Company Name101 Elgin Avenue Management Company Limited
Company StatusActive
Company Number02930534
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 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 NameMs Alison Louise Ramsey
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2002(8 years, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 3 101 Elgin Avenue
Maida Vale
London
W9 2NP
Director NameDr Sophia Pathai
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2003(9 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Safe Property Management First Floor, Unit 48
Concord Road
London
W3 0TH
Director NameDominic Thomas Edward Gyngell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed06 December 2006(12 years, 6 months after company formation)
Appointment Duration17 years, 5 months
RoleSolicitor
Country of ResidenceAustralia
Correspondence AddressY1
Jansz Crescent
Griffith
Act 2603
Australia
Director NameAlejandra Aranciba
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed06 December 2006(12 years, 6 months after company formation)
Appointment Duration17 years, 5 months
RoleHousewife
Country of ResidenceAustralia
Correspondence AddressY1
Jansz Crescent
Griffith
Act 2603
Australia
Director NameAdam Michael Devaney
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(13 years after company formation)
Appointment Duration16 years, 11 months
RoleEmployment Consultant
Correspondence AddressFlat 3 101 Elgin Avenue
London
W9 2NP
Director NameAnnie Devaney
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2011(17 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUKL
Correspondence AddressFlat 3 101 Elgin Avenue
London
W9 2NP
Director NameAshley Glynn Pickerill
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(18 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleDerivatives Trader
Country of ResidenceUnited Kingdom
Correspondence Address1 Stoke Road
Walton-On-Thames
KT12 3DF
Director NameDivvika Paresh Choksi
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(18 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleSolicitors Practice Promotion Executive
Country of ResidenceEngland
Correspondence Address1 Stoke Road
Walton-On-Thames
KT12 3DF
Secretary NameSafe Property Management (Corporation)
StatusCurrent
Appointed01 October 2022(28 years, 4 months after company formation)
Appointment Duration1 year, 7 months
Correspondence AddressFirst Floor, Unit 48 Westwood Park Trading Estate
Concord Road
London
W3 0TH
Director NameMark Ashley Eaton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleChartered Surveyor
Correspondence Address101 Elgin Avenue
London
W9 2NP
Director NameCatherine Beatrice Maitland Hillman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleLecturer
Correspondence AddressFlat A 101 Elgin Avenue
Maida Vale
London
W9 2NP
Director NameIwona Jones
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleSecretary
Correspondence AddressFlat 4 101 Elgin Avenue
Maida Vale
London
W9 2NP
Director NameElaine Claire Mattey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RolePublic Relations Executive
Correspondence AddressFlat 1 101 Elgin Avenue
Maida Vale
London
W9 2NP
Director NameIlya Barkan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleComputer Programmer
Correspondence AddressFlat 3 101 Elgin Avenue
Maida Vale
London
W9 2NP
Secretary NameLuisa Biasiolo
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address101 Elgin Avenue
London
W9 2NP
Director NameJacqueline Alison Joseph Joseph
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish/American
StatusResigned
Appointed30 April 1999(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 July 2002)
RoleSolicitor
Correspondence AddressFlat 3
101 Elgin Avenue
London
W9 2NP
Director NameAnne Deborah Morgan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 20 September 2002)
RoleSecretary
Correspondence AddressRaised Ground Floor Flat
101 Elgin Avenue
London
W9 2NP
Secretary NamePaul Barry Wells
NationalityBritish
StatusResigned
Appointed01 April 2001(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 2003)
RoleAccounts Manager
Correspondence Address41 Fullers Avenue
Surbiton
Surrey
KT6 7TD
Director NameBeata Laine Jones
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(6 years, 12 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 December 2011)
RoleTravel Agent
Correspondence AddressFlat 5
101 Elgin Avenue
London
W9 2NP
Director NameDaniel Schuldig
Date of BirthJune 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2003(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 20 October 2006)
RoleConsultant
Correspondence AddressFlat 4
101 Elgin Avenue
London
W9 2NP
Secretary NameHoward Michael Barnett Fisher
NationalityBritish
StatusResigned
Appointed18 September 2003(9 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 25 March 2019)
RoleRetired
Correspondence Address71a Clifton Hill
London
NW8 0JN
Director NameHenry John Cunningham
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(17 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 September 2012)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 1 148 Sutherland Avenue
London
W9 1NP
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameRed Rock Estate & Property Management Limited (Corporation)
StatusResigned
Appointed28 May 2019(25 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2022)
Correspondence AddressRed Rock House, Oak Business Park Wix Road
Beaumont
Essex
CO16 0AT

