NORMAN FOSTER FOUNDATION - History of Changes


DateDescription
2024-04-03 insert person Compton Bassett House
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, NO UPDATES
2023-08-05 delete source_ip 141.95.99.53
2023-08-05 insert source_ip 46.105.204.27
2023-07-03 insert about_pages_linkeddomain normanfosterinstitute.org
2023-07-03 insert contact_pages_linkeddomain normanfosterinstitute.org
2023-07-03 insert index_pages_linkeddomain normanfosterinstitute.org
2023-07-03 insert management_pages_linkeddomain normanfosterinstitute.org
2023-07-03 insert projects_pages_linkeddomain normanfosterinstitute.org
2023-07-03 insert terms_pages_linkeddomain normanfosterinstitute.org
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-09 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-04-15 delete email vi..@normanfosterfoundation.org
2023-04-15 delete source_ip 87.98.230.85
2023-04-15 insert person Hugo Corres
2023-04-15 insert source_ip 141.95.99.53
2023-03-15 delete source_ip 188.165.133.157
2023-03-15 insert source_ip 87.98.230.85
2023-01-10 insert person Cristina Iglesias
2022-12-10 delete person Cristina Iglesias
2022-12-10 insert address 21, Portman Square, London, United Kingdom
2022-11-08 insert address 13a, Pond Street, Hampstead, London, United Kingdom
2022-11-08 insert person Cristina Iglesias
2022-11-02 update statutory_documents DIRECTOR APPOINTED THE HON EDUARDO NORMAN ROBERT FOSTER
2022-11-02 update statutory_documents DIRECTOR APPOINTED THE HON PAOLA ELENA FOSTER
2022-10-08 insert address 35, Pond Street, Hampstead, London, United Kingdom
2022-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, NO UPDATES
2022-09-06 insert address Furness House, 52-54, Leadenhall Street, London, United Kingdom
2022-07-07 insert address 3-5, Lansdowne Road, Croydon, London, United Kingdom
2022-07-07 insert address Abbott House, 229, Regent Street, London, United Kingdom
2022-07-07 insert address Press Centre, 76, Shoe Lane, London, United Kingdom
2022-06-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-06-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-05-08 delete address 13a, Pond Street, Hampstead, London, United Kingdom
2022-05-08 delete source_ip 81.46.240.221
2022-05-08 insert source_ip 188.165.133.157
2022-05-04 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-04-07 insert about_pages_linkeddomain cookiedatabase.org
2022-04-07 insert contact_pages_linkeddomain cookiedatabase.org
2022-04-07 insert email db..@normanfosterfoundacion.org
2022-04-07 insert index_pages_linkeddomain cookiedatabase.org
2022-04-07 insert management_pages_linkeddomain cookiedatabase.org
2022-04-07 insert person José María Michavila
2022-04-07 insert projects_pages_linkeddomain cookiedatabase.org
2022-04-07 insert terms_pages_linkeddomain aepd.es
2022-04-07 insert terms_pages_linkeddomain cookiedatabase.org
2022-03-23 update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN DILWORTH
2021-12-10 delete person William W. Wurster Dean
2021-12-10 insert address 1, Seething Lane, London, United Kingdom
2021-12-10 insert address 229, Regent Street, London, United Kingdom
2021-12-10 update person_title Vishaan Chakrabarti: Honorary Trustee => Honorary Trustee; Founder and Creative Director, Practice for Architecture and Urbanism ( PAU ), New York, NY, USA
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES
2021-06-13 insert person Kent Larson
2021-06-13 update person_title Amory B. Lovins: Co - Founder and Chief Scientist, Rocky Mountain Institute, Boulder, CO, USA => Member of the Advisory Board; Cofounder and Chief Scientist, Rocky Mountain Institute, Boulder, CO, USA
2021-06-13 update person_title Beatriz Colomina: Member of the Advisory Board; Architecture Historian, Director of Graduate Studies, Ph.D. Program, School of Architecture, Princeton University, Princeton, NJ, USA => Member of the Advisory Board; Director of Graduate Studies, Ph.D. Program, School of Architecture, Princeton University, Princeton, NJ, USA
2021-06-13 update person_title Carlos Loring Martínez de Irujo: Honorary Trustee; Lawyer, Madrid, Spain => External Director, Company a, Madrid, Spain; Honorary Trustee
2021-06-13 update person_title Estrella de Diego: Member of the Advisory Board; Writer and Researcher, Professor of History of Art at Universidad Complutense De Madrid and Academician at the Royal Academy of Arts of San Fernando, Madrid, Spain => Member of the Advisory Board; Professor of History of Art, Universidad Complutense De Madrid Academic, Royal Academy of Arts of San Fernando, Madrid, Spain
2021-06-13 update person_title Francis Kéré: Member of the Advisory Board => Member of the Advisory Board; Founder and Principal, Kéré Architecture and Kéré Foundation, Berlin, Germany
2021-06-13 update person_title Gregorio Marañón: Honorary Trustee => President, Logista, Air City Madrid Sur and Universal Music, Madrid, Spain; Honorary Trustee
2021-06-13 update person_title Jonathan Ledgard: Director, Rossums Group, Formerly Director, Afrotech, École Polytechnique Fédérale De Lausanne ( EPFL ), Founder, Redline, Lausanne, Switzerland => Member of the Advisory Board; Director, Rossums Group Former Director, Afrotech, École Polytechnique Fédérale De Lausanne ( EPFL ) Founder, Redline, Lausanne, Switzerland
2021-06-13 update person_title Kenneth B. Frampton: Member of the Advisory Board; Architect, Historian, Professor. Princeton University, Princeton, NJ, and Columbia University, New York, NY, USA => Member of the Advisory Board; Professor of Architecture, Princeton University, Princeton, NJ and Columbia University, New York, NY, USA
2021-06-13 update person_title Marc Newson: Designer, Professor in Design at Sydney College of Arts, London, UK => Member of the Advisory Board; Professor in Design, Sydney College of Arts, Sydney, Australia
2021-06-13 update person_title Maya Lin: Architect and Artist. Founder, Maya Lin Studio, New York, NY, USA => Member of the Advisory Board; Founder, Maya Lin Studio, New York, NY, USA
2021-06-13 update person_title Neri Oxman: Architect and Designer. Founder and Director, the Mediated Matter Group, MIT Media Lab, Cambridge, MA, USA => Founder and Director, the Mediated Matter Group, MIT Media Lab, Cambridge, MA, USA; Honorary Trustee
2021-06-13 update person_title Tim Stonor: Architect, Urban Planner, Managing Director of Space Syntax => Member of the Advisory Board; Managing Director, Space Syntax, London, UK
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-05-12 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-01-24 insert address 23-31, Saint Matthew's Street, Ipswich, Suffolk, United Kingdom
2021-01-24 insert address 52-54, Leadenehall Street, London, United Kingdom
2021-01-24 insert address 52-54, Leadenhall Street, London, United Kingdom
2021-01-24 insert address Coffee Shop, Institute of Contemporary Arts, 12, Carlton House Terrace, London, United Kingdom
2021-01-24 update person_title Jonathan Ive: Honorary Trustee; Chief Design Officer, Apple, San Francisco, CA, USA => Honorary Trustee
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES
2020-08-09 update account_category null => TOTAL EXEMPTION FULL
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-15 delete person Fiona Sackleton
2020-07-15 insert address 3, Charlotte Mews, Bloomsbury, London, United Kingdom
2020-07-15 insert address 6, Park Walk, Chelsea, London, United Kingdom
2020-07-15 insert person Fiona Shackleton
2020-07-15 insert person William W. Wurster Dean
2020-07-15 update person_title Vishaan Chakrabarti: Honorary Trustee; Founder and Creative Director, Practice for Architecture and Urbanism, New York City, NY, USA => Honorary Trustee
