51 Sutherland Avenue
London
W9 2HF
Director Name | Mr Philip Cronin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Post Office Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage 2 Mill Lane Chipping Warden Banbury |
Director Name | Ms Kelly Louise Johnston |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | 51 Sutherland Avenue Flat 5 London W9 2HF |
Secretary Name | Ms Kelly Louise Johnston |
---|---|
Status | Current |
Appointed | 02 October 2019(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 51 Flat 5 London W9 2HF |
Director Name | Michael Lamacraft |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(9 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 January 1997) |
Role | Insolvency Administrator |
Correspondence Address | 19 Summerfield West Farm Avenue Ashtead Surrey KT21 2LG |
Director Name | Caroline Elizabeth Harris |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(9 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 August 1997) |
Role | Solicitor |
Correspondence Address | Flat 1 51 Sutherland Avenue London W9 2HF |
Director Name | Philip Cronin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(9 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 September 2001) |
Role | Advertising |
Correspondence Address | 51 Sutherland Avenue London W9 2HF |
Director Name | Timothy Berlet |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 December 2001) |
Role | Finance |
Correspondence Address | 51 Sutherland Avenue Maida Vale London W9 2HF |
Secretary Name | Timothy Berlet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 April 1998) |
Role | Finance |
Correspondence Address | 51 Sutherland Avenue Maida Vale London W9 2HF |
Director Name | Nicholas David Watts |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(15 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 January 2018) |
Role | Video Editor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hamilton Road London NW10 1NY |
Secretary Name | Caroline Elizabeth Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(15 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | Flat 1 51 Sutherland Avenue London W9 2HF |
Secretary Name | Joanne Rosemary Hellier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 June 2004) |
Role | Company Director |
Correspondence Address | Flat 6 51 Sutherland Avenue London W9 2HF |
Director Name | Mr Simon Jaffe |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2009) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 51 Sutherland Avenue London W9 2HF |
Director Name | Peck Geok Teo |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 January 2002(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 2004) |
Role | Carer |
Correspondence Address | 1 Elgin Court Elgin Avenue London W9 2NU |
Secretary Name | Peck Geok Teo |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 January 2002(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 2004) |
Role | Carer |
Correspondence Address | 1 Elgin Court Elgin Avenue London W9 2NU |
Director Name | Grant Perry |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 June 2004(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 2006) |
Role | Estate Agent |
Correspondence Address | Flat 2 9 Clifton Road London W9 1SZ |
Secretary Name | Amanda Perry |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 June 2004(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 2006) |
Role | Solicitor |
Correspondence Address | Flat 2 9 Clifton Road London W9 1SZ |
Secretary Name | Mr Simon Jaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(24 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 51 Sutherland Avenue London W9 2HF |
Secretary Name | Veronique Benei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 51 Sutherland Avenue London W9 2HF |
Director Name | Mrs Paramita Dayman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 September 2010(27 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 2011) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 51 Sutherland Avenue London W9 2HF |
Director Name | Mr Joe Vivian Broom-Fendley |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 June 2014) |
Role | Property Developer And Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 51 Sutherland Avenue London W9 2HF |
Director Name | M Nicholas James Minns |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2014(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 September 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 51 Sutherland Avenue Flat 5 London W9 2HF |
Secretary Name | Mr Nicholas Minns |
---|---|
Status | Resigned |
Appointed | 01 April 2016(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 August 2017) |
Role | Company Director |
Correspondence Address | 51 Sutherland Avenue Flat 5 London W9 2HF |
Secretary Name | Dr Veronique Benei |
---|---|
Status | Resigned |
Appointed | 30 August 2017(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 2019) |
Role | Company Director |
Correspondence Address | Flat 2 51 Sutherland Avenue London W9 2HF |
Telephone | 020 72896783 |
---|---|
Telephone region | London |
Registered Address | Unit 305b, Collingham House 6-12 Gladstone Road Wimbledon, London SW19 1QT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dr Veronique Benei 16.67% Ordinary |
---|---|
1 at £1 | Eleanor Hsiao-yu Yeh 16.67% Ordinary |
1 at £1 | Joe Broom-fendley 16.67% Ordinary |
1 at £1 | Nicholas James Minns 16.67% Ordinary |
1 at £1 | Nicholas Watts 16.67% Ordinary |
1 at £1 | Philip Cronin 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £9,930 |
Current Liabilities | £2,075 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
18 December 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
7 October 2019 | Registered office address changed from , Flat 2 51 Sutherland Avenue, London, W9 2HF, England to 51 Sutherland Avenue Flat 5 London W9 2HF on 7 October 2019 (1 page) |
7 October 2019 | Appointment of Ms Kelly Louise Johnston as a secretary on 2 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of Veronique Benei as a secretary on 2 October 2019 (1 page) |
7 October 2019 | Appointment of Ms Kelly Louise Johnston as a director on 2 October 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 October 2018 | Director's details changed for Dr Veronique Benei on 11 September 2018 (2 pages) |
9 October 2018 | Director's details changed for Dr Veronique Benei on 11 September 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
4 July 2018 | Appointment of Mr Philip Cronin as a director on 2 July 2018 (2 pages) |
3 July 2018 | Termination of appointment of Nicholas David Watts as a director on 31 January 2018 (1 page) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
30 October 2017 | Termination of appointment of a director (1 page) |
30 October 2017 | Termination of appointment of a director (1 page) |
28 October 2017 | Termination of appointment of Nicholas James Minns as a director on 5 September 2017 (1 page) |
28 October 2017 | Termination of appointment of Nicholas James Minns as a director on 5 September 2017 (1 page) |
28 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
28 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
4 September 2017 | Registered office address changed from Flat 5 51 Sutherland Avenue London W9 2HF England to Flat 2 51 Sutherland Avenue London W9 2HF on 4 September 2017 (1 page) |
4 September 2017 | Appointment of Dr Veronique Benei as a secretary on 30 August 2017 (2 pages) |
4 September 2017 | Appointment of Dr Veronique Benei as a secretary on 30 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Nicholas Minns as a secretary on 30 August 2017 (1 page) |
4 September 2017 | Registered office address changed from , Flat 5 51 Sutherland Avenue, London, W9 2HF, England to 51 Sutherland Avenue Flat 5 London W9 2HF on 4 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Nicholas Minns as a secretary on 30 August 2017 (1 page) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Registered office address changed from Flat 2 51 Sutherland Avenue London W9 2HF to Flat 5 51 Sutherland Avenue London W9 2HF on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from , Flat 2 51 Sutherland Avenue, London, W9 2HF to 51 Sutherland Avenue Flat 5 London W9 2HF on 21 June 2016 (1 page) |
18 June 2016 | Appointment of Mr. Nicholas Minns as a secretary on 1 April 2016 (2 pages) |
18 June 2016 | Termination of appointment of Veronique Benei as a secretary on 31 March 2016 (1 page) |
18 June 2016 | Appointment of Mr. Nicholas Minns as a secretary on 1 April 2016 (2 pages) |
18 June 2016 | Termination of appointment of Veronique Benei as a secretary on 31 March 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2014 | Appointment of M. Nicholas James Minns as a director on 7 June 2014 (2 pages) |
15 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Appointment of M. Nicholas James Minns as a director on 7 June 2014 (2 pages) |
15 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Appointment of M. Nicholas Minns as a director (2 pages) |
15 October 2014 | Appointment of M. Nicholas Minns as a director (2 pages) |
15 October 2014 | Appointment of M. Nicholas James Minns as a director on 7 June 2014 (2 pages) |
14 October 2014 | Termination of appointment of Joe Vivian Broom-Fendley as a director on 5 June 2014 (1 page) |
14 October 2014 | Termination of appointment of Joe Vivian Broom-Fendley as a director on 5 June 2014 (1 page) |
14 October 2014 | Termination of appointment of Joe Vivian Broom-Fendley as a director on 5 June 2014 (1 page) |
14 October 2014 | Termination of appointment of Joe Vivian Broom-Fendley as a director on 5 June 2014 (1 page) |
14 October 2014 | Termination of appointment of Joe Vivian Broom-Fendley as a director on 5 June 2014 (1 page) |
14 October 2014 | Termination of appointment of Joe Vivian Broom-Fendley as a director on 5 June 2014 (1 page) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Appointment of Mr. Joe Broom-Fendley as a director (2 pages) |
11 January 2012 | Appointment of Mr. Joe Broom-Fendley as a director (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Termination of appointment of Paramita Dayman as a director (1 page) |
