Background WavePink WaveYellow Wave

BRANDALLEY UK LIMITED (03885013)

BRANDALLEY UK LIMITED (03885013) is an active UK company. incorporated on 29 November 1999. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. BRANDALLEY UK LIMITED has been registered for 26 years. Current directors include DUXBURY, Marian, FELDMANN, Marc, Sir, FELDMANN, Robert Greg and 2 others.

Company Number
03885013
Status
active
Type
ltd
Incorporated
29 November 1999
Age
26 years
Address
Telephone House, London, EC2A 4NW
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
DUXBURY, Marian, FELDMANN, Marc, Sir, FELDMANN, Robert Greg, FELDMANN, Tania, Lady, SMITH, Simon Mark
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDALLEY UK LIMITED

BRANDALLEY UK LIMITED is an active company incorporated on 29 November 1999 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. BRANDALLEY UK LIMITED was registered 26 years ago.(SIC: 47990)

Status

active

Active since 26 years ago

Company No

03885013

LTD Company

Age

26 Years

Incorporated 29 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

FIREDUP.COM LIMITED
From: 22 February 2000To: 22 August 2007
ASTROFOUNDRY LIMITED
From: 9 December 1999To: 22 February 2000
NEWS NETWORK LIMITED
From: 3 December 1999To: 9 December 1999
BASICSPEEDY LIMITED
From: 29 November 1999To: 3 December 1999
Contact
Address

Telephone House 69-77 Paul Street London, EC2A 4NW,

Previous Addresses

, 2nd Floor, 120 Moorgate, London, EC2M 6UR
From: 24 August 2015To: 13 April 2018
, 136-142 Bramley Road, London, W10 6SR
From: 1 August 2013To: 24 August 2015
, 3 Thomas More Square, London, England, E98 1XY, England
From: 2 October 2010To: 1 August 2013
, 1 Virginia Street, London, E98 1XY
From: 29 November 1999To: 2 October 2010
Timeline

55 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Jan 10
Funding Round
Apr 10
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
May 12
Director Left
Sept 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Share Issue
Jan 13
Funding Round
Jan 13
Loan Secured
Apr 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Funding Round
May 14
Funding Round
Aug 15
Director Joined
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Loan Cleared
Dec 19
Funding Round
Jan 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Sept 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Mar 23
Director Joined
Jul 23
Director Joined
Nov 24
Capital Update
Jun 25
Funding Round
Sept 25
Funding Round
Sept 25
Capital Update
Sept 25
Capital Update
Sept 25
Capital Update
Sept 25
Funding Round
Oct 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Owner Exit
Nov 25
Loan Secured
Nov 25
Director Left
Feb 26
15
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DUXBURY, Marian

Active
69-77 Paul Street, LondonEC2A 4NW
Born April 1979
Director
Appointed 10 Sept 2024

FELDMANN, Marc, Sir

Active
69-77 Paul Street, LondonEC2A 4NW
Born December 1944
Director
Appointed 04 Jan 2013

FELDMANN, Robert Greg

Active
69-77 Paul Street, LondonEC2A 4NW
Born November 1968
Director
Appointed 04 Jan 2013

FELDMANN, Tania, Lady

Active
69-77 Paul Street, LondonEC2A 4NW
Born December 1946
Director
Appointed 07 Aug 2020

SMITH, Simon Mark

Active
69-77 Paul Street, LondonEC2A 4NW
Born January 1959
Director
Appointed 17 Jul 2023

SMUTS, Grant Timothy

Resigned
3/3 Chesterford Gardens, LondonNW3 7DD
Secretary
Appointed 03 Dec 1999
Resigned 15 Feb 2000

STEHRENBERGER, Peter Walter

Resigned
The Knapp, ReigateRH2 7ES
Secretary
Appointed 15 Feb 2000
Resigned 31 Oct 2001

STONE, Carla

Resigned
Thomas More Square, LondonE98 1XY
Secretary
Appointed 31 Oct 2001
Resigned 02 Apr 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Nov 1999
Resigned 03 Dec 1999

ANDERSON, Michael Graham

Resigned
Paddock Way, LondonSW15 3TN
Born October 1963
Director
Appointed 22 Sept 2008
Resigned 13 Jul 2009

CLACHER, Raymond Mark

Resigned
69-77 Paul Street, LondonEC2A 4NW
Born November 1963
Director
Appointed 14 Dec 2022
Resigned 25 Dec 2025

CLACHER, Raymond Mark

Resigned
69-77 Paul Street, LondonEC2A 4NW
Born November 1963
Director
Appointed 07 Aug 2020
Resigned 20 Sept 2022

COURT-PAYEN, Niels Christian

Resigned
Thomas More Square, LondonE98 1XY
Born February 1960
Director
Appointed 07 Feb 2012
Resigned 04 Jan 2013

DAHAN, Michael Paul

Resigned
Rue Seguier, Paris75006
Born March 1949
Director
Appointed 12 Nov 2007
Resigned 04 Jan 2013

DAINTITH, Stephen Wayne

Resigned
Southbound,, SunningdaleSL5 9PJ
Born May 1964
Director
Appointed 19 Sept 2005
Resigned 17 Sept 2008

FAIRWEATHER, Carol Ann

Resigned
8 Fanthorpe Street, LondonSW15 1DZ
Born March 1961
Director
Appointed 08 Oct 2004
Resigned 28 Feb 2006

FELDMANN, Robert Greg

Resigned
Thomas More Square, LondonE98 1XY
Born November 1968
Director
Appointed 31 Mar 2009
Resigned 26 Sept 2012

GILL, Michael Charles

Resigned
The Cloisters, PeterboroughPE6 7SX
Born January 1963
Director
Appointed 12 Jul 2007
Resigned 09 Nov 2007

GORDON, Michael

Resigned
21 Combemartin Road, LondonSW18 5PP
Born November 1962
Director
Appointed 09 Nov 2007
Resigned 22 Sept 2008

GU, Weigu

Resigned
Hua Hai Street Li Wan District, Guangzhou510000
Born April 1977
Director
Appointed 30 Nov 2015
Resigned 13 Jul 2020

HUTSON, Stephen Frank

Resigned
20 Hampton Close, FenstantonPE28 9HB
Born March 1955
Director
Appointed 15 Feb 2000
Resigned 12 Jul 2007

LELOUP, Antoine

Resigned
5 Rue De Tournon, 75006 Paris
Born July 1963
Director
Appointed 12 Nov 2007
Resigned 04 Jan 2013

LINFORD, Richard Martin

Resigned
Four Beeches, CobhamKT11 2EN
Born February 1952
Director
Appointed 15 Feb 2000
Resigned 30 Jan 2006

LONGCROFT, Christopher Charles Stoddart

Resigned
Thomas More Square, LondonE98 1XY
Born March 1971
Director
Appointed 26 Sept 2012
Resigned 04 Jan 2013

LUNG, Sven

Resigned
11 Chemin Des Roches, 95660 Champagne Sur Oise
Born July 1970
Director
Appointed 12 Nov 2007
Resigned 03 Jan 2012

MACINNES, Bruce Alan

Resigned
69-77 Paul Street, LondonEC2A 4NW
Born November 1968
Director
Appointed 04 Jan 2013
Resigned 16 Nov 2022

MACINNES, Susanna

Resigned
69-77 Paul Street, LondonEC2A 4NW
Born February 1976
Director
Appointed 04 Jan 2013
Resigned 16 Nov 2022

MACLEOD, Alasdair

Resigned
4 Lansdowne Crescent, LondonW11 2NH
Born June 1961
Director
Appointed 15 Feb 2000
Resigned 01 Oct 2002

PANUCCIO, Susan Lee

Resigned
Thomas More Square, LondonE98 1XY
Born June 1972
Director
Appointed 22 Sept 2008
Resigned 26 Sept 2012

PARRY, Edward David

Resigned
Thomas More Square, LondonE98 1XY
Born March 1971
Director
Appointed 08 May 2012
Resigned 30 Sept 2012

PICKLES, Thomas Richard

Resigned
69-77 Paul Street, LondonEC2A 4NW
Born October 1968
Director
Appointed 07 Aug 2020
Resigned 27 Feb 2023

SMUTS, Grant Timothy

Resigned
3/3 Chesterford Gardens, LondonNW3 7DD
Born December 1972
Director
Appointed 03 Dec 1999
Resigned 15 Feb 2000

STEHRENBERGER, Peter Walter

Resigned
The Knapp, ReigateRH2 7ES
Born August 1938
Director
Appointed 15 Feb 2000
Resigned 31 Oct 2001

STONE, Carla

Resigned
7 Cranwell Gardens, Bishops StortfordCM23 5DP
Born February 1964
Director
Appointed 01 Oct 2002
Resigned 09 Nov 2007

VAN ROOYEN, Stephen John

Resigned
Apartment 45, LondonSW1V 3JL
Born April 1973
Director
Appointed 03 Dec 1999
Resigned 15 Feb 2000

Persons with significant control

2

1 Active
1 Ceased
Paul Street, LondonEC2A 4NW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Oct 2025

Sir Marc Feldmann

Ceased
Moorgate, LondonEC2M 6UR
Born December 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jun 2025
Fundings
Financials
Latest Activities

Filing History

204

Notification Of A Person With Significant Control
23 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2025
MR01Registration of a Charge
Memorandum Articles
15 October 2025
MAMA
Resolution
15 October 2025
RESOLUTIONSResolutions
Memorandum Articles
13 October 2025
MAMA
Resolution
13 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 October 2025
SH19Statement of Capital
Legacy
1 October 2025
SH20SH20
Legacy
1 October 2025
CAP-SSCAP-SS
Resolution
1 October 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
30 September 2025
SH19Statement of Capital
Legacy
30 September 2025
SH20SH20
Legacy
30 September 2025
CAP-SSCAP-SS
Resolution
30 September 2025
RESOLUTIONSResolutions
Legacy
30 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 September 2025
SH19Statement of Capital
Legacy
30 September 2025
CAP-SSCAP-SS
Resolution
30 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Capital Allotment Shares
28 September 2025
SH01Allotment of Shares
Legacy
19 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 June 2025
SH19Statement of Capital
Legacy
19 June 2025
CAP-SSCAP-SS
Resolution
19 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Resolution
23 July 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Memorandum Articles
27 March 2017
MAMA
Auditors Resignation Company
15 March 2017
AUDAUD
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Auditors Resignation Company
11 August 2016
AUDAUD
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
18 May 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Change Account Reference Date Company Previous Extended
1 October 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 September 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
29 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Capital Allotment Shares
25 January 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 January 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
22 January 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
22 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 October 2010
AD01Change of Registered Office Address
Capital Allotment Shares
28 April 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
88(2)Return of Allotment of Shares
Legacy
23 December 2008
363aAnnual Return
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Legacy
16 November 2007
88(2)R88(2)R
Legacy
16 November 2007
88(2)R88(2)R
Legacy
16 November 2007
88(2)R88(2)R
Legacy
16 November 2007
123Notice of Increase in Nominal Capital
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 November 2007
AAAnnual Accounts
Certificate Change Of Name Company
22 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
28 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 February 2006
AAAnnual Accounts
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
30 November 2005
363aAnnual Return
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
8 December 2004
363aAnnual Return
Accounts With Accounts Type Dormant
23 November 2004
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
288cChange of Particulars
Legacy
2 December 2003
363aAnnual Return
Legacy
14 November 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
15 September 2003
AAAnnual Accounts
Legacy
21 March 2003
288cChange of Particulars
Legacy
19 December 2002
123Notice of Increase in Nominal Capital
Resolution
19 December 2002
RESOLUTIONSResolutions
Resolution
19 December 2002
RESOLUTIONSResolutions
Legacy
13 December 2002
363aAnnual Return
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 September 2002
AAAnnual Accounts
Resolution
7 March 2002
RESOLUTIONSResolutions
Resolution
7 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 December 2001
AAAnnual Accounts
Legacy
21 December 2001
363aAnnual Return
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 January 2001
AAAnnual Accounts
Legacy
28 December 2000
363aAnnual Return
Legacy
25 May 2000
287Change of Registered Office
Legacy
24 February 2000
225Change of Accounting Reference Date
Legacy
24 February 2000
287Change of Registered Office
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1999
287Change of Registered Office
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 December 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 November 1999
NEWINCIncorporation