 July 2012 (1 page)
25 January 2012Termination of appointment of Fernando Duarte as a director (1 page)
25 January 2012Appointment of Mr Georg Friedrich Gruber as a director (2 pages)
25 January 2012Appointment of Mr Georg Friedrich Gruber as a director (2 pages)
25 January 2012Termination of appointment of Fernando Duarte as a director (1 page)
3 January 2012Full accounts made up to 28 February 2011 (27 pages)
3 January 2012Full accounts made up to 28 February 2011 (27 pages)
26 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
26 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
14 February 2011Accounts for a medium company made up to 28 February 2010 (17 pages)
14 February 2011Accounts for a medium company made up to 28 February 2010 (17 pages)
4 November 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
4 November 2010Director's details changed for Fernando De Oliveira Da Silva Duarte on 1 January 2010 (2 pages)
4 November 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
4 November 2010Director's details changed for Fernando De Oliveira Da Silva Duarte on 1 January 2010 (2 pages)
4 November 2010Director's details changed for Fernando De Oliveira Da Silva Duarte on 1 January 2010 (2 pages)
3 January 2010Accounts for a medium company made up to 28 February 2009 (15 pages)
3 January 2010Accounts for a medium company made up to 28 February 2009 (15 pages)
20 November 2009Annual return made up to 30 July 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 30 July 2009 with a full list of shareholders (5 pages)
6 June 2009Registered office changed on 06/06/2009 from st marys house 42 vicarage crescent london SW11 3LB (1 page)
6 June 2009Registered office changed on 06/06/2009 from st marys house 42 vicarage crescent london SW11 3LB (1 page)
5 January 2009Accounts for a small company made up to 29 February 2008 (7 pages)
5 January 2009Accounts for a small company made up to 29 February 2008 (7 pages)
29 November 2008Company name changed the grocery company LIMITED\certificate issued on 01/12/08 (5 pages)
29 November 2008Company name changed the grocery company LIMITED\certificate issued on 01/12/08 (5 pages)
29 August 2008Return made up to 30/07/08; full list of members (5 pages)
29 August 2008Return made up to 30/07/08; full list of members (5 pages)
14 January 2008Accounts for a small company made up to 28 February 2007 (7 pages)
14 January 2008Accounts for a small company made up to 28 February 2007 (7 pages)
28 August 2007Return made up to 30/07/07; full list of members (4 pages)
28 August 2007New secretary appointed (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Return made up to 30/07/07; full list of members (4 pages)
28 August 2007Secretary resigned (1 page)
27 February 2007Ad 15/01/07--------- £ si [email protected]=2 £ ic 116/118 (1 page)
27 February 2007Ad 15/01/07--------- £ si [email protected]=2 £ ic 116/118 (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
1 August 2006Return made up to 30/07/06; full list of members (4 pages)
1 August 2006Return made up to 30/07/06; full list of members (4 pages)
23 June 2006Accounts for a small company made up to 28 February 2006 (6 pages)
23 June 2006Accounts for a small company made up to 28 February 2006 (6 pages)
3 May 2006Ad 28/09/05--------- £ si [email protected]=10 £ ic 106/116 (1 page)
3 May 2006Ad 28/09/05--------- £ si [email protected]=10 £ ic 106/116 (1 page)
18 January 2006Ad 28/09/05--------- £ si [email protected]=1 £ ic 105/106 (1 page)
18 January 2006Ad 28/09/05--------- £ si [email protected]=1 £ ic 105/106 (1 page)
31 October 2005Accounting reference date extended from 03/01/06 to 28/02/06 (1 page)
31 October 2005Accounting reference date extended from 03/01/06 to 28/02/06 (1 page)
1 August 2005Return made up to 30/07/05; full list of members (4 pages)
1 August 2005Return made up to 30/07/05; full list of members (4 pages)
13 May 2005Accounts for a small company made up to 3 January 2005 (6 pages)
13 May 2005Accounts for a small company made up to 3 January 2005 (6 pages)
13 May 2005Accounts for a small company made up to 3 January 2005 (6 pages)
25 August 2004S-div 22/07/04 (2 pages)
25 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 2004S-div 22/07/04 (2 pages)
25 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2004Ad 04/06/04--------- £ si [email protected]=4 £ ic 100/104 (8 pages)