8 November 2011 | Termination of appointment of Paramita Dayman as a director (1 page) |
2 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Appointment of Mrs Paramita Dayman as a director (2 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Appointment of Mrs Paramita Dayman as a director (2 pages) |
19 January 2010 | Termination of appointment of Simon Jaffe as a director (1 page) |
19 January 2010 | Termination of appointment of Simon Jaffe as a director (1 page) |
6 October 2009 | Director's details changed for Simon Jaffe on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Nicholas David Watts on 5 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Nicholas David Watts on 5 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Dr Veronique Benei on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Nicholas David Watts on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Simon Jaffe on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Simon Jaffe on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Dr Veronique Benei on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Dr Veronique Benei on 5 October 2009 (2 pages) |
16 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
16 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from flat 5 51 sutherland avenue maida vale london W9 2HF (2 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from, flat 5, 51 sutherland avenue, maida vale, london, W9 2HF (2 pages) |
3 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
27 October 2008 | Return made up to 27/10/08; full list of members (5 pages) |
27 October 2008 | Return made up to 27/10/08; full list of members (5 pages) |
8 November 2007 | Return made up to 27/10/07; change of members (7 pages) |
8 November 2007 | Return made up to 27/10/07; change of members (7 pages) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
17 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
20 November 2006 | Return made up to 27/10/06; full list of members (9 pages) |
20 November 2006 | Return made up to 27/10/06; full list of members (9 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
22 November 2005 | Return made up to 12/11/05; full list of members
|
22 November 2005 | Return made up to 12/11/05; full list of members
|
20 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
20 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
15 December 2004 | Return made up to 26/11/04; full list of members
|
15 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
15 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
15 December 2004 | Return made up to 26/11/04; full list of members
|
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: 1 elgin court, elgin avenue, london, W9 2NU (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: 1 elgin court elgin avenue london W9 2NU (1 page) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
8 December 2003 | Return made up to 26/11/03; full list of members (9 pages) |
8 December 2003 | Return made up to 26/11/03; full list of members (9 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
11 December 2002 | Return made up to 26/11/02; full list of members
|
11 December 2002 | Return made up to 26/11/02; full list of members
|
8 February 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | Return made up to 26/11/01; full list of members (8 pages) |
8 February 2002 | Return made up to 26/11/01; full list of members (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
29 January 2001 | Return made up to 26/11/00; full list of members (8 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Return made up to 26/11/00; full list of members (8 pages) |
29 January 2001 | New secretary appointed (2 pages) |
28 January 2000 | Return made up to 26/11/99; full list of members
|
28 January 2000 | Return made up to 26/11/99; full list of members
|
19 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
11 January 1999 | Return made up to 26/11/98; no change of members (4 pages) |
11 January 1999 | Return made up to 26/11/98; no change of members (4 pages) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | New secretary appointed (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Secretary resigned (1 page) |
6 March 1998 | Return made up to 26/11/97; full list of members
|
6 March 1998 | Return made up to 26/11/97; full list of members
|
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
6 October 1997 | New secretary appointed;new director appointed (2 pages) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | New secretary appointed;new director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
2 April 1997 | Return made up to 26/11/96; no change of members
|
2 April 1997 | Return made up to 26/11/96; no change of members
|
23 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
7 December 1995 | Return made up to 26/11/95; no change of members (4 pages) |
7 December 1995 | Return made up to 26/11/95; no change of members (4 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |