Company Name51 Sutherland Avenue Management Limited
Company StatusActive
Company Number01675433
CategoryPrivate Limited Company
Incorporation Date3 November 1982(41 years, 6 months ago)
Previous NameGambeson 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 NameDr Veronique Benei
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(24 years after company formation)
Appointment Duration17 years, 6 months
RoleAcademic
Country of ResidenceEngland
Correspondence AddressFlat 2
51 Sutherland Avenue
London
W9 2HF
Director NameMr Philip Cronin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(35 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RolePost Office Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage 2 Mill Lane
Chipping Warden
Banbury
Director NameMs Kelly Louise Johnston
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(36 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address51 Sutherland Avenue
Flat 5
London
W9 2HF
Secretary NameMs Kelly Louise Johnston
StatusCurrent
Appointed02 October 2019(36 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address51 Flat 5
London
W9 2HF
Director NameMichael Lamacraft
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(9 years after company formation)
Appointment Duration5 years, 1 month (resigned 03 January 1997)
RoleInsolvency Administrator
Correspondence Address19 Summerfield
West Farm Avenue
Ashtead
Surrey
KT21 2LG
Director NameCaroline Elizabeth Harris
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(9 years after company formation)
Appointment Duration5 years, 8 months (resigned 12 August 1997)
RoleSolicitor
Correspondence AddressFlat 1 51 Sutherland Avenue
London
W9 2HF
Director NamePhilip Cronin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(9 years after company formation)
Appointment Duration9 years, 9 months (resigned 05 September 2001)
RoleAdvertising
Correspondence Address51 Sutherland Avenue
London
W9 2HF
Director NameTimothy Berlet
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(14 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 December 2001)
RoleFinance
Correspondence Address51 Sutherland Avenue
Maida Vale
London
W9 2HF
Secretary NameTimothy Berlet
NationalityBritish
StatusResigned
Appointed12 August 1997(14 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 April 1998)
RoleFinance
Correspondence Address51 Sutherland Avenue
Maida Vale
London
W9 2HF
Director NameNicholas David Watts
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(15 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 January 2018)
RoleVideo Editor
Country of ResidenceUnited Kingdom
Correspondence Address18 Hamilton Road
London
NW10 1NY
Secretary NameCaroline Elizabeth Harris
NationalityBritish
StatusResigned
Appointed07 September 1998(15 years, 10 months after company formation)
Appointment Duration10 months (resigned 09 July 1999)
RoleCompany Director
Correspondence AddressFlat 1 51 Sutherland Avenue
London
W9 2HF
Secretary NameJoanne Rosemary Hellier
NationalityBritish
StatusResigned
Appointed09 July 1999(16 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 June 2004)
RoleCompany Director
Correspondence AddressFlat 6
51 Sutherland Avenue
London
W9 2HF
Director NameMr Simon Jaffe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(18 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2009)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 51 Sutherland Avenue
London
W9 2HF
Director NamePeck Geok Teo
Date of BirthJanuary 1965 (Born 59 years ago)
NationalitySingaporean
StatusResigned
Appointed01 January 2002(19 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2004)
RoleCarer
Correspondence Address1 Elgin Court
Elgin Avenue
London
W9 2NU
Secretary NamePeck Geok Teo
NationalitySingaporean
StatusResigned
Appointed01 January 2002(19 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2004)
RoleCarer
Correspondence Address1 Elgin Court
Elgin Avenue
London
W9 2NU
Director NameGrant Perry
Date of BirthDecember 1975 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 June 2004(21 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2006)
RoleEstate Agent
Correspondence AddressFlat 2
9 Clifton Road
London
W9 1SZ
Secretary NameAmanda Perry
NationalityNew Zealander
StatusResigned
Appointed07 June 2004(21 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2006)
RoleSolicitor
Correspondence AddressFlat 2
9 Clifton Road
London
W9 1SZ
Secretary NameMr Simon Jaffe
NationalityBritish
StatusResigned
Appointed30 October 2006(24 years after company formation)
Appointment Duration11 months, 1 week (resigned 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 51 Sutherland Avenue
London
W9 2HF
Secretary NameVeronique Benei
NationalityBritish
StatusResigned
Appointed09 October 2007(24 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address51 Sutherland Avenue
London
W9 2HF
Director NameMrs Paramita Dayman
Date of BirthMay 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed27 September 2010(27 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 October 2011)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 51 Sutherland Avenue
London
W9 2HF
Director NameMr Joe Vivian Broom-Fendley
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(29 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 June 2014)
RoleProperty Developer And Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 51 Sutherland Avenue
London
W9 2HF
Director NameM Nicholas James Minns
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2014(31 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 September 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address51 Sutherland Avenue
Flat 5
London
W9 2HF
Secretary NameMr Nicholas Minns
StatusResigned
Appointed01 April 2016(33 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 2017)
RoleCompany Director
Correspondence Address51 Sutherland Avenue
Flat 5
London
W9 2HF
Secretary NameDr Veronique Benei
StatusResigned
Appointed30 August 2017(34 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2019)
RoleCompany Director
Correspondence AddressFlat 2 51 Sutherland Avenue
London
W9 2HF

Contact

Telephone020 72896783
Telephone regionLondon

Location

Registered AddressUnit 305b, Collingham House
6-12 Gladstone Road
Wimbledon, London
SW19 1QT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr Veronique Benei
16.67%
Ordinary
1 at £1Eleanor Hsiao-yu Yeh
16.67%
Ordinary
1 at £1Joe Broom-fendley
16.67%
Ordinary
1 at £1Nicholas James Minns
16.67%
Ordinary
1 at £1Nicholas Watts
16.67%
Ordinary
1 at £1Philip Cronin
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£9,930
Current Liabilities£2,075

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

7 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 December 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
7 October 2019Registered 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 2019Appointment of Ms Kelly Louise Johnston as a secretary on 2 October 2019 (2 pages)
7 October 2019Termination of appointment of Veronique Benei as a secretary on 2 October 2019 (1 page)
7 October 2019Appointment of Ms Kelly Louise Johnston as a director on 2 October 2019 (2 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 October 2018Director's details changed for Dr Veronique Benei on 11 September 2018 (2 pages)
9 October 2018Director's details changed for Dr Veronique Benei on 11 September 2018 (2 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
4 July 2018Appointment of Mr Philip Cronin as a director on 2 July 2018 (2 pages)
3 July 2018Termination of appointment of Nicholas David Watts as a director on 31 January 2018 (1 page)
21 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 October 2017Termination of appointment of a director (1 page)
30 October 2017Termination of appointment of a director (1 page)
28 October 2017Termination of appointment of Nicholas James Minns as a director on 5 September 2017 (1 page)
28 October 2017Termination of appointment of Nicholas James Minns as a director on 5 September 2017 (1 page)
28 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
28 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
4 September 2017Registered 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 2017Appointment of Dr Veronique Benei as a secretary on 30 August 2017 (2 pages)
4 September 2017Appointment of Dr Veronique Benei as a secretary on 30 August 2017 (2 pages)
4 September 2017Termination of appointment of Nicholas Minns as a secretary on 30 August 2017 (1 page)
4 September 2017Registered 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 2017Termination of appointment of Nicholas Minns as a secretary on 30 August 2017 (1 page)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Registered 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 2016Registered 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 2016Appointment of Mr. Nicholas Minns as a secretary on 1 April 2016 (2 pages)
18 June 2016Termination of appointment of Veronique Benei as a secretary on 31 March 2016 (1 page)
18 June 2016Appointment of Mr. Nicholas Minns as a secretary on 1 April 2016 (2 pages)
18 June 2016Termination of appointment of Veronique Benei as a secretary on 31 March 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 6
(7 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 6
(7 pages)
15 October 2014Appointment of M. Nicholas James Minns as a director on 7 June 2014 (2 pages)
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 6
(7 pages)
15 October 2014Appointment of M. Nicholas James Minns as a director on 7 June 2014 (2 pages)
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 6
(7 pages)
15 October 2014Appointment of M. Nicholas Minns as a director (2 pages)
15 October 2014Appointment of M. Nicholas Minns as a director (2 pages)
15 October 2014Appointment of M. Nicholas James Minns as a director on 7 June 2014 (2 pages)
14 October 2014Termination of appointment of Joe Vivian Broom-Fendley as a director on 5 June 2014 (1 page)
14 October 2014Termination of appointment of Joe Vivian Broom-Fendley as a director on 5 June 2014 (1 page)
14 October 2014Termination of appointment of Joe Vivian Broom-Fendley as a director on 5 June 2014 (1 page)
14 October 2014Termination of appointment of Joe Vivian Broom-Fendley as a director on 5 June 2014 (1 page)
14 October 2014Termination of appointment of Joe Vivian Broom-Fendley as a director on 5 June 2014 (1 page)
14 October 2014Termination of appointment of Joe Vivian Broom-Fendley as a director on 5 June 2014 (1 page)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 6
(7 pages)
23 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 6
(7 pages)
23 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 6
(7 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
11 January 2012Appointment of Mr. Joe Broom-Fendley as a director (2 pages)
11 January 2012Appointment of Mr. Joe Broom-Fendley as a director (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
8 November 2011Termination of appointment of Paramita Dayman as a director (1 page)
8 November 2011Termination of appointment of Paramita Dayman as a director (1 page)
2 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
28 September 2010Appointment of Mrs Paramita Dayman as a director (2 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
28 September 2010Appointment of Mrs Paramita Dayman as a director (2 pages)
19 January 2010Termination of appointment of Simon Jaffe as a director (1 page)
19 January 2010Termination of appointment of Simon Jaffe as a director (1 page)
6 October 2009Director's details changed for Simon Jaffe on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Nicholas David Watts on 5 October 2009 (2 pages)
6 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Nicholas David Watts on 5 October 2009 (2 pages)
6 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Dr Veronique Benei on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Nicholas David Watts on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Simon Jaffe on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Simon Jaffe on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Dr Veronique Benei on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Dr Veronique Benei on 5 October 2009 (2 pages)
16 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
16 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
11 June 2009Registered office changed on 11/06/2009 from flat 5 51 sutherland avenue maida vale london W9 2HF (2 pages)
11 June 2009Registered office changed on 11/06/2009 from, flat 5, 51 sutherland avenue, maida vale, london, W9 2HF (2 pages)
3 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
3 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
27 October 2008Return made up to 27/10/08; full list of members (5 pages)
27 October 2008Return made up to 27/10/08; full list of members (5 pages)
8 November 2007Return made up to 27/10/07; change of members (7 pages)
8 November 2007Return made up to 27/10/07; change of members (7 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007New secretary appointed (2 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007New secretary appointed (2 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
20 November 2006Return made up to 27/10/06; full list of members (9 pages)
20 November 2006Return made up to 27/10/06; full list of members (9 pages)
16 November 2006Director resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
22 November 2005Return made up to 12/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 November 2005Return made up to 12/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
20 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
15 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
15 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004Secretary resigned (1 page)
22 June 2004Secretary resigned;director resigned (1 page)
22 June 2004Secretary resigned;director resigned (1 page)
11 June 2004Registered office changed on 11/06/04 from: 1 elgin court, elgin avenue, london, W9 2NU (1 page)
11 June 2004Registered office changed on 11/06/04 from: 1 elgin court elgin avenue london W9 2NU (1 page)
2 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
8 December 2003Return made up to 26/11/03; full list of members (9 pages)
8 December 2003Return made up to 26/11/03; full list of members (9 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
11 December 2002Return made up to 26/11/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 December 2002Return made up to 26/11/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002Return made up to 26/11/01; full list of members (8 pages)
8 February 2002Return made up to 26/11/01; full list of members (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 January 2001Return made up to 26/11/00; full list of members (8 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Return made up to 26/11/00; full list of members (8 pages)
29 January 2001New secretary appointed (2 pages)
28 January 2000Return made up to 26/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 January 2000Return made up to 26/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 January 2000Full accounts made up to 31 March 1999 (9 pages)
19 January 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
11 January 1999Return made up to 26/11/98; no change of members (4 pages)
11 January 1999Return made up to 26/11/98; no change of members (4 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Secretary resigned (1 page)
6 March 1998Return made up to 26/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 March 1998Return made up to 26/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
23 December 1997Full accounts made up to 31 March 1997 (9 pages)
23 December 1997Full accounts made up to 31 March 1997 (9 pages)
6 October 1997New secretary appointed;new director appointed (2 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997Secretary resigned (1 page)
6 October 1997New secretary appointed;new director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
2 April 1997Return made up to 26/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1997Return made up to 26/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1996Full accounts made up to 31 March 1996 (9 pages)
23 September 1996Full accounts made up to 31 March 1996 (9 pages)
7 December 1995Return made up to 26/11/95; no change of members (4 pages)
7 December 1995Return made up to 26/11/95; no change of members (4 pages)
24 November 1995Full accounts made up to 31 March 1995 (8 pages)
24 November 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)