Company NameSutherland South Amenity Limited
Company StatusActive
Company Number01559626
CategoryPrivate Limited Company
Incorporation Date5 May 1981(43 years ago)
Previous NameMonaspear Properties Limited

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 NameMr Daniel Mark Gore
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(41 years after company formation)
Appointment Duration1 year, 11 months
RoleSurgeon
Country of ResidenceEngland
Correspondence Address9 Spring Street
London
W2 3RA
Director NameMiss Nichola Frances Johnston
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(41 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address9 Spring Street
London
W2 3RA
Director NameMrs Janette Sally Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(41 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Spring Street
London
W2 3RA
Secretary NameWestbourne Block Management Limited (Corporation)
StatusCurrent
Appointed28 November 2022(41 years, 7 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address9 Spring Street
London
W2 3RA
Director NameMr Robert Charles Bolus
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(10 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 March 1995)
RoleAdministrator
Correspondence AddressWytham Hall Limited 117 Sutherland Avenue
London
W9 2QJ
Director NameRichard Arthur Magner
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(10 years, 6 months after company formation)
Appointment Duration28 years, 5 months (resigned 01 May 2020)
RoleCompany Director
Correspondence AddressBasement 125 Sutherland Avenue
London
W9 2QJ
Secretary NameLee Valerie Nolan
NationalityBritish
StatusResigned
Appointed10 November 1991(10 years, 6 months after company formation)
Appointment Duration5 years (resigned 19 November 1996)
RoleCompany Director
Correspondence Address135 Sutherland Avenue
London
W9 2QJ
Director NameNigel Ralph Pearson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(13 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 November 2002)
RoleDoctor
Correspondence Address117 Sutherland Avenue
London
W9 2QJ
Secretary NameMrs Janette Sally Grant
NationalityBritish
StatusResigned
Appointed19 November 1996(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123a Sutherland Avenue
London
W9 2QJ
Secretary NameJennifer Hardwick
NationalityBritish
StatusResigned
Appointed28 April 1999(17 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2004)
RoleCompany Director
Correspondence Address26 Steeles Road
London
NW3 4RE
Director NameMr Matthew Ross Hyer
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(21 years, 9 months after company formation)
Appointment Duration18 years, 12 months (resigned 19 January 2022)
RoleP-Q Accountant
Country of ResidenceEngland
Correspondence Address133 Sutherland Avenue
London
W9 2QJ
Secretary NameMatthew Ross Hyer
NationalityBritish
StatusResigned
Appointed01 February 2004(22 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 08 July 2022)
RoleCompany Director
Correspondence AddressFlat 1
133 Sutherland Avenue
London
W9 2QN
Director NameMr Aman Uttam Chand Arora
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2020(38 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address16-17 North End Road North End Parade
London
W14 0SJ
Director NameMr Daniel Mark Gore
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2022(40 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 March 2022)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address9 Spring Street
London
W2 3RA
Director NameMrs Janette Sally Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2022(40 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Spring Street
London
W2 3RA
Director NameMs Iolanda Bianco Bertoldo
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed19 January 2022(40 years, 8 months after company formation)
Appointment Duration3 weeks (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Spring Street
London
W2 3RA
Director NameMr Matthew James Wright
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2022(40 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 March 2022)
RoleConsultant Cardiologist
Country of ResidenceEngland
Correspondence Address9 Spring Street
London
W2 3RA
Director NameMr Matthew Ross Hyer
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(40 years, 9 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 February 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 133 Sutherland Avenue
Maida Vale
London
W9 2QJ
Director NameMr Matthew Ross Hyer
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2022(40 years, 10 months after company formation)
Appointment Duration6 days (resigned 09 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 133 Sutherland Avenue
Maida Vale
London
W9 2QJ
Director NameMr Daniel Mark Gore
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2022(40 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 09 March 2022)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressFlat 1 133 Sutherland Avenue
Maida Vale
London
W9 2QJ
Director NameMrs Janette Sally Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2022(40 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 09 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Spring Street
London
W2 3RA
Director NameMr Matthew Ross Hyer
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2022(40 years, 10 months after company formation)
Appointment Duration4 months (resigned 08 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 133 Sutherland Avenue
Maida Vale
London
W9 2QJ
Director NameMr James Smyth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2022(41 years after company formation)
Appointment Duration2 months (resigned 13 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Spring Street
London
W2 3RA