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-07-01 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-06-15 insert person Vishaan Chakrabarti
2020-05-16 insert address UEA Phase 2, University of East Anglia, Norwich, United Kingdom
2020-04-15 delete address Alterations and Extension, 13a Pond Street, Hampstead, London, United Kingdom
2020-04-15 insert address 3, Charlotte Mews, Bloomsbury, London
2020-04-15 insert person Fiona Sackleton
2020-04-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-03-16 delete person Luis Fernández-Galiano
2020-03-16 update person_title Jorge López-Conde: Nina Fialkow Research Fellow => Designer
2020-03-16 update person_title Ryan Miller David: Architect => Nina Fialkow Research Fellow
2020-02-15 delete person James Gosnold
2020-02-15 delete person Lea Halabi
2020-02-15 insert person Diego Calvo Cubero
2020-02-15 insert person Esperanza Pino
2020-01-11 insert otherexecutives Juan Ruescas Baztán
2020-01-11 delete address 30 St Mary Axe, London, United Kingdom
2020-01-11 insert person Juan Ruescas Baztán
2020-01-11 update person_title Alicia Valdivieso: Archivist => Coordinator
2020-01-11 update person_title Deyan Sudjic: Director, London Design Museum, London, UK => Director Emeritus, London Design Museum, London, UK
2019-12-11 insert person Ariana Kalliga
2019-12-11 insert person Belinda Tato
2019-12-11 insert person Eduardo Foster
2019-12-11 insert person Isabela de Miguel
2019-12-11 insert person Oscar Fanjul
2019-12-11 update person_title James Gosnold: Communication Assistant => Graphic Designer
2019-12-11 update person_title Laura Rodríguez Lisa: Architect => Richard Cashin Research Fellow
2019-11-11 insert address Alterations and Extension, 13a Pond Street, Hampstead, London, United Kingdom
2019-11-11 insert person Alberto Ballesteros Barea
2019-11-11 insert person James Gosnold
2019-10-11 delete source_ip 176.28.121.154
2019-10-11 insert source_ip 81.46.240.221
2019-09-11 delete otherexecutives Gabriel Hernández
2019-09-11 delete person Gabriel Hernández
2019-09-11 delete person Nicholas Negroponte
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES
2019-08-12 insert person Natalia Baizán
2019-08-12 update person_title Mohsen Mostafavi: Dean, Graduate School of Design, Harvard University, Cambridge, MA, USA => Alexander and Victoria Wiley Professor of Design, Graduate School of Design, Harvard University, Cambridge, MA, USA
2019-07-12 insert person Chloe Marie
2019-07-12 insert person Hans Ulrich Obrist
2019-07-12 update person_title Diego Tobalina: Michael Moritz Research Fellow => Crankstart Foundation Research Fellow
2019-06-09 insert person Alicia Valdivieso
2019-05-07 update account_category TOTAL EXEMPTION FULL => null
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-09 delete otherexecutives Hernan Kraviez
2019-04-09 insert otherexecutives Hernán Kraviez
2019-04-09 delete person Diego Lopez
2019-04-09 delete person Elizabeth A. Sackler
2019-04-09 delete person Hernan Kraviez
2019-04-09 insert person Abhijeet Chandel
2019-04-09 insert person Diego López
2019-04-09 insert person Hernán Kraviez
2019-04-09 update person_title Cecilia Bousoño Lisa: Architect => Richard Cashin Research Fellow
2019-04-09 update person_title Kenneth Rogoff: Public Policy and Economics Professor, Harvard University, Cambridge, MA, USA => Professor of Economics and Thomas D. Cabot Professor of Public Policy, Harvard University, Cambridge, MA, USA
2019-03-03 delete person Eva Pereira
2019-03-03 delete person Lourdes Nadal Lisa
2019-03-03 delete person Mireya Cáceres
2019-03-03 insert person Kenneth B. Frampton
2019-01-29 insert person Carlos Cubillo
2019-01-29 insert person Pablo Gómez-Ogando
2018-12-26 delete vp Luis Fernández-Galiano
2018-12-26 insert vp Elena Ochoa Foster
2018-12-26 insert person James Jago
2018-12-26 insert person Paola Foster
2018-12-26 insert person Rocío Conesa
2018-12-26 insert person Tim Stonor
2018-12-26 update person_title Elena Ochoa Foster: Founder & CEO, Ivorypress => Vice President
2018-12-26 update person_title Luis Fernández-Galiano: Vice President => Trustee
2018-12-26 update person_title Nicholas Negroponte: Co - Founder, MIT Media Lab, Cambridge, MA, USA => Trustee
2018-12-26 update person_title Richard Burdett: Professor of Urban Studies at London School of Economics => Trustee
2018-10-02 delete person Alba Rey
2018-10-02 delete person Margarita Suárez
2018-10-02 insert person Charlie Palmer
2018-10-02 insert person Cristina de Mora Lorenzo
2018-10-02 insert person Diego Lopez
2018-08-30 insert person Cecilia Bousoño
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES
2018-08-09 insert company_previous_name THE NORMAN FOSTER FOUNDATION
2018-08-09 update name THE NORMAN FOSTER FOUNDATION => NORMAN FOSTER FOUNDATION (UK)
2018-07-16 delete person Paloma Canseco
2018-07-16 insert email vi..@normanfosterfoundation.org
2018-07-04 update statutory_documents COMPANY NAME CHANGED THE NORMAN FOSTER FOUNDATION CERTIFICATE ISSUED ON 04/07/18
2018-07-04 update statutory_documents NE01
2018-06-22 update statutory_documents SECRETARY APPOINTED MR RICHARD JOHN DILWORTH
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-06-02 delete person Bárbara Rodríguez
2018-06-02 delete person Cecilia Bousoño
2018-06-02 delete person Claudia Mordt
2018-06-02 delete person Laura Salgado Barbadillo
2018-06-02 delete person Laura Sanz Esteban
2018-06-02 insert person Eva Pereira
2018-06-02 insert person María Agujetas
2018-06-02 update person_title Alberto Cendoya: Architect => Research Fellow
2018-06-02 update person_title Diego Tobalina Harriet: Designer => Michael Moritz Research Fellow
2018-05-26 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-26 update statutory_documents CHANGE OF NAME 14/05/2018
2018-05-09 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-04-10 insert person Amory B. Lovins
2018-03-19 update statutory_documents DIRECTOR APPOINTED MS FARSHID MOUSSAVI
2018-02-26 delete person Carolina Carbonell
2018-02-26 delete person Jorge del Caz
2018-02-26 delete person Mireia Cáceres
2018-02-26 insert person Alba Suárez
2018-02-26 insert person Carmen Mandado
2018-02-26 insert person Laura Rodríguez
2018-02-26 insert person Laura Salgado Barbadillo
2018-02-26 insert person Laura Sanz Esteban
2018-02-26 insert person Lourdes Nadal Lisa
2018-02-26 insert person Mireya Cáceres
2018-02-26 insert person Paloma Canseco
2018-01-12 delete publicrelations_emails pr..@normanfosterfoundation.org
2018-01-12 delete email pr..@normanfosterfoundation.org
2018-01-12 delete email vi..@normanfosterfoundation.org
2018-01-12 update website_status FlippedRobots => OK
2017-12-23 update website_status OK => FlippedRobots
2017-11-24 delete person Raúl Gómez
2017-11-24 delete phone +34 91 219 15 47
2017-11-24 insert person Cecilia Bousoño
2017-11-24 insert phone +34 913 898 965
2017-10-27 delete person Mireia Cáceras
2017-10-27 insert person Mireia Cáceres
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES
2017-08-06 insert person Mireia Cáceras
2017-08-06 insert person Mr. Francis Kéré
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-26 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-08 delete address RIVERSIDE THREE 22 HESTER ROAD LONDON SW11 4AN
2016-09-08 delete sic_code 71129 - Other engineering activities
2016-09-08 insert address RIVERSIDE 22 HESTER ROAD LONDON ENGLAND SW11 4AN
2016-09-08 insert sic_code 85520 - Cultural education
2016-09-08 update registered_address
2016-08-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SPENCER DE GREY
2016-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2016 FROM RIVERSIDE THREE 22 HESTER ROAD LONDON SW11 4AN
2016-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-08-09 update statutory_documents DIRECTOR APPOINTED MR. DAVID LLEWELLYN JENKINS
2016-02-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-13 update returns_last_madeup_date 2014-07-14 => 2015-07-14
2015-08-13 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-07-14 update statutory_documents 14/07/15 NO MEMBER LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-07-14 => 2014-07-14
2014-11-07 update returns_next_due_date 2014-08-11 => 2015-08-11
2014-10-20 update statutory_documents 14/07/14 NO MEMBER LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-23 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINS
2013-08-01 update returns_last_madeup_date 2012-07-14 => 2013-07-14
2013-08-01 update returns_next_due_date 2013-08-11 => 2014-08-11
2013-07-24 update statutory_documents 14/07/13 NO MEMBER LIST
2013-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LADY ELENA FOSTER / 14/07/2013
2013-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORD NORMAN FOSTER OF THAMES BANK OM / 14/07/2013
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7420 - Architectural, technical consult
2013-06-21 insert sic_code 71129 - Other engineering activities
2013-06-21 update returns_last_madeup_date 2011-07-14 => 2012-07-14
2013-06-21 update returns_next_due_date 2012-08-11 => 2013-08-11
2013-03-07 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-31 update statutory_documents 14/07/12 NO MEMBER LIST
2012-04-23 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-08 update statutory_documents 14/07/11 NO MEMBER LIST
2011-04-27 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-17 update statutory_documents 14/07/10
2010-05-04 update statutory_documents 31/07/09 TOTAL EXEMPTION FULL
2009-12-17 update statutory_documents ADOPT MEM AND ARTS 10/12/2009
2009-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELENA FOSTER / 24/08/2009
2009-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FOSTER OF THAMES BANK OM / 24/08/2009
2009-08-24 update statutory_documents ANNUAL RETURN MADE UP TO 14/07/09
2009-07-04 update statutory_documents 31/07/08 TOTAL EXEMPTION FULL
2008-09-25 update statutory_documents ANNUAL RETURN MADE UP TO 14/07/08
2008-09-19 update statutory_documents ANNUAL RETURN MADE UP TO 14/07/07
2008-09-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM PHILLIPS
2008-05-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-12 update statutory_documents ANNUAL RETURN MADE UP TO 14/07/06
2007-01-11 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05
2005-10-12 update statutory_documents ANNUAL RETURN MADE UP TO 14/07/05
2005-03-11 update statutory_documents AUDITOR'S RESIGNATION
2005-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04
2005-02-18 update statutory_documents ANNUAL RETURN MADE UP TO 14/07/04
2004-03-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03
2003-09-17 update statutory_documents ANNUAL RETURN MADE UP TO 14/07/03
2003-03-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02
2002-08-30 update statutory_documents ANNUAL RETURN MADE UP TO 14/07/02
2002-06-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-05-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01
2001-10-24 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2001-10-24 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2001-10-24 update statutory_documents ANNUAL RETURN MADE UP TO 14/07/01
2001-05-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00
2001-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/01 FROM: FOSTER & PARTNERS HESTER ROAD LONDON SW11 4AN
2001-04-12 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-08 update statutory_documents ANNUAL RETURN MADE UP TO 14/07/00
2000-10-30 update statutory_documents NEW SECRETARY APPOINTED
1999-07-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION