Company Name43, Sutherland Avenue Limited
Company StatusActive
Company Number01842405
CategoryPrivate Limited Company
Incorporation Date21 August 1984(39 years, 8 months ago)

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 NameJeremy Linton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1993(8 years, 10 months after company formation)
Appointment Duration30 years, 10 months
RoleChartered Surveyor
Correspondence AddressFlat 2
43 Sutherland Avenue
London
W9 2HE
Director NameAlexandra Canfor-Dumas
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1999(14 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleFreelance Editor Proofreader
Correspondence AddressFlat 8
43 Sutherland Avenue
London
W9 2HE
Secretary NameAlexandra Canfor-Dumas
NationalityBritish
StatusCurrent
Appointed30 January 2001(16 years, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleRadio Production
Correspondence AddressFlat 8
43 Sutherland Avenue
London
W9 2HE
Director NameAnna Jones
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2001(17 years after company formation)
Appointment Duration22 years, 7 months
RoleMarketing
Correspondence AddressFlat 6
43 Sutherland Avenue
London
W9 2HE
Director NameDr Katherine Louise Maxie Pfistermuller
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2004(19 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleDoctor
Correspondence AddressFlat 3
43 Sutherland Avenue
London
W9 2HE
Director NameRichard Otterburn
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(26 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat One 43 Sutherland Avenue
London
W9 2HE
Director NameCaroline Lindsay Boon
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2013(28 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 43 Sutherland Avenue
London
W9 2HE
Director NameDr David Arundel Holdsworth
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2013(28 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 43 Sutherland Avenue
London
W9 2HE
Director NameMr Con Papapetrou
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityGreek
StatusCurrent
Appointed02 June 2015(30 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence AddressFlat 7 43 Sutherland Avenue
London
W9 2HE
Director NameAhmet Gokhan Ay
Date of BirthApril 1981 (Born 43 years ago)
NationalityTurkish
StatusCurrent
Appointed26 February 2016(31 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleManager
Country of ResidenceLondon Uk
Correspondence AddressFlat 4 43 Sutherland Avenue
London
W9 2HE
Director NameMerve Keskin Ay
Date of BirthJune 1985 (Born 38 years ago)
NationalityTurkish
StatusCurrent
Appointed26 February 2016(31 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleLawyer
Country of ResidenceLondon Uk
Correspondence AddressFlat 4 43 Sutherland Avenue
London
W9 2HE
Director NameMr Andrew Szepietowski
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(7 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 23 April 2009)
RoleTravel Agent Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFingle Bridge
26 Broad Highway
Cobham
Surrey
KT11 2RP
Director NameLucilla Krya Aneneil Thomas
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(7 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 January 1997)
RoleSwaps Director
Correspondence Address43 Sutherland Avenue
London
W9 2HE
Director NameMr John Graham Wood
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 1993)
RoleConsultant
Correspondence Address43 Sutherland Avenue
London
W9 2HE
Director NameMs Lynda Jane Anne Rees
Date of BirthJune 1951 (Born 72 years ago)
NationalityWelsh
StatusResigned
Appointed08 December 1991(7 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 September 1998)
RoleStudent
Correspondence Address43 Sutherland Avenue
London
W9 2HE
Director NameMarjorie Ludlow Kahal
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(7 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 January 1997)
RoleMusician
Correspondence Address43 Sutherland Avenue
London
W9 2HE
Director NameDr Vive Kananda Rajananda
Date of BirthMarch 1955 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed08 December 1991(7 years, 3 months after company formation)
Appointment Duration24 years, 2 months (resigned 26 February 2016)
RoleConsultant
Correspondence AddressFlat 4
43 Sutherland Avenue
London
W9 2HE
Director NameMs Tomoko Hagino
Date of BirthOctober 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed08 December 1991(7 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 February 1999)
RoleAdministrator
Correspondence AddressFlat 8
43 Sutherland Avenue
London
W9 2HE
Director NameMr Timothy Donovan
NationalityBritish
StatusResigned
Appointed08 December 1991(7 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 1992)
RoleConsultant
Correspondence Address43 Sutherland Avenue
London
W9 2HE
Secretary NameMs Lynda Jane Anne Rees
NationalityWelsh
StatusResigned
Appointed08 December 1991(7 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 September 1998)
RoleCompany Director
Correspondence Address43 Sutherland Avenue
London
W9 2HE
Director NameMiss Sarah Wood
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 1996)
RoleTour Guide
Correspondence AddressFalt 5
43 Sutherland Avenue
London
W9 2HE
Director NameJohn Neal Alflatt
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(12 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 April 1997)
RoleChartered Accountant
Correspondence Address3 Goldings Lane
Waterford
Hertford
Hertfordshire
SG14 2PT
Director NameNigel Davison
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(13 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 2001)
RoleSales Consultant
Correspondence AddressFlat 7 43 Sutherland Avenue
London
W9 2HE
Director NameNicola Ann Simpson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 1999)
RolePhysiotherapist
Correspondence AddressFlat 5 43 Sutherland Avenue
London
W9 2HE
Secretary NameNigel Davison
NationalityBritish
StatusResigned
Appointed11 March 1998(13 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 2001)
RoleSales Consultant
Correspondence AddressFlat 7 43 Sutherland Avenue
London
W9 2HE
Director NameMichael William Beavan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(14 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 July 2004)
RoleFilm Publicist
Correspondence AddressFlat 3 43 Sutherland Avenue
London
W9 2HE
Director NameMichael Dolan
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed07 September 1998(14 years after company formation)
Appointment Duration3 years (resigned 15 September 2001)
RoleJournalist
Correspondence AddressFlat 6 43 Sutherland Avenue
London
W9 2HE
Director NameNeil Mersh
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(15 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 January 2003)
RolePhotographer
Correspondence AddressFlat 5
43 Sutherland Avenue
London
W9 2HE
Director NameNicola Mandy Hogg
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed05 February 2001(16 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 01 February 2008)
RoleComputer Programmer
Correspondence AddressFlat 7
43 Sutherland Avenue
London
W9 2HE
Director NameLinda Caryn Hogg
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed05 February 2001(16 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 01 February 2008)
RoleQuality Assurance Manager
Correspondence AddressFlat 7
43 Sutherland Avenue
London
W9 2HE
Director NameBevan Roper
Date of BirthMay 1971 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 January 2003(18 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 March 2013)
RoleCompany Director Designer
Correspondence AddressFlat 5
43 Sutherland Avenue
London
W9 3NY
Director NameMatthew Lewis John Booth
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(18 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 March 2013)
RoleDesigner
Correspondence AddressFlat 5
43 Sutherland Avenue
London
W9 2HE
Director NameClare Darley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(23 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 June 2015)
RoleTeacher
Correspondence AddressFlat 7 43 Sutherland Avenue
London
W9 2HE
Director NameTrevor Eric Ridler
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(24 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2011)
RoleCompany Director
Correspondence AddressFingle Bridge 26 Broad High Way
Cobham
Surrey
KT11 2RP
Director NameMargaret Ridler
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(24 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2011)
RoleCompany Director
Correspondence AddressFingle Bridge 26 Broad High Way
Cobham
Surrey
KT11 2RP

Contact

Telephone020 72866514
Telephone regionLondon

Location

Registered Address43 Sutherland Avenue
London
W9 2HE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Shareholders

1 at £1Caroline Lindsay Boon
6.25%
Ordinary
1 at £1David Arundel Holdsworth
6.25%
Ordinary
2 at £1Ann Sheard
12.50%
Ordinary
2 at £1Con Papapetrou
12.50%
Ordinary
2 at £1Dr Katharine Pfistermuller
12.50%
Ordinary
2 at £1Dr Vive Kananda Rajananda
12.50%
Ordinary
2 at £1Jeremy Linton
12.50%
Ordinary
2 at £1Ms Alexandra Canfor-dumas
12.50%
Ordinary
2 at £1Richard Otterburn
12.50%
Ordinary

Financials

Year2014
Turnover£6,604
Net Worth£965
Cash£3,130
Current Liabilities£2,215

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 3 weeks ago)
Next Return Due24 December 2024 (7 months, 3 weeks from now)

Filing History

11 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
20 December 2022Confirmation statement made on 10 December 2022 with updates (4 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 May 2022Appointment of Mr Sanjeev Kumar as a director on 27 May 2022 (2 pages)
30 May 2022Termination of appointment of Anna Jones as a director on 27 May 2022 (1 page)
30 May 2022Appointment of Mrs Amy Kumar as a director on 27 May 2022 (2 pages)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
24 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 February 2021Director's details changed for Dr David Arundel Holdsworth on 22 February 2021 (2 pages)
19 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 December 2018Confirmation statement made on 8 December 2018 with updates (12 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 December 2017Confirmation statement made on 8 December 2017 with updates (12 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 January 2017Confirmation statement made on 8 December 2016 with updates (12 pages)
26 January 2017Confirmation statement made on 8 December 2016 with updates (12 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
31 October 2016Director's details changed for Con Papapetrou on 21 September 2016 (3 pages)
31 October 2016Director's details changed for Con Papapetrou on 21 September 2016 (3 pages)
31 October 2016Director's details changed for Anna Sheard on 26 August 2016 (3 pages)
31 October 2016Director's details changed for Anna Sheard on 26 August 2016 (3 pages)
16 March 2016Appointment of Ahmet Gokhan Ay as a director on 26 February 2016 (3 pages)
16 March 2016Appointment of Merve Keskin Ay as a director on 26 February 2016 (3 pages)
16 March 2016Appointment of Ahmet Gokhan Ay as a director on 26 February 2016 (3 pages)
16 March 2016Appointment of Merve Keskin Ay as a director on 26 February 2016 (3 pages)
14 March 2016Termination of appointment of Vive Kananda Rajananda as a director on 26 February 2016 (2 pages)
14 March 2016Termination of appointment of Vive Kananda Rajananda as a director on 26 February 2016 (2 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 16
(23 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 16
(23 pages)
9 July 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
9 July 2015Termination of appointment of Clare Darley as a director on 2 June 2015 (2 pages)
9 July 2015Termination of appointment of Clare Darley as a director on 2 June 2015 (2 pages)
9 July 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
9 July 2015Termination of appointment of Clare Darley as a director on 2 June 2015 (2 pages)
15 June 2015Appointment of Con Papapetrov as a director on 2 June 2015 (3 pages)
15 June 2015Appointment of Con Papapetrou as a director on 2 June 2015 (3 pages)
15 June 2015Appointment of Con Papapetrou as a director on 2 June 2015 (3 pages)
15 June 2015Appointment of Con Papapetrou as a director on 2 June 2015 (3 pages)
15 June 2015Termination of appointment of a secretary (2 pages)
21 February 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
21 February 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
28 January 2015Annual return made up to 8 December 2014
Statement of capital on 2015-01-28
  • GBP 16
(21 pages)
28 January 2015Annual return made up to 8 December 2014
Statement of capital on 2015-01-28
  • GBP 16
(21 pages)
28 January 2015Annual return made up to 8 December 2014
Statement of capital on 2015-01-28
  • GBP 16
(21 pages)
8 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 16
(21 pages)
8 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 16
(21 pages)
8 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 16
(21 pages)
5 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
5 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
25 June 2013Appointment of Dr David Arundel Holdsworth as a director (2 pages)
25 June 2013Termination of appointment of Matthew Booth as a director (2 pages)
25 June 2013Appointment of Caroline Lindsay Boon as a director (2 pages)
25 June 2013Appointment of Caroline Lindsay Boon as a director (2 pages)
25 June 2013Termination of appointment of Matthew Booth as a director (2 pages)
25 June 2013Appointment of Dr David Arundel Holdsworth as a director (2 pages)
25 June 2013Termination of appointment of Bevan Roper as a director (2 pages)
25 June 2013Termination of appointment of Bevan Roper as a director (2 pages)
8 January 2013Annual return made up to 8 December 2012 (21 pages)
8 January 2013Annual return made up to 8 December 2012 (21 pages)
8 January 2013Annual return made up to 8 December 2012 (21 pages)
11 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
11 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (21 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (21 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (21 pages)
11 May 2011Termination of appointment of Trevor Ridler as a director (2 pages)
11 May 2011Termination of appointment of Margaret Ridler as a director (2 pages)
11 May 2011Termination of appointment of Margaret Ridler as a director (2 pages)
11 May 2011Appointment of Richard Otterburn as a director (3 pages)
11 May 2011Appointment of Richard Otterburn as a director (3 pages)
11 May 2011Termination of appointment of Trevor Ridler as a director (2 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
7 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (27 pages)
7 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (27 pages)
7 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (27 pages)
19 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (23 pages)
19 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (23 pages)
19 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (23 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 June 2009Appointment terminated director andrew szepietowski (2 pages)
7 June 2009Director appointed margaret ridler (2 pages)
7 June 2009Director appointed trevor eric ridler (2 pages)
7 June 2009Director appointed margaret ridler (2 pages)
7 June 2009Director appointed trevor eric ridler (2 pages)
7 June 2009Appointment terminated director andrew szepietowski (2 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
10 February 2009Director's change of particulars / andrew szepietowski / 11/05/2001 (2 pages)
10 February 2009Director's change of particulars / andrew szepietowski / 11/05/2001 (2 pages)
10 February 2009Return made up to 08/12/08; full list of members (10 pages)
10 February 2009Return made up to 08/12/08; full list of members (10 pages)
6 May 2008Appointment terminated director nicola hogg (1 page)
6 May 2008Appointment terminated director nicola hogg (1 page)
6 May 2008Appointment terminated director linda hogg (1 page)
6 May 2008Appointment terminated director linda hogg (1 page)
16 April 2008Director appointed clare darley (2 pages)
16 April 2008Director appointed clare darley (2 pages)
31 December 2007Return made up to 08/12/07; no change of members (11 pages)
31 December 2007Return made up to 08/12/07; no change of members (11 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
10 January 2007Return made up to 08/12/06; full list of members (14 pages)
10 January 2007Return made up to 08/12/06; full list of members (14 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
16 December 2005Return made up to 08/12/05; full list of members (14 pages)
16 December 2005Return made up to 08/12/05; full list of members (14 pages)
4 January 2005Return made up to 08/12/04; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 January 2005Return made up to 08/12/04; change of members
  • 363(288) ‐ Director's particulars changed
(11 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)
24 August 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
16 December 2003Return made up to 08/12/03; full list of members (13 pages)
16 December 2003Return made up to 08/12/03; full list of members (13 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
2 December 2002Return made up to 08/12/02; full list of members (12 pages)
2 December 2002Return made up to 08/12/02; full list of members (12 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Return made up to 08/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 December 2001Director resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001Return made up to 08/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 December 2001Director resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
14 February 2001Secretary resigned;director resigned (1 page)
14 February 2001Secretary resigned;director resigned (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 December 2000Return made up to 08/12/00; full list of members (10 pages)
13 December 2000Return made up to 08/12/00; full list of members (10 pages)
6 March 2000Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
6 March 2000New director appointed (2 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
11 February 1999Return made up to 08/12/98; full list of members (8 pages)
11 February 1999Return made up to 08/12/98; full list of members (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
10 September 1998Secretary resigned;director resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998Secretary resigned;director resigned (1 page)
10 September 1998New director appointed (2 pages)
10 July 1998Return made up to 08/12/97; no change of members (6 pages)
10 July 1998Return made up to 08/12/97; no change of members (6 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998New secretary appointed;new director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998New secretary appointed;new director appointed (2 pages)
24 April 1998Director resigned (1 page)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
10 December 1996Return made up to 08/12/96; no change of members (6 pages)
10 December 1996Return made up to 08/12/96; no change of members (6 pages)
22 February 1996Return made up to 08/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 1996Return made up to 08/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)