Location

Registered Address9 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1119 Sutherland Avenue LTD
8.33%
Ordinary
1 at £1121 Sutherland Avenue Management LTD
8.33%
Ordinary
1 at £1123 Sutherland Avenue LTD
8.33%
Ordinary
1 at £1125 Sutherland LTD
8.33%
Ordinary
1 at £1127 Sutherland Avenue LTD
8.33%
Ordinary
1 at £1133 Sutherland Avenue LTD
8.33%
Ordinary
1 at £1Pyramid Real Estate LLP
8.33%
Ordinary
1 at £1Wytham Hall LTD
8.33%
Ordinary
2 at £1Daubprop LTD
16.67%
Ordinary
2 at £1Felran LTD
16.67%
Ordinary

Financials

Year2014
Turnover£8,510
Net Worth£9,927
Cash£11,575
Current Liabilities£1,841

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

17 October 2023Micro company accounts made up to 31 October 2022 (5 pages)
13 October 2023Confirmation statement made on 13 October 2023 with updates (4 pages)
3 August 2023Previous accounting period shortened from 31 December 2022 to 31 October 2022 (1 page)
20 December 2022Appointment of Mrs Janette Sally Grant as a director on 20 December 2022 (2 pages)
9 December 2022Appointment of Miss Nichola Frances Johnston as a director on 9 December 2022 (2 pages)
28 November 2022Appointment of Westbourne Block Management Limited as a secretary on 28 November 2022 (2 pages)
28 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
14 July 2022Termination of appointment of James Smyth as a director on 13 July 2022 (1 page)
8 July 2022Appointment of Mr Daniel Mark Gore as a director on 11 May 2022 (2 pages)
8 July 2022Appointment of Mr James Smyth as a director on 11 May 2022 (2 pages)
8 July 2022Registered office address changed from Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ to 9 Spring Street London W2 3RA on 8 July 2022 (1 page)
8 July 2022Termination of appointment of Matthew Ross Hyer as a secretary on 8 July 2022 (1 page)
8 July 2022Termination of appointment of Matthew Ross Hyer as a director on 8 July 2022 (1 page)
8 July 2022Termination of appointment of Aman Uttam Chand Arora as a director on 8 July 2022 (1 page)
14 March 2022Termination of appointment of Daniel Mark Gore as a director on 9 March 2022 (1 page)
14 March 2022Registered office address changed from 9 Spring Street London W2 3RA England to Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ on 14 March 2022 (2 pages)
14 March 2022Termination of appointment of Janette Sally Grant as a director on 9 March 2022 (1 page)
14 March 2022Appointment of Mr Matthew Ross Hyer as a director on 9 March 2022 (2 pages)
9 March 2022Appointment of Mr Daniel Mark Gore as a director on 9 March 2022 (2 pages)
9 March 2022Termination of appointment of Matthew James Wright as a director on 3 March 2022 (1 page)
9 March 2022Termination of appointment of Matthew Ross Hyer as a director on 9 March 2022 (1 page)
9 March 2022Registered office address changed from 9 Spring Street London W2 3RA England to Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ on 9 March 2022 (2 pages)
9 March 2022Termination of appointment of Daniel Mark Gore as a director on 3 March 2022 (1 page)
9 March 2022Termination of appointment of Janette Sally Grant as a director on 3 March 2022 (1 page)
9 March 2022Termination of appointment of Iolanda Bianco Bertoldo as a director on 3 March 2022 (1 page)
9 March 2022Registered office address changed from Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ to 9 Spring Street London W2 3RA on 9 March 2022 (1 page)
9 March 2022Appointment of Mr Matthew Ross Hyer as a director on 3 March 2022 (2 pages)
9 March 2022Appointment of Ms Janette Sally Grant as a director on 9 March 2022 (2 pages)
24 February 2022Appointment of Mr Matthew James Wright as a director on 19 January 2022 (2 pages)
24 February 2022Appointment of Dr Daniel Mark Gore as a director on 19 January 2022 (2 pages)
24 February 2022Termination of appointment of Matthew Ross Hyer as a director on 24 February 2022 (1 page)
24 February 2022Appointment of Ms Janette Sally Grant as a director on 19 January 2022 (2 pages)
24 February 2022Appointment of Ms Iolanda Bianco Bertoldo as a director on 19 January 2022 (2 pages)
23 February 2022Registered office address changed from Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ United Kingdom to 9 Spring Street London W2 3RA on 23 February 2022 (1 page)
11 February 2022Appointment of Mrs Janette Sally Grant as a director on 19 January 2022 (2 pages)
11 February 2022Appointment of Dr Matthew James Wright as a director on 19 January 2022 (2 pages)