Location

Registered AddressC/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate
Concord Road
London
W3 0TH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20 at £1Adam Devaney
400.00%
Ordinary
20 at £1Alison Ramsey
400.00%
Ordinary
20 at £1Ashley Pickerill
400.00%
Ordinary
20 at £1D. Gyngell
400.00%
Ordinary
20 at £1Dr Sophia Pathai
400.00%
Ordinary

Financials

Year2014
Net Worth£4,664
Cash£4,664

Accounts

Latest Accounts18 November 2022 (1 year, 5 months ago)
Next Accounts Due18 August 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End18 November

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month from now)

Filing History

29 August 2023Director's details changed for Divvika Paresh Choksi on 29 August 2023 (2 pages)
29 August 2023Director's details changed for Ashley Glynn Pickerill on 29 August 2023 (2 pages)
7 August 2023Micro company accounts made up to 18 November 2022 (3 pages)
30 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
15 December 2022Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England to C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th on 15 December 2022 (1 page)
4 November 2022Registered office address changed from Safe Property Management Shepherds Bush Green London W12 8PY England to C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY on 4 November 2022 (1 page)
3 October 2022Registered office address changed from Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England to Safe Property Management Shepherds Bush Green London W12 8PY on 3 October 2022 (1 page)
3 October 2022Termination of appointment of Red Rock Estate & Property Management Limited as a secretary on 30 September 2022 (1 page)
4 July 2022Micro company accounts made up to 18 November 2021 (3 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
18 June 2021Accounts for a dormant company made up to 18 November 2020 (2 pages)
11 June 2021Director's details changed for Dr Sophia Pathai on 10 June 2021 (2 pages)
11 June 2021Director's details changed for Dr Sophia Pathai on 10 June 2021 (2 pages)
9 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
20 October 2020Director's details changed for Ashley Glynn Pickerill on 9 October 2020 (2 pages)
20 October 2020Micro company accounts made up to 18 November 2019 (3 pages)
3 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
3 June 2019Registered office address changed from 71a Clifton Hill London NW8 0JN to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on 3 June 2019 (1 page)
3 June 2019Appointment of Red Rock Estate and Property Management Limited as a secretary on 28 May 2019 (2 pages)
3 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
29 April 2019Termination of appointment of Howard Michael Barnett Fisher as a secretary on 25 March 2019 (2 pages)
2 January 2019Total exemption full accounts made up to 18 November 2018 (3 pages)
14 August 2018Total exemption full accounts made up to 18 November 2017 (4 pages)
5 June 2018Confirmation statement made on 24 May 2018 with no updates (2 pages)
19 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 18 November 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 18 November 2016 (4 pages)
30 September 2016Annual return made up to 24 May 2016 no member list
Statement of capital on 2016-09-30
  • GBP 100
  • ANNOTATION Replacement this document replaces the AR01 registered on 28/07/2016 as it was not properly delivered
(23 pages)
30 September 2016Annual return made up to 24 May 2016 no member list
Statement of capital on 2016-09-30
  • GBP 100
  • ANNOTATION Replacement this document replaces the AR01 registered on 28/07/2016 as it was not properly delivered
(23 pages)
28 July 2016Annual return made up to 24 May 2016
Statement of capital on 2016-07-28
  • GBP 5
(22 pages)
28 July 2016Annual return made up to 24 May 2016
Statement of capital on 2016-07-28
  • GBP 5
  • ANNOTATION Replacement a secong filed AR01 was registered on 30/09/2016
(23 pages)
28 July 2016Annual return made up to 24 May 2016
Statement of capital on 2016-07-28
  • GBP 5
  • ANNOTATION Replacement a secong filed AR01 was registered on 30/09/2016
(23 pages)
22 April 2016Total exemption small company accounts made up to 18 November 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 18 November 2015 (4 pages)
22 July 2015Total exemption small company accounts made up to 18 November 2014 (4 pages)
22 July 2015Total exemption small company accounts made up to 18 November 2014 (4 pages)
9 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5
(20 pages)
9 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5
(20 pages)
20 June 2014Annual return made up to 24 May 2014
Statement of capital on 2014-06-20
  • GBP 100
(20 pages)
20 June 2014Annual return made up to 24 May 2014
Statement of capital on 2014-06-20
  • GBP 100
(20 pages)
6 June 2014Annual return made up to 24 May 2014 (18 pages)
6 June 2014Annual return made up to 24 May 2014 (18 pages)
7 May 2014Amended accounts made up to 18 November 2013 (4 pages)
7 May 2014Amended accounts made up to 18 November 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 18 November 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 18 November 2013 (4 pages)