28 July 2004Ad 04/06/04--------- £ si [email protected]=4 £ ic 100/104 (8 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 July 2004Memorandum and Articles of Association (26 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 July 2004Memorandum and Articles of Association (26 pages)
28 July 2004S-div 04/05/04 (2 pages)
28 July 2004S-div 04/05/04 (2 pages)
30 March 2004Accounts for a small company made up to 3 January 2004 (6 pages)
30 March 2004Accounts for a small company made up to 3 January 2004 (6 pages)
30 March 2004Accounts for a small company made up to 3 January 2004 (6 pages)
16 August 2003Return made up to 30/07/03; full list of members (8 pages)
16 August 2003Return made up to 30/07/03; full list of members (8 pages)
6 June 2003New director appointed (1 page)
6 June 2003New director appointed (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
17 April 2003Accounts for a small company made up to 3 January 2003 (6 pages)
17 April 2003Accounts for a small company made up to 3 January 2003 (6 pages)
17 April 2003Accounts for a small company made up to 3 January 2003 (6 pages)
11 November 2002Secretary's particulars changed (1 page)
11 November 2002Secretary's particulars changed (1 page)
8 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
8 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 May 2002Accounts for a small company made up to 3 January 2002 (5 pages)
14 May 2002Accounts for a small company made up to 3 January 2002 (5 pages)
14 May 2002Accounts for a small company made up to 3 January 2002 (5 pages)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 March 2002Company name changed nando's grocery LIMITED\certificate issued on 26/03/02 (3 pages)
26 March 2002Company name changed nando's grocery LIMITED\certificate issued on 26/03/02 (3 pages)
21 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 March 2001Accounts for a small company made up to 3 January 2001 (5 pages)
19 March 2001Accounts for a small company made up to 3 January 2001 (5 pages)
19 March 2001Accounts for a small company made up to 3 January 2001 (5 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
3 August 2000Return made up to 30/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 August 2000Return made up to 30/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 July 2000Full accounts made up to 3 January 2000 (14 pages)
14 July 2000Full accounts made up to 3 January 2000 (14 pages)
14 July 2000Full accounts made up to 3 January 2000 (14 pages)
21 June 2000Ad 12/06/00--------- £ si 45@1=45 £ ic 56/101 (2 pages)
21 June 2000Ad 12/06/00--------- £ si 45@1=45 £ ic 56/101 (2 pages)
12 May 2000Ad 07/12/99-29/02/00 £ si 55@1=55 £ ic 1/56 (2 pages)
12 May 2000Ad 07/12/99-29/02/00 £ si 55@1=55 £ ic 1/56 (2 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999Secretary resigned (1 page)
6 December 1999New secretary appointed (2 pages)
6 December 1999Secretary resigned (1 page)
15 October 1999Particulars of mortgage/charge (3 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
27 September 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 September 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 July 1999Accounting reference date extended from 31/07/99 to 03/01/00 (1 page)
30 July 1999Accounting reference date extended from 31/07/99 to 03/01/00 (1 page)
21 June 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
21 June 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
28 May 1999Company name changed nando's marketing LIMITED\certificate issued on 01/06/99 (3 pages)
28 May 1999Company name changed nando's marketing LIMITED\certificate issued on 01/06/99 (3 pages)
26 November 1998Director's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
24 February 1998Company name changed quality pastries LIMITED\certificate issued on 25/02/98 (2 pages)
24 February 1998Company name changed quality pastries LIMITED\certificate issued on 25/02/98 (2 pages)
6 November 1997Registered office changed on 06/11/97 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997Registered office changed on 06/11/97 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
6 November 1997Director resigned (1 page)
30 July 1997Incorporation (10 pages)
30 July 1997Incorporation (10 pages)