160 Sutherland Avenue
London
W9 1HP
Director Name | Mr Garo Garabedian |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1996(15 years, 2 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 134 Sutherland Avenue London W9 1HP |
Director Name | Graham Young |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2001(19 years, 7 months after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 160 Sutherland Avenue London W9 1HP |
Director Name | Mr Neil Christopher Morris |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2014(33 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Sutherland Avenue Flat 11 London W9 1HP |
Director Name | Mr Andrew Paul Russell Garwood-Watkins |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2021(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 27 Daventry Street London NW1 6TD |
Director Name | Mrs Evgeniya Kondrashina |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2022(40 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | University Lecturer/Academic |
Country of Residence | England |
Correspondence Address | 27 Daventry Street London NW1 6TD |
Secretary Name | Mr Garo Garabedian |
---|---|
Status | Current |
Appointed | 08 August 2022(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 27 Daventry Street London NW1 6TD |
Director Name | Miss Charlotte Alfred |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(10 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 August 1992) |
Role | Soft Furnisher |
Correspondence Address | 188 Sutherland Avenue London W9 1HR |
Director Name | Mr Gordon Charles Cooper |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(10 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 August 1992) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 160 Sutherland Avenue London W9 1HP |
Director Name | Peter Alfred Jay |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(10 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 08 May 2001) |
Role | Consulting Engineer |
Correspondence Address | Basement Flat 176a Sutherland Avenue London W9 1HR |
Director Name | Mr Paul Harold Turner |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(10 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 August 1992) |
Role | Aircraft Financier |
Correspondence Address | 160 Sutherland Avenue London W9 1HP |
Secretary Name | Mr Brian Chalmers Peppiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 April 1996) |
Role | Company Director |
Correspondence Address | 47 Maida Vale London W9 1SH |
Director Name | Mrs Helen Claire Lianos |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1992(10 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 08 May 2002) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 160 Sutherland Avenue London W9 1HP |
Director Name | Mr Simon Bernard Ranger |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 1993(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1995) |
Role | Company Director Management Co |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Warren Horsham Road Handcross Haywards Heath West Sussex RH17 6DX |
Director Name | Nancy Cranston Bates |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(12 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 06 May 2008) |
Role | Company Director |
Correspondence Address | 178a Sutherland Avenue London W9 1HR |
Secretary Name | Denise Shear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(14 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 08 August 2022) |
Role | Company Director |
Correspondence Address | 13 Sandwick Close Mill Hill London NW7 2AX |
Director Name | Susan Janet Helson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(15 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 14 September 2011) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 1- 144 Sutherland Avenue Maida Vale London W9 1HP |
Director Name | Alan Parnaby |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 September 2011) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 132 Sutherland Avenue Maida Vale London W9 1HP |
Director Name | Miss Catherine Julie Jackson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2004(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 May 2014) |
Role | Events Organiser |
Country of Residence | England |
Correspondence Address | Flat 3 172-174 Sutherland Avenue Maida Vale London W9 1HR |
Director Name | Mrs Lesley Clayton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2012(30 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 August 2022) |
Role | Retail Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Daventry Street London NW1 6TD |
Director Name | Ms Celine Andree Gauld |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(31 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Daventry Street London NW1 6TD |
Registered Address | 27 Daventry Street London NW1 6TD |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | 134-136 Sutherland Avenue Management LTD 6.67% Ordinary |
---|---|
2 at £1 | 156-158 Sutherland Avenue Management LTD 6.67% Ordinary |
2 at £1 | 160-162 Sutherland Avenue Management LTD 6.67% Ordinary |
2 at £1 | 172-174 Sutherland Avenue Management LTD 6.67% Ordinary |
2 at £1 | 184-186 Sutherland Avenue LTD 6.67% Ordinary |
2 at £1 | Gainpatch LTD 6.67% Ordinary |
1 at £1 | 132 Sutherland Avenue 3.33% Ordinary |
1 at £1 | 138 Sutherland Avenue Management Co. LTD 3.33% Ordinary |
1 at £1 | 140 Sutherland Avenue LTD 3.33% Ordinary |
1 at £1 | 144 Sutherland Ave Management LTD 3.33% Ordinary |
1 at £1 | 154 Sutherland Avenue LTD 3.33% Ordinary |
1 at £1 | 164 Sutherland Avenue Management LTD 3.33% Ordinary |
1 at £1 | 166 Sutherland Avenue Residents Assoc Wincall LTD 3.33% Ordinary |
1 at £1 | 176 Sutherland Avenue LTD 3.33% Ordinary |
1 at £1 | 178 Sutherland Avenue LTD 3.33% Ordinary |
1 at £1 | 182 Sutherland Avenue LTD 3.33% Ordinary |
1 at £1 | 188 Sutherland Avenue LTD 3.33% Ordinary |
1 at £1 | 2 Lauderdale Road 3.33% Ordinary |
1 at £1 | Mr Ariel Cohanim 3.33% Ordinary |
1 at £1 | Shared Ownership Housing LTD 3.33% Ordinary |
- | OTHER 13.33% - |
Year | 2014 |
---|---|
Net Worth | £30 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 6 days from now) |
24 August 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
2 May 2023 | Confirmation statement made on 28 April 2023 with updates (5 pages) |
8 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
8 August 2022 | Termination of appointment of Denise Shear as a secretary on 8 August 2022 (1 page) |
8 August 2022 | Termination of appointment of Lesley Clayton as a director on 8 August 2022 (1 page) |
8 August 2022 | Appointment of Mr Garo Garabedian as a secretary on 8 August 2022 (2 pages) |
4 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
5 April 2022 | Appointment of Mrs Evgeniya Kondrashina as a director on 2 April 2022 (2 pages) |
23 February 2022 | Appointment of Mr Andrew Paul Russell Garwood-Watkins as a director on 20 November 2021 (2 pages) |
17 August 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
6 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
23 January 2021 | Director's details changed for Penny Smith on 22 January 2021 (2 pages) |
27 July 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
30 April 2020 | Confirmation statement made on 28 April 2020 with updates (5 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
3 May 2019 | Confirmation statement made on 28 April 2019 with updates (5 pages) |
4 March 2019 | Termination of appointment of Celine Andree Gauld as a director on 27 February 2019 (1 page) |
10 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
17 May 2018 | Confirmation statement made on 28 April 2018 with updates (5 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
1 June 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
1 June 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
14 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
14 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
17 November 2014 | Appointment of Mr Neil Christopher Morris as a director on 11 October 2014 (2 pages) |
17 November 2014 | Appointment of Mr Neil Christopher Morris as a director on 11 October 2014 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 July 2014 | Termination of appointment of Catherine Jackson as a director on 22 May 2014 (1 page) |
22 July 2014 | Termination of appointment of Catherine Jackson as a director on 22 May 2014 (1 page) |
8 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (10 pages) |
17 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (10 pages) |
5 March 2013 | Appointment of Mrs Celine Andree Gauld as a director (2 pages) |
5 March 2013 | Appointment of Mrs Celine Andree Gauld as a director (2 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (9 pages) |
15 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (9 pages) |
12 March 2012 | Appointment of Mrs Lesley Clayton as a director (2 pages) |
12 March 2012 | Appointment of Mrs Lesley Clayton as a director (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Termination of appointment of Susan Helson as a director (1 page) |
21 September 2011 | Termination of appointment of Susan Helson as a director (1 page) |
20 September 2011 | Termination of appointment of Alan Parnaby as a director (1 page) |
20 September 2011 | Termination of appointment of Susan Helson as a director (1 page) |
20 September 2011 | Termination of appointment of Alan Parnaby as a director (1 page) |
20 September 2011 | Termination of appointment of Susan Helson as a director (1 page) |
1 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (11 pages) |
1 June 2011 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 1 June 2011 (1 page) |
1 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (11 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (14 pages) |
20 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Registered office address changed from Shah Dodhia & Co, First Floor 22 Stephenson Way Euston London NW1 2LE on 19 May 2010 (1 page) |
19 May 2010 | Director's details changed for Alan Parnaby on 28 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Susan Janet Helson on 28 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Graham Young on 28 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Penny Smith on 28 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Susan Janet Helson on 28 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Penny Smith on 28 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Alan Parnaby on 28 April 2010 (2 pages) |
19 May 2010 | Registered office address changed from Shah Dodhia & Co, First Floor 22 Stephenson Way Euston London NW1 2LE on 19 May 2010 (1 page) |
19 May 2010 | Director's details changed for Graham Young on 28 April 2010 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 May 2009 | Return made up to 28/04/09; full list of members (12 pages) |
11 May 2009 | Return made up to 28/04/09; full list of members (12 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
5 June 2008 | Appointment terminated director nancy bates (1 page) |
5 June 2008 | Appointment terminated director nancy bates (1 page) |
7 May 2008 | Return made up to 28/04/08; full list of members (13 pages) |
7 May 2008 | Return made up to 28/04/08; full list of members (13 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 18 hand court london WC1V 6JF (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 18 hand court london WC1V 6JF (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 May 2007 | Return made up to 28/04/07; full list of members (8 pages) |
15 May 2007 | Return made up to 28/04/07; full list of members (8 pages) |
29 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
29 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
4 May 2006 | Return made up to 28/04/06; full list of members (8 pages) |
4 May 2006 | Return made up to 28/04/06; full list of members (8 pages) |
18 July 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
18 July 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
6 May 2005 | Return made up to 28/04/05; no change of members
|
6 May 2005 | Return made up to 28/04/05; no change of members
|
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
15 July 2004 | Return made up to 28/04/04; full list of members
|
15 July 2004 | Return made up to 28/04/04; full list of members
|
2 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
2 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
31 May 2003 | Return made up to 28/04/03; no change of members (9 pages) |
31 May 2003 | Return made up to 28/04/03; no change of members (9 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
27 May 2002 | Return made up to 28/04/02; no change of members (9 pages) |
27 May 2002 | Resolutions
|
27 May 2002 | Return made up to 28/04/02; no change of members (9 pages) |
27 May 2002 | Resolutions
|
22 November 2001 | Auditor's resignation (1 page) |
22 November 2001 | Auditor's resignation (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 88 mill lane west hampstead london NW6 1NL (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 88 mill lane west hampstead london NW6 1NL (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 July 2001 | Director resigned (1 page) |
14 May 2001 | Return made up to 28/04/01; full list of members (8 pages) |
14 May 2001 | Return made up to 28/04/01; full list of members (8 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 June 2000 | Return made up to 28/04/00; no change of members (8 pages) |
15 June 2000 | Return made up to 28/04/00; no change of members (8 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 May 1999 | Return made up to 28/04/99; full list of members (8 pages) |
24 May 1999 | Return made up to 28/04/99; full list of members (8 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 May 1998 | Return made up to 28/04/98; no change of members (6 pages) |
13 May 1998 | Return made up to 28/04/98; no change of members (6 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
11 February 1997 | Auditor's resignation (1 page) |
11 February 1997 | Auditor's resignation (1 page) |
24 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: 88 mill lane london NW6 (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: 88 mill lane london NW6 (1 page) |
3 May 1996 | Secretary resigned (2 pages) |
3 May 1996 | New secretary appointed (1 page) |
3 May 1996 | Return made up to 28/04/96; full list of members
|
3 May 1996 | New secretary appointed (1 page) |
3 May 1996 | Return made up to 28/04/96; full list of members
|
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Secretary resigned (2 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
18 April 1995 | Return made up to 28/04/95; no change of members (6 pages) |
18 April 1995 | Return made up to 28/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
12 October 1981 | Incorporation (1 page) |
12 October 1981 | Incorporation (1 page) |