Company Name127 Sumatra Road (Management) Limited
Company StatusActive
Company Number01306787
CategoryPrivate Limited Company
Incorporation Date4 April 1977(47 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJudith Elaine Afia
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(25 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
127 Sumatra Road
London
NW6 1PL
Director NameMs Joanna Mary Bowring
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(38 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleTextile Designer (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address30 Doyle Gardens
London
NW10 3DA
Director NameMr Sean Leigh Smith
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2016(39 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 127 Sumatra Road
London
NW6 1PL
Director NameMs Anna Anita Jakimova
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish,Macedonian
StatusCurrent
Appointed15 December 2020(43 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 127 Sumatra Road
London
NW6 1PL
Director NameMr Simon James Youngs
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 April 1993)
RoleDoctor
Correspondence Address127 Sumatra Road
London
NW6 1PL
Director NameMr Richard James Chesser
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(14 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 May 1998)
RolePublic Servant
Correspondence Address127 Sumatra Road
London
NW6 1PL
Director NameJohn Colin Kembery
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(14 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 February 2001)
RoleSystems Analyst
Correspondence AddressFlat 1
127 Sumatra Road
London
NW6 1PL
Director NameMs Margaret Anne Payne
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(14 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 July 1996)
RoleChartered Accountant
Correspondence Address127 Sumatra Road
London
NW6 1PL
Secretary NameMr Richard James Chesser
NationalityBritish
StatusResigned
Appointed01 September 1991(14 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 November 1995)
RoleCompany Director
Correspondence Address127 Sumatra Road
London
NW6 1PL
Director NameKathryn Anne Griffiths
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1993(16 years after company formation)
Appointment Duration9 years, 10 months (resigned 18 February 2003)
RoleStudent
Correspondence AddressFlat 2 127 Sumatra Road
West Hampstead
London
NW6 1PL
Secretary NameJohn Colin Kembery
NationalityBritish
StatusResigned
Appointed22 November 1995(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 1997)
RoleCompany Director
Correspondence Address39 Hartland Road
Queens Park
London
NW6 6BG
Director NameChristie Rosalind Rainbird
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(19 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 April 2001)
RoleOcc Health Advisor
Correspondence Address127a Sumatra Road
London
NW6 1PL
Secretary NameChristie Rosalind Rainbird
NationalityBritish
StatusResigned
Appointed01 September 1997(20 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 1999)
RoleOcc Health Advisor
Correspondence Address127a Sumatra Road
London
NW6 1PL
Director NameAnna Anita Jakimova
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityMacedonian
StatusResigned
Appointed22 May 1998(21 years, 1 month after company formation)
Appointment Duration22 years, 6 months (resigned 10 December 2020)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 127 Sumatra Road
London
NW6 1PL
Secretary NameKathryn Anne Griffiths
NationalityBritish
StatusResigned
Appointed04 October 1999(22 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 2001)
RoleCompany Director
Correspondence AddressFlat 2 127 Sumatra Road
West Hampstead
London
NW6 1PL
Director NameSharmila Kohli
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(22 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 August 2003)
RoleCompany Director
Correspondence AddressFlat 1 Mondesfield
Exeter Road
London
NW2 4SL
Secretary NameAnna Anita Jauirwa
NationalityBritish
StatusResigned
Appointed22 February 2001(23 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 August 2003)
RoleBusiness Manager
Correspondence Address127 Sumatra Road
Flat 3 London
NW6 9PL
Director NameElliott James Kaye
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(24 years after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2003)
RoleInvestment Manager
Correspondence Address127a Sumatra Road
London
NW6 1PL
Secretary NameAnna Anita Jakimova
NationalityMacedonian
StatusResigned
Appointed03 April 2001(24 years after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 127 Sumatra Road
London
NW6 1PL
Secretary NameJacqueline Brickley
NationalityBritish
StatusResigned
Appointed22 August 2003(26 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 April 2007)
RoleMedical Doctor
Correspondence AddressFlat 1
127 Sumatra Road
London
NW6 1PL
Director NameJosephine Lung
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(26 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 25 January 2016)
RoleSenior Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Belmont Drive
Maidenhead
Berkshire
SL6 6JZ
Director NameJacqueline Brickley
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2004(27 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2007)
RoleMedical Doctor
Correspondence AddressFlat 1
127 Sumatra Road
London
NW6 1PL
Director NameJennifer Robinson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(30 years after company formation)
Appointment Duration5 years, 3 months (resigned 06 August 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 127 Sumatra Road
London
NW6 1PL
Secretary NameJosephine Lung
StatusResigned
Appointed01 October 2009(32 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 January 2016)
RoleCompany Director
Correspondence Address1 Belmont Drive
Maidenhead
Berkshire
SL6 6JZ

Location

Registered Address809 Salisbury House 29 Finsbury Circus
London
EC2M 7AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anna Anita Jakimova
20.00%
Ordinary
1 at £1J.c. Abrahams
20.00%
Ordinary
1 at £1Joanna Bowring & Chonyi Wodser
20.00%
Ordinary
1 at £1Josephine Lung
20.00%
Ordinary
1 at £1Judith Elaine Afia
20.00%
Ordinary

Financials

Year2014
Net Worth£28,365
Cash£4,125
Current Liabilities£4,357

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

26 September 2023Director's details changed for Ms Anna Anita Jakimova on 26 September 2023 (2 pages)
25 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
16 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
24 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
11 February 2022Registered office address changed from 1 Union Court Richmond Surrey TW9 1AA United Kingdom to Second Floor 1 Church Terrace Richmond Surrey TW10 6SE on 11 February 2022 (1 page)
24 August 2021Director's details changed for Ms Anna Anita Jakimova on 15 December 2020 (2 pages)
24 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
5 January 2021Appointment of Ms Anna Anita Jakimova as a director on 15 December 2020 (2 pages)
18 December 2020Termination of appointment of Anna Anita Jakimova as a director on 10 December 2020 (1 page)
10 September 2020Registered office address changed from Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA United Kingdom to 1 Union Court Richmond Surrey TW9 1AA on 10 September 2020 (1 page)
4 September 2020Director's details changed for Anna Anita Jakimova on 14 August 2020 (2 pages)
4 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
28 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
27 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
24 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
29 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
8 August 2016Termination of appointment of Josephine Lung as a director on 25 January 2016 (1 page)
8 August 2016Termination of appointment of Josephine Lung as a secretary on 25 January 2016 (1 page)
8 August 2016Appointment of Mr Sean Leigh Smith as a director on 5 August 2016 (2 pages)
8 August 2016Termination of appointment of Josephine Lung as a secretary on 25 January 2016 (1 page)
8 August 2016Termination of appointment of Josephine Lung as a director on 25 January 2016 (1 page)
8 August 2016Appointment of Mr Sean Leigh Smith as a director on 5 August 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 June 2016Registered office address changed from 127 Sumatra Road London NW6 1PL to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 14 June 2016 (1 page)
14 June 2016Registered office address changed from 127 Sumatra Road London NW6 1PL to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 14 June 2016 (1 page)
4 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 5
(8 pages)
4 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 5
(8 pages)
23 June 2015Appointment of Ms Joanna Mary Bowring as a director on 8 June 2015 (2 pages)
23 June 2015Appointment of Ms Joanna Mary Bowring as a director on 8 June 2015 (2 pages)
23 June 2015Appointment of Ms Joanna Mary Bowring as a director on 8 June 2015 (2 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5
(7 pages)
5 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5
(7 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 5
(7 pages)
30 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 5
(7 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 August 2012Director's details changed for Josephine Lung on 28 August 2012 (2 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
28 August 2012Secretary's details changed for Josephine Lung on 28 August 2012 (2 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
28 August 2012Director's details changed for Josephine Lung on 28 August 2012 (2 pages)
28 August 2012Secretary's details changed for Josephine Lung on 28 August 2012 (2 pages)
28 August 2012Termination of appointment of Anna Jakimova as a secretary (1 page)
28 August 2012Termination of appointment of Anna Jakimova as a secretary (1 page)
28 August 2012Appointment of Josephine Lung as a secretary (1 page)
28 August 2012Appointment of Josephine Lung as a secretary (1 page)
6 August 2012Termination of appointment of Jennifer Robinson as a director (1 page)
6 August 2012Termination of appointment of Jennifer Robinson as a director (1 page)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (8 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (8 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 August 2010Director's details changed for Judith Elaine Afia on 14 August 2010 (2 pages)
14 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (8 pages)
14 August 2010Director's details changed for Judith Elaine Afia on 14 August 2010 (2 pages)
14 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (8 pages)
14 August 2010Director's details changed for Josephine Lung on 14 August 2010 (2 pages)
14 August 2010Director's details changed for Anna Anita Jakimova on 14 August 2010 (2 pages)
14 August 2010Director's details changed for Anna Anita Jakimova on 14 August 2010 (2 pages)
14 August 2010Director's details changed for Jennifer Robinson on 14 August 2010 (2 pages)
14 August 2010Director's details changed for Josephine Lung on 14 August 2010 (2 pages)
14 August 2010Director's details changed for Jennifer Robinson on 14 August 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 August 2009Return made up to 14/08/09; full list of members (5 pages)
24 August 2009Return made up to 14/08/09; full list of members (5 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 October 2008Return made up to 14/08/08; full list of members (5 pages)
20 October 2008Return made up to 14/08/08; full list of members (5 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 March 2008Total exemption small company accounts made up to 30 September 2006 (3 pages)
21 March 2008Total exemption small company accounts made up to 30 September 2006 (3 pages)
6 March 2008Compulsory strike-off action has been discontinued (1 page)
6 March 2008Compulsory strike-off action has been discontinued (1 page)
5 March 2008Return made up to 14/08/07; full list of members (6 pages)
5 March 2008Return made up to 14/08/07; full list of members (6 pages)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
26 June 2007Secretary resigned;director resigned (1 page)
26 June 2007Secretary resigned;director resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
2 January 2007Return made up to 14/08/06; full list of members (4 pages)
2 January 2007Return made up to 14/08/06; full list of members (4 pages)
2 January 2007Secretary's particulars changed (1 page)
2 January 2007Secretary's particulars changed (1 page)
4 December 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
4 December 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
12 September 2005Return made up to 14/08/05; full list of members (4 pages)
12 September 2005Return made up to 14/08/05; full list of members (4 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004New secretary appointed (2 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
17 September 2004Director resigned (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2004New secretary appointed (2 pages)
16 September 2004New director appointed (1 page)
16 September 2004New director appointed (1 page)
26 August 2003Return made up to 14/08/03; full list of members (9 pages)
26 August 2003Return made up to 14/08/03; full list of members (9 pages)
11 August 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
11 August 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
29 July 2003Return made up to 01/09/02; full list of members (9 pages)
29 July 2003Return made up to 01/09/02; full list of members (9 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
9 August 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
9 August 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 July 2002Return made up to 01/09/01; full list of members (8 pages)
2 July 2002Return made up to 01/09/01; full list of members (8 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
1 November 2000Full accounts made up to 30 September 1999 (8 pages)
1 November 2000Full accounts made up to 30 September 1999 (8 pages)
10 October 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 October 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 January 2000Full accounts made up to 30 September 1998 (7 pages)
29 January 2000Full accounts made up to 30 September 1998 (7 pages)
22 October 1999Return made up to 01/09/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999Return made up to 01/09/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 October 1999New secretary appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Return made up to 01/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 November 1998Return made up to 01/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 November 1998New director appointed (2 pages)
14 July 1998Amended full accounts made up to 30 September 1996 (9 pages)
14 July 1998Full accounts made up to 30 September 1997 (9 pages)
14 July 1998Full accounts made up to 30 September 1997 (9 pages)
14 July 1998Amended full accounts made up to 30 September 1996 (9 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
3 October 1997Return made up to 01/09/97; full list of members (6 pages)
3 October 1997New secretary appointed (2 pages)
3 October 1997Full accounts made up to 30 September 1996 (6 pages)
3 October 1997New secretary appointed (2 pages)
3 October 1997Full accounts made up to 30 September 1996 (6 pages)
3 October 1997Return made up to 01/09/97; full list of members (6 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Secretary resigned (1 page)
28 October 1996New secretary appointed (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996Secretary resigned (1 page)
28 October 1996Director resigned (1 page)
28 October 1996New secretary appointed (2 pages)
8 May 1996Full accounts made up to 30 September 1995 (5 pages)
8 May 1996Full accounts made up to 30 September 1995 (5 pages)
12 September 1995Return made up to 01/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1995Return made up to 01/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
14 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)