11 February 2022Termination of appointment of Iolanda Bianco Bertoldo as a director on 9 February 2022 (1 page)
11 February 2022Termination of appointment of Janette Sally Grant as a director on 9 February 2022 (1 page)
11 February 2022Appointment of Mr Daniel Mark Gore as a director on 19 January 2022 (2 pages)
11 February 2022Appointment of Iolanda Bianco Bertoldo as a director on 19 January 2022 (2 pages)
11 February 2022Termination of appointment of Daniel Mark Gore as a director on 9 February 2022 (1 page)
11 February 2022Termination of appointment of Matthew James Wright as a director on 9 February 2022 (1 page)
10 February 2022Registered office address changed from Flat 133 Sutherland Avenue Maida Vale London W9 2QJ United Kingdom to Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ on 10 February 2022 (1 page)
10 February 2022Registered office address changed from Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ United Kingdom to Westbourne Block Management 9 Spring Street London W2 3RA on 10 February 2022 (2 pages)
10 February 2022Appointment of Mr Matthew Ross Hyer as a director on 1 February 2022 (2 pages)
10 February 2022Termination of appointment of Matthew Ross Hyer as a director on 19 January 2022 (1 page)
10 February 2022Registered office address changed from Westbourne Block Management 9 Spring Street London W2 3RA to Flat 133 Sutherland Avenue Maida Vale London W9 2QJ on 10 February 2022 (1 page)
27 January 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 December 2021Registered office address changed from 16-17 North End Parade North End Road London W14 0SJ United Kingdom to Flat 1 133 Flat ! 133 Sutherland Avenue London W9 2QJ on 30 December 2021 (1 page)
30 December 2021Registered office address changed from Flat 1 133 Flat ! 133 Sutherland Avenue London W9 2QJ United Kingdom to Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ on 30 December 2021 (1 page)
1 December 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
20 February 2021Registered office address changed from Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ to 16-17 North End Parade North End Road London W14 0SJ on 20 February 2021 (1 page)
31 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
10 November 2020Appointment of Mr Aman Arora as a director on 2 January 2020 (2 pages)
12 May 2020Termination of appointment of Richard Arthur Magner as a director on 1 May 2020 (1 page)
26 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
11 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
5 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
8 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
13 February 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
13 February 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
9 December 2015Annual return made up to 10 November 2015
Statement of capital on 2015-12-09
  • GBP 12
(15 pages)
9 December 2015Annual return made up to 10 November 2015
Statement of capital on 2015-12-09
  • GBP 12
(15 pages)
3 March 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
3 March 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
1 December 2014Annual return made up to 10 November 2014
Statement of capital on 2014-12-01
  • GBP 12
(14 pages)
1 December 2014Annual return made up to 10 November 2014
Statement of capital on 2014-12-01
  • GBP 12
(14 pages)
19 May 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
19 May 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
20 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 12
(15 pages)
20 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 12
(15 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
21 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (16 pages)
21 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (16 pages)
21 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
21 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
19 December 2011Annual return made up to 10 November 2011 (16 pages)
19 December 2011Annual return made up to 10 November 2011 (16 pages)
30 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
30 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
2 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (16 pages)
2 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (16 pages)
24 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
24 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
24 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (17 pages)
24 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (17 pages)
4 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
4 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 January 2009Return made up to 10/11/08; full list of members (10 pages)
16 January 2009Return made up to 10/11/08; full list of members (10 pages)
8 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 November 2007Return made up to 10/11/07; full list of members (10 pages)
29 November 2007Return made up to 10/11/07; full list of members (10 pages)
4 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
4 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
30 November 2006Return made up to 10/11/06; full list of members (10 pages)
30 November 2006Return made up to 10/11/06; full list of members (10 pages)
4 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
2 December 2005Return made up to 10/11/05; full list of members (10 pages)
2 December 2005Return made up to 10/11/05; full list of members (10 pages)
5 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
5 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 December 2004Return made up to 10/11/04; full list of members (10 pages)
7 December 2004Return made up to 10/11/04; full list of members (10 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (2 pages)
10 February 2004Registered office changed on 10/02/04 from: c/o sproull & co 31 - 33 college road harrow middlesex HA1 1EJ (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Registered office changed on 10/02/04 from: c/o sproull & co 31 - 33 college road harrow middlesex HA1 1EJ (1 page)
28 January 2004Return made up to 10/11/03; full list of members (10 pages)
28 January 2004Return made up to 10/11/03; full list of members (10 pages)
18 August 2003Accounts for a small company made up to 31 December 2002 (4 pages)
18 August 2003Accounts for a small company made up to 31 December 2002 (4 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
13 December 2002Secretary's particulars changed (1 page)
13 December 2002Secretary's particulars changed (1 page)
28 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
28 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (4 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (4 pages)
15 June 2001Secretary's particulars changed (1 page)
15 June 2001Secretary's particulars changed (1 page)
28 November 2000Return made up to 10/11/00; full list of members (9 pages)
28 November 2000Return made up to 10/11/00; full list of members (9 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 December 1999Return made up to 10/11/99; full list of members (9 pages)
2 December 1999Return made up to 10/11/99; full list of members (9 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Secretary resigned (1 page)
25 May 1999New secretary appointed (1 page)
25 May 1999New secretary appointed (1 page)
16 February 1999Return made up to 10/11/98; full list of members (6 pages)
16 February 1999Return made up to 10/11/98; full list of members (6 pages)
6 October 1998Full accounts made up to 31 December 1997 (7 pages)
6 October 1998Full accounts made up to 31 December 1997 (7 pages)
27 January 1998Return made up to 10/11/97; change of members (6 pages)
27 January 1998Return made up to 10/11/97; change of members (6 pages)
14 November 1997Full accounts made up to 31 December 1996 (7 pages)
14 November 1997Full accounts made up to 31 December 1996 (7 pages)
23 October 1997Return made up to 10/11/96; no change of members (4 pages)
23 October 1997Return made up to 10/11/96; no change of members (4 pages)
3 February 1997New secretary appointed (2 pages)
3 February 1997New secretary appointed (2 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997Secretary resigned (1 page)
4 November 1996Return made up to 10/11/95; full list of members (5 pages)
4 November 1996Return made up to 10/11/95; full list of members (5 pages)
3 November 1996Full accounts made up to 31 December 1995 (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
12 June 1995Director resigned;new director appointed (2 pages)
12 June 1995Director resigned;new director appointed (2 pages)
14 January 1982Memorandum and Articles of Association (11 pages)
16 October 1981Company name changed\certificate issued on 16/10/81 (13 pages)
5 May 1981Incorporation (13 pages)
5 May 1981Incorporation (13 pages)