Company Name153 Sutherland Avenue Limited
Company StatusActive
Company Number02830800
CategoryPrivate Limited Company
Incorporation Date28 June 1993(30 years, 10 months ago)
Previous NameDibonny Flat Management 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 NameMs Alpa Shah
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2008(15 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence Address153 Sutherland Avenue
London
W9 1ES
Director NameDr Sarah Jane Barton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2009(15 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address153 Sutherland Avenue
London
W9 1ES
Secretary NameMs Jane Wingrove
StatusCurrent
Appointed29 June 2010(17 years after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address91 Randolph Avenue
London
W9 1DL
Director NamePaul Andrew Labbett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(21 years after company formation)
Appointment Duration9 years, 10 months
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat No 153 Sutherland Avenue
London
W9 1ES
Director NameMr Steffen Ehrmuth
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityGerman
StatusCurrent
Appointed16 October 2023(30 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleFund Manager
Country of ResidenceSingapore
Correspondence Address91 Randolph Avenue
London
W9 1DL
Director NameSir Peter Evelyn Leslie
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(7 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 25 July 2000)
RoleBanker
Correspondence Address153 Sutherland Avenue
London
W9 1ES
Director NameMr Martin Andrew Wright
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address5 Coppice Way
Hedgerley
Berkshire
SL2 3YL
Director NameJane Wright
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(7 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 06 December 1994)
RolePersonnel Manager
Correspondence AddressFlat 5 153 Sutherland Avenue
London
W9 1ES
Director NameAnne Mok Kirkman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(7 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 28 March 2002)
RoleBusiness Executive
Correspondence Address17b Highcliff
42 Stubbs Road
Hong Kong
Director NameRaymond Yiu Hung Leung
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(7 months, 1 week after company formation)
Appointment Duration8 years (resigned 08 February 2002)
RoleFinancial Analyst
Correspondence Address12a Warrington Crescent
Maida Vale
London
W9 1EL
Director NameCharlotte Leslie
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(7 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 06 December 1994)
RoleCompany Director
Correspondence AddressFlat 4
153 Sutherland Avenue
London
W9 1ES
Director NamePatricia Burke
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed31 January 1994(7 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 06 December 1994)
RoleCompany Director
Correspondence Address153 Sutherland Avenue
London
W9 1ES
Director NameEdward Joseph Burke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(7 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 29 May 1998)
RoleManaging Director
Correspondence Address153 Sutherland Avenue
Maida Vale
London
W9 1ES
Director NameJane Wright
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1996(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 1998)
RolePersonnel Manager
Correspondence AddressFlat 5 153 Sutherland Avenue
London
W9 1ES
Director NameAndrew Patrick Howard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(4 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 January 2005)
RoleRetired
Correspondence AddressFlat 5 153 Sutherland Avenue
London
W9 1ES
Director NameClare Fanning
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(4 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 April 2014)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 153 Sutherland Avenue
Maida Vale
London
W9 1ES
Director NameMr Christopher Dominic Tanfield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(7 years after company formation)
Appointment Duration19 years, 5 months (resigned 24 December 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 4, 153 Sutherland Avenue
London
W9 1ES
Director NameJames Joshua Galvin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(9 years after company formation)
Appointment Duration2 years (resigned 05 July 2004)
RoleCompany Director
Correspondence AddressFlat 3
153 Sutherland Avenue
London
W9 1ES
Director NameMs Lisa Francine Ryde
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 2004)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 153 Sutherland Avenue
Maida Vale
London
W9 1ES
Director NameJonathan Swale Green
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 2007)
RoleChartered Surveyor
Correspondence AddressFlat 5
153 Sutherland Avenue
London
W9 1ES
Director NameMr Stephen Edward Porter
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 2014(21 years after company formation)
Appointment Duration9 years, 3 months (resigned 19 October 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address91 Randolph Avenue
London
W9 1DL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameJANE Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 1994(7 months, 1 week after company formation)
Appointment Duration16 years, 4 months (resigned 23 June 2010)
Correspondence Address5th Floor, Kinnaird House 1 Pall Mall East
London
SW1Y 5AU

Location

Registered Address91 Randolph Avenue
London
W9 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1000Alpa Shah
20.00%
Ordinary
1 at £1000Christopher Tanfield
20.00%
Ordinary
1 at £1000Dr Sarah Barton
20.00%
Ordinary
1 at £1000Stephen Edward James Porter & Robert Geoffrey Waldegrave Porter
20.00%
Ordinary
1 at £1000Susanne Labbett & Paul Labbett
20.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

16 October 2023Appointment of Mr Steffen Ehrmuth as a director on 16 October 2023 (2 pages)
3 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
1 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
1 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
23 February 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
26 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
7 January 2020Termination of appointment of Christopher Dominic Tanfield as a director on 24 December 2019 (1 page)
7 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
23 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
24 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
7 July 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
7 July 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5,000
(8 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5,000
(8 pages)
13 July 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
13 July 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5,000
(8 pages)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5,000
(8 pages)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
20 August 2014Director's details changed for Stephen Edward James on 20 August 2014 (2 pages)
20 August 2014Director's details changed for Stephen Edward James on 20 August 2014 (2 pages)
15 July 2014Appointment of Stephen Edward James as a director on 27 June 2014 (3 pages)
15 July 2014Appointment of Stephen Edward James as a director on 27 June 2014 (3 pages)
15 July 2014Appointment of Paul Andrew Labbett as a director on 7 July 2014 (3 pages)
15 July 2014Appointment of Paul Andrew Labbett as a director on 7 July 2014 (3 pages)
15 July 2014Appointment of Paul Andrew Labbett as a director on 7 July 2014 (3 pages)
27 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 5,000
(6 pages)
27 June 2014Termination of appointment of Clare Fanning as a director (1 page)
27 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 5,000
(6 pages)
27 June 2014Termination of appointment of Clare Fanning as a director (1 page)
25 October 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
25 October 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
6 November 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
6 November 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
6 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
19 July 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
19 July 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
19 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
19 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
12 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
8 July 2010Appointment of Ms Jane Wingrove as a secretary (3 pages)
8 July 2010Registered office address changed from 91 Randolph Avenue London W9 1DL United Kingdom on 8 July 2010 (2 pages)
8 July 2010Termination of appointment of Jane Secretarial Services Limited as a secretary (2 pages)
8 July 2010Registered office address changed from 91 Randolph Avenue London W9 1DL United Kingdom on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from 91 Randolph Avenue London W9 1DL United Kingdom on 8 July 2010 (2 pages)
8 July 2010Termination of appointment of Jane Secretarial Services Limited as a secretary (2 pages)
8 July 2010Appointment of Ms Jane Wingrove as a secretary (3 pages)
7 July 2010Termination of appointment of Jane Secretarial Services Limited as a secretary (1 page)
7 July 2010Appointment of Ms Jane Wingrove as a secretary
  • ANNOTATION Date of appointment on the AP03 was removed from the public register on 14/10/2010 as it was invalid or ineffective.
(2 pages)
7 July 2010Director's details changed for Alpa Shah on 23 June 2010 (2 pages)
7 July 2010Director's details changed for Alpa Shah on 23 June 2010 (2 pages)
7 July 2010Termination of appointment of Jane Secretarial Services Limited as a secretary (1 page)
7 July 2010Registered office address changed from 5Th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 5Th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU on 7 July 2010 (1 page)
7 July 2010Director's details changed for Dr Sarah Barton on 23 June 2010 (2 pages)
7 July 2010Registered office address changed from 5Th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU on 7 July 2010 (1 page)
7 July 2010Director's details changed for Christopher Tanfield on 23 June 2010 (2 pages)
7 July 2010Appointment of Ms Jane Wingrove as a secretary
  • ANNOTATION Date of appointment on the AP03 was removed from the public register on 14/10/2010 as it was invalid or ineffective.
(2 pages)
7 July 2010Director's details changed for Christopher Tanfield on 23 June 2010 (2 pages)
7 July 2010Director's details changed for Dr Sarah Barton on 23 June 2010 (2 pages)
15 April 2010Total exemption full accounts made up to 30 June 2009 (3 pages)
15 April 2010Total exemption full accounts made up to 30 June 2009 (3 pages)
6 July 2009Return made up to 23/06/09; full list of members (6 pages)
6 July 2009Return made up to 23/06/09; full list of members (6 pages)
18 March 2009Director appointed dr sarah barton (2 pages)
18 March 2009Director appointed dr sarah barton (2 pages)
5 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
12 November 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
12 November 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
17 September 2008Director appointed alpa shah (1 page)
17 September 2008Director appointed alpa shah (1 page)
12 August 2008Return made up to 23/06/08; full list of members (5 pages)
12 August 2008Return made up to 23/06/08; full list of members (5 pages)
11 August 2008Appointment terminated director jonathan green (1 page)
11 August 2008Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008 (1 page)
11 August 2008Appointment terminated director jonathan green (1 page)
11 August 2008Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008 (1 page)
12 May 2008Registered office changed on 12/05/2008 from 142 buckingham palace road london SW1W 9TR (1 page)
12 May 2008Registered office changed on 12/05/2008 from 142 buckingham palace road london SW1W 9TR (1 page)
29 August 2007Return made up to 23/06/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 August 2007Return made up to 23/06/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 April 2007Total exemption full accounts made up to 30 June 2006 (3 pages)
21 April 2007Total exemption full accounts made up to 30 June 2006 (3 pages)
23 August 2006Return made up to 23/06/06; no change of members (8 pages)
23 August 2006Return made up to 23/06/06; no change of members (8 pages)
9 May 2006Total exemption full accounts made up to 30 June 2005 (3 pages)
9 May 2006Total exemption full accounts made up to 30 June 2005 (3 pages)
28 July 2005Return made up to 23/06/05; full list of members (10 pages)
28 July 2005Return made up to 23/06/05; full list of members (10 pages)
10 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Return made up to 23/06/04; change of members (8 pages)
10 August 2004Director resigned (1 page)
10 August 2004Return made up to 23/06/04; change of members (8 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
7 October 2003Total exemption full accounts made up to 30 June 2003 (3 pages)
7 October 2003Total exemption full accounts made up to 30 June 2003 (3 pages)
26 August 2003Return made up to 23/06/03; full list of members (9 pages)
26 August 2003Return made up to 23/06/03; full list of members (9 pages)
13 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
13 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
22 July 2002Total exemption full accounts made up to 30 June 2001 (3 pages)
22 July 2002Total exemption full accounts made up to 30 June 2001 (3 pages)
8 July 2002Return made up to 23/06/02; full list of members (10 pages)
8 July 2002Director resigned (1 page)
8 July 2002Return made up to 23/06/02; full list of members (10 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
13 August 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
13 August 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
9 August 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 August 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
21 June 2001Registered office changed on 21/06/01 from: 45 pont street london SW1X 0BX (1 page)
21 June 2001Registered office changed on 21/06/01 from: 45 pont street london SW1X 0BX (1 page)
27 July 2000Return made up to 23/06/00; full list of members (9 pages)
27 July 2000Return made up to 23/06/00; full list of members (9 pages)
27 July 2000Director resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Director resigned (1 page)
13 October 1999Full accounts made up to 30 June 1999 (2 pages)
13 October 1999Full accounts made up to 30 June 1999 (2 pages)
12 July 1999Return made up to 23/06/99; no change of members (7 pages)
12 July 1999Return made up to 23/06/99; no change of members (7 pages)
26 April 1999Full accounts made up to 30 June 1998 (2 pages)
26 April 1999Full accounts made up to 30 June 1998 (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Return made up to 23/06/98; full list of members (9 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Return made up to 23/06/98; full list of members (9 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
28 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 October 1997Accounts for a small company made up to 30 June 1997 (2 pages)
28 October 1997Accounts for a small company made up to 30 June 1997 (2 pages)
16 July 1997Return made up to 28/06/97; full list of members (8 pages)
16 July 1997Return made up to 28/06/97; full list of members (8 pages)
18 November 1996Accounts for a small company made up to 30 June 1996 (1 page)
18 November 1996Accounts for a small company made up to 30 June 1996 (1 page)
14 August 1996Return made up to 28/06/96; change of members (9 pages)
14 August 1996Return made up to 28/06/96; change of members (9 pages)
25 July 1996New director appointed (1 page)
25 July 1996New director appointed (1 page)
24 July 1996Director resigned (2 pages)
24 July 1996Director resigned (2 pages)
13 October 1995Accounts for a small company made up to 30 June 1995 (2 pages)
13 October 1995Accounts for a small company made up to 30 June 1995 (2 pages)
1 August 1995Memorandum and Articles of Association (14 pages)
1 August 1995Memorandum and Articles of Association (14 pages)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 1995Accounts for a small company made up to 30 June 1994 (4 pages)
23 March 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 June 1994Company name changed\certificate issued on 20/06/94 (2 pages)
20 June 1994Company name changed\certificate issued on 20/06/94 (2 pages)
28 June 1993Incorporation (12 pages)
28 June 1993Incorporation (12 pages)