Company NameSunfell Services Limited
Company StatusActive
Company Number01484061
CategoryPrivate Limited Company
Incorporation Date10 March 1980(44 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Sai Louie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(34 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Cornwall Gardens
Flat 7
London
SW7 4AJ
Director NameMr Trevor Zahra
Date of BirthApril 1972 (Born 52 years ago)
NationalityMaltese
StatusCurrent
Appointed30 November 2020(40 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceMalta
Correspondence Address1b 1-3 Cornwall Gardens
London
SW7 4AJ
Director NameLady Anne Greenstock
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(41 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 21 1-3 Cornwall Gardens
South Kensington
London
SW7 4AJ
Secretary NameGHP Registrars Limited (Corporation)
StatusCurrent
Appointed29 June 2013(33 years, 3 months after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressHealth Aid House 1st Floor
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameSarah Richards
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(12 years, 3 months after company formation)
Appointment Duration7 months (resigned 29 January 1993)
RoleSecretary
Correspondence Address23 C Nevern Square
London
SW5 9PD
Director NameMr Brian William Harold Swabey
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(12 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 June 1997)
RoleChartered Accountant
Correspondence AddressThe Old Bicycle Shed
Windmill Close Ivinghoe
Leighton Buzzard
Bedfordshire
LU7 9EW
Director NameWilliam Marcus Colomb Ororke
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(12 years, 3 months after company formation)
Appointment Duration8 years (resigned 11 July 2000)
RoleFine Art Dealer
Correspondence Address1-3 Cornwall Gardens
London
SW7 4AJ
Director NameKeith Cooper Goldie Morrison
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 1993)
RoleStockbroker
Correspondence Address125 Rivermead Court
Ranelagh Gardens
London
SW6 3SD
Secretary NameSarah Richards
NationalityBritish
StatusResigned
Appointed30 June 1992(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 May 1994)
RoleCompany Director
Correspondence Address23 C Nevern Square
London
SW5 9PD
Director NameMr Elie Basil Victor Dangoor
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(13 years, 3 months after company formation)
Appointment Duration27 years, 5 months (resigned 25 November 2020)
RoleProperty Administrator
Country of ResidenceEngland
Correspondence AddressFlat 3 1-3 Cornwall Gardens
London
SW7 4AJ
Director NameMr Joseph Victor Arend
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(13 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1997)
RoleMarket Research Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLuggs Farm
Membury
Axminster
Devon
EX13 7TZ
Director NameTheodore Bates Wynne
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(14 years, 2 months after company formation)
Appointment Duration20 years (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 17
One Cornwall Gardens
London
SW7 4AJ
Secretary NameMichael Barry Stannus Gray
NationalityBritish
StatusResigned
Appointed23 May 1994(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1997)
RoleSecretary
Correspondence Address85 Longton Avenue
Sydenham
London
SE26 6RF
Secretary NameMr Elie Basil Victor Dangoor
NationalityBritish
StatusResigned
Appointed30 June 1997(17 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 1-3 Cornwall Gardens
London
SW7 4AJ
Director NameVivienne Roberts
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(20 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 September 2006)
RoleInterior Designer
Correspondence AddressFlat 1 1 Cornwall Gardens
London
SW7 4AJ
Director NameAfshin Afsharnia
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIranian
StatusResigned
Appointed12 July 2000(20 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 September 2006)
RoleSteel Trader
Correspondence AddressFlat 19 1/3 Cornwall Gardens
London
SW7 4AJ
Director NameScontras Stephen
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2001(21 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 May 2002)
RoleBroker
Correspondence AddressFlat20 3 Cornwall Gardens
London
SW7 4AJ
Secretary NameMr Charles Jeremy Paul Lindon
StatusResigned
Appointed01 April 2010(30 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2013)
RoleCompany Director
Correspondence Address49a High Street
Ruislip
Middlesex
HA4 7BD
Director NameDr Matthew John Sala
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(34 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2017)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Healthaid House
1 Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMr William James Alexander Dear
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(34 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 2016)
RoleReal Estate Investment
Country of ResidenceEngland
Correspondence Address1 Cornwall Gardens
Flat 17
London
SW7 4AJ
Director NameMrs Maria Alice Santos Mota Weidner
Date of BirthMarch 1977 (Born 47 years ago)
NationalityPortuguese
StatusResigned
Appointed24 November 2016(36 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 September 2021)
RoleStudent
Country of ResidenceEngland
Correspondence Address1 Cornwall Gardens
Flat 2b
London
SW7 4AJ

Location

Registered Address1st Floor Healthaid House
1 Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

17 August 2023Confirmation statement made on 30 June 2023 with updates (6 pages)
21 April 2023Micro company accounts made up to 31 December 2022 (5 pages)
4 August 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
17 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
5 October 2021Appointment of Lady Anne Greenstock as a director on 9 September 2021 (2 pages)
30 September 2021Termination of appointment of Maria Alice Santos Mota Weidner as a director on 9 September 2021 (1 page)
1 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
19 January 2021Micro company accounts made up to 31 December 2020 (5 pages)
1 December 2020Appointment of Mr Trevor Zahra as a director on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of Elie Basil Victor Dangoor as a director on 25 November 2020 (1 page)
2 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
25 February 2020Micro company accounts made up to 31 December 2019 (4 pages)
29 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
18 July 2019Confirmation statement made on 30 June 2019 with updates (6 pages)
2 August 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
5 June 2018Micro company accounts made up to 31 December 2017 (4 pages)
25 September 2017Termination of appointment of Matthew John Sala as a director on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Matthew John Sala as a director on 25 September 2017 (1 page)
13 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
3 July 2017Director's details changed for Mr Elie Basil Victor Dangoor on 1 October 2009 (2 pages)
3 July 2017Director's details changed for Mr Elie Basil Victor Dangoor on 1 October 2009 (2 pages)
3 July 2017Director's details changed for Dr Matthew John Sala on 16 October 2014 (2 pages)
3 July 2017Director's details changed for Dr Matthew John Sala on 16 October 2014 (2 pages)
16 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
16 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 November 2016Appointment of Mrs Maria Alice Santos Mota Weidner as a director on 24 November 2016 (2 pages)
29 November 2016Appointment of Mrs Maria Alice Santos Mota Weidner as a director on 24 November 2016 (2 pages)
16 November 2016Termination of appointment of William James Alexander Dear as a director on 16 November 2016 (1 page)
16 November 2016Termination of appointment of William James Alexander Dear as a director on 16 November 2016 (1 page)
26 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
21 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 23
(9 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 23
(9 pages)
29 June 2015Director's details changed for Dr Matthew John Sala on 26 March 2015 (2 pages)
29 June 2015Director's details changed for Dr Matthew John Sala on 26 March 2015 (2 pages)
29 June 2015Secretary's details changed for Ghp Registrars Limited on 14 March 2015 (1 page)
29 June 2015Secretary's details changed for Ghp Registrars Limited on 14 March 2015 (1 page)
11 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
11 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 April 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Healthaid House 1 Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Healthaid House 1 Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015 (1 page)
27 November 2014Appointment of Mr Timothy Sai Louie as a director on 18 November 2014 (2 pages)
27 November 2014Appointment of Mr Timothy Sai Louie as a director on 18 November 2014 (2 pages)
16 October 2014Appointment of Mr William James Alexander Dear as a director on 16 October 2014 (2 pages)
16 October 2014Appointment of Dr Matthew John Sala as a director on 16 October 2014 (2 pages)
16 October 2014Appointment of Mr William James Alexander Dear as a director on 16 October 2014 (2 pages)
16 October 2014Appointment of Dr Matthew John Sala as a director on 16 October 2014 (2 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 23
(6 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 23
(6 pages)
10 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
10 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
3 June 2014Termination of appointment of Theodore Bates Wynne as a director on 30 May 2014 (1 page)
3 June 2014Termination of appointment of Theodore Bates Wynne as a director on 30 May 2014 (1 page)
7 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 September 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
30 September 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
26 September 2013Appointment of Ghp Registrars Limited as a secretary on 29 June 2013 (3 pages)
26 September 2013Appointment of Ghp Registrars Limited as a secretary on 29 June 2013 (3 pages)
23 September 2013Termination of appointment of Charles Jeremy Paul Lindon as a secretary on 29 June 2013 (1 page)
23 September 2013Registered office address changed from 27 Palace Gate London W8 5LS on 23 September 2013 (1 page)
23 September 2013Termination of appointment of Charles Jeremy Paul Lindon as a secretary on 29 June 2013 (1 page)
23 September 2013Registered office address changed from 27 Palace Gate London W8 5LS on 23 September 2013 (1 page)
14 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
18 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Theodore Bates Wynne on 29 June 2010 (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
20 July 2010Appointment of Mr Charles Jeremy Paul Lindon as a secretary (1 page)
20 July 2010Director's details changed for Theodore Bates Wynne on 29 June 2010 (2 pages)
20 July 2010Termination of appointment of Elie Dangoor as a secretary (1 page)
20 July 2010Appointment of Mr Charles Jeremy Paul Lindon as a secretary (1 page)
20 July 2010Termination of appointment of Elie Dangoor as a secretary (1 page)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Registered office address changed from 1 High Street Thatcham Berks RG19 3JG on 18 May 2010 (2 pages)
18 May 2010Registered office address changed from 1 High Street Thatcham Berks RG19 3JG on 18 May 2010 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
17 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
15 July 2009Return made up to 30/06/09; full list of members (12 pages)
15 July 2009Return made up to 30/06/09; full list of members (12 pages)
6 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
6 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
5 August 2008Return made up to 30/06/08; full list of members (13 pages)
5 August 2008Return made up to 30/06/08; full list of members (13 pages)
4 August 2008Registered office changed on 04/08/2008 from c/o porter gee & co third floor, walmar house 288 regent street london W1B 3AL (1 page)
4 August 2008Registered office changed on 04/08/2008 from c/o porter gee & co third floor, walmar house 288 regent street london W1B 3AL (1 page)
24 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
24 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
13 July 2007Return made up to 30/06/07; full list of members (8 pages)
13 July 2007Return made up to 30/06/07; full list of members (8 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
25 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
25 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
19 July 2006Return made up to 30/06/06; full list of members (8 pages)
19 July 2006Registered office changed on 19/07/06 from: c/o porter gee & co third floor, walmar house 288 regent street london W1R 6HN (1 page)
19 July 2006Return made up to 30/06/06; full list of members (8 pages)
19 July 2006Registered office changed on 19/07/06 from: c/o porter gee & co third floor, walmar house 288 regent street london W1R 6HN (1 page)
13 July 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 July 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
12 July 2005Return made up to 30/06/05; full list of members (8 pages)
12 July 2005Return made up to 30/06/05; full list of members (8 pages)
27 July 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
27 July 2004Return made up to 30/06/04; change of members (8 pages)
27 July 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
27 July 2004Return made up to 30/06/04; change of members (8 pages)
23 July 2003Return made up to 30/06/03; change of members (8 pages)
23 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 July 2003Return made up to 30/06/03; change of members (8 pages)
5 July 2002Return made up to 30/06/02; full list of members (15 pages)
5 July 2002Return made up to 30/06/02; full list of members (15 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 June 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
9 July 2001Return made up to 30/06/01; change of members (8 pages)
9 July 2001Return made up to 30/06/01; change of members (8 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 June 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 June 2001New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
17 July 2000Return made up to 30/06/00; change of members
  • 363(287) ‐ Registered office changed on 17/07/00
  • 363(288) ‐ Director resigned
(8 pages)
17 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
17 July 2000Return made up to 30/06/00; change of members
  • 363(287) ‐ Registered office changed on 17/07/00
  • 363(288) ‐ Director resigned
(8 pages)
17 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
4 July 2000Accounts for a small company made up to 31 March 1995 (4 pages)
4 July 2000Accounts for a small company made up to 31 March 1995 (4 pages)
8 June 2000Return made up to 30/06/95; no change of members (6 pages)
8 June 2000Return made up to 30/06/96; no change of members (6 pages)
8 June 2000Accounts for a dormant company made up to 31 March 1997 (4 pages)
8 June 2000Return made up to 30/06/96; no change of members (6 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
8 June 2000Accounts for a dormant company made up to 31 March 1996 (4 pages)
8 June 2000Return made up to 30/06/98; full list of members (14 pages)
8 June 2000Director resigned (1 page)
8 June 2000Return made up to 30/06/99; full list of members (14 pages)
8 June 2000Return made up to 30/06/98; full list of members (14 pages)
8 June 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
8 June 2000Director resigned (1 page)
8 June 2000Accounts for a dormant company made up to 31 March 1998 (4 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Return made up to 30/06/97; full list of members (12 pages)
8 June 2000Return made up to 30/06/99; full list of members (14 pages)
8 June 2000Return made up to 30/06/95; no change of members (6 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Accounts for a dormant company made up to 31 March 1998 (4 pages)
8 June 2000Accounts for a dormant company made up to 31 March 1997 (4 pages)
8 June 2000Return made up to 30/06/97; full list of members (12 pages)
8 June 2000Accounts for a dormant company made up to 31 March 1996 (4 pages)
14 January 1997Final Gazette dissolved via compulsory strike-off (1 page)
14 January 1997Final Gazette dissolved via compulsory strike-off (1 page)
17 September 1996First Gazette notice for compulsory strike-off (1 page)
17 September 1996First Gazette notice for compulsory strike-off (1 page)
1 February 1995Return made up to 30/06/94; full list of members (10 pages)
28 January 1995Full accounts made up to 31 March 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
10 June 1994New director appointed (2 pages)
8 June 1994Secretary resigned;new secretary appointed (4 pages)
7 November 1993Director's particulars changed;director resigned (2 pages)
20 October 1993New director appointed (4 pages)
25 August 1993Full accounts made up to 31 March 1993 (1 page)
25 August 1993New director appointed (2 pages)
25 August 1993Return made up to 30/06/93; no change of members (6 pages)
15 February 1993Director resigned (2 pages)
28 July 1992Full accounts made up to 31 March 1992 (1 page)
28 July 1992Return made up to 30/06/92; full list of members (9 pages)
11 March 1992Director resigned;new director appointed (2 pages)
6 September 1991New director appointed (3 pages)
12 July 1991Full accounts made up to 31 March 1991 (1 page)
12 July 1991Director resigned (2 pages)
12 July 1991Return made up to 30/06/91; full list of members (7 pages)
18 April 1991Return made up to 31/12/90; full list of members (8 pages)
18 April 1991Registered office changed on 18/04/91 from: flat 2 1 cornwall gardens london SW7 4AJ (2 pages)
29 January 1991Director resigned;new director appointed (2 pages)
18 December 1990Full accounts made up to 31 March 1989 (2 pages)
18 December 1990Return made up to 31/12/89; full list of members (4 pages)
4 April 1989Director resigned;new director appointed (2 pages)
10 January 1989Full accounts made up to 31 March 1988 (1 page)
16 November 1988New director appointed (6 pages)
4 August 1988Return made up to 31/12/87; full list of members (4 pages)
17 February 1988Secretary resigned;director resigned;new director appointed (2 pages)
6 January 1988Director resigned (4 pages)
6 January 1988Return made up to 31/12/86; full list of members (8 pages)
24 November 1987Wd 19/11/87 ad 01/01/85-31/12/85 £ si 5@1=5 £ ic 20/25 (2 pages)
24 November 1987Wd 19/11/87 ad 01/01/85-31/12/85 £ si 5@1=5 £ ic 20/25 (2 pages)
28 July 1987Full accounts made up to 31 March 1987 (2 pages)
24 July 1987Full accounts made up to 31 March 1986 (2 pages)
10 March 1980Incorporation (30 pages)
10 March 1980Incorporation (30 pages)