13 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (19 pages)
13 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (19 pages)
7 February 2013Appointment of Ashley Glynn Pickerill as a director (3 pages)
7 February 2013Appointment of Ashley Glynn Pickerill as a director (3 pages)
7 February 2013Appointment of Divvika Paresh Choksi as a director (3 pages)
7 February 2013Appointment of Divvika Paresh Choksi as a director (3 pages)
6 February 2013Total exemption small company accounts made up to 18 November 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 18 November 2012 (4 pages)
18 October 2012Termination of appointment of Henry Cunningham as a director (2 pages)
18 October 2012Termination of appointment of Henry Cunningham as a director (2 pages)
25 July 2012Total exemption small company accounts made up to 18 November 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 18 November 2011 (4 pages)
19 July 2012Director's details changed for Dr Sophia Pathai on 28 June 2012 (3 pages)
19 July 2012Director's details changed for Dominic Gyngell on 28 June 2012 (3 pages)
19 July 2012Director's details changed for Henry John Cunningham on 28 June 2012 (3 pages)
19 July 2012Director's details changed for Dominic Gyngell on 28 June 2012 (3 pages)
19 July 2012Director's details changed for Alejandra Arancibia on 28 June 2012 (3 pages)
19 July 2012Director's details changed for Alejandra Arancibia on 28 June 2012 (3 pages)
19 July 2012Director's details changed for Dr Sophia Pathai on 28 June 2012 (3 pages)
19 July 2012Director's details changed for Henry John Cunningham on 28 June 2012 (3 pages)
4 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (24 pages)
4 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (24 pages)
10 January 2012Appointment of Annie Devaney as a director (3 pages)
10 January 2012Termination of appointment of Beata Laine Jones as a director (2 pages)
10 January 2012Termination of appointment of Beata Laine Jones as a director (2 pages)
10 January 2012Appointment of Henry John Cunningham as a director (3 pages)
10 January 2012Appointment of Henry John Cunningham as a director (3 pages)
10 January 2012Appointment of Annie Devaney as a director (3 pages)
26 May 2011Annual return made up to 24 May 2011 (19 pages)
26 May 2011Annual return made up to 24 May 2011 (19 pages)
30 December 2010Total exemption small company accounts made up to 18 November 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 18 November 2010 (3 pages)
3 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (18 pages)
3 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (18 pages)
20 January 2010Total exemption small company accounts made up to 18 November 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 18 November 2009 (3 pages)
3 June 2009Return made up to 20/05/09; no change of members (6 pages)
3 June 2009Return made up to 20/05/09; no change of members (6 pages)
3 June 2009Director appointed adam michael devaney (2 pages)
3 June 2009Director appointed adam michael devaney (2 pages)
16 December 2008Total exemption small company accounts made up to 18 November 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 18 November 2008 (4 pages)
9 June 2008Return made up to 17/05/08; change of members
  • 363(288) ‐ Director resigned
(9 pages)
9 June 2008Return made up to 17/05/08; change of members
  • 363(288) ‐ Director resigned
(9 pages)
20 December 2007Total exemption small company accounts made up to 18 November 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 18 November 2007 (4 pages)
5 June 2007New director appointed (2 pages)
5 June 2007Return made up to 17/05/07; full list of members (8 pages)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007Return made up to 17/05/07; full list of members (8 pages)
24 January 2007Total exemption full accounts made up to 18 November 2006 (4 pages)
24 January 2007Total exemption full accounts made up to 18 November 2006 (4 pages)
6 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 2006Total exemption full accounts made up to 18 November 2005 (4 pages)
10 February 2006Total exemption full accounts made up to 18 November 2005 (4 pages)
13 May 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2004Total exemption small company accounts made up to 18 November 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 18 November 2004 (4 pages)
26 May 2004Return made up to 19/05/04; change of members
  • 363(288) ‐ Director resigned
(10 pages)
26 May 2004Return made up to 19/05/04; change of members
  • 363(288) ‐ Director resigned
(10 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
12 December 2003Registered office changed on 12/12/03 from: 101 elgin avenue, maida vale, london, W9 2NP (1 page)
12 December 2003Registered office changed on 12/12/03 from: 101 elgin avenue maida vale london W9 2NP (1 page)
12 December 2003Total exemption small company accounts made up to 18 November 2003 (4 pages)
12 December 2003Total exemption small company accounts made up to 18 November 2003 (4 pages)
13 November 2003Total exemption small company accounts made up to 18 November 2002 (3 pages)
13 November 2003Total exemption small company accounts made up to 18 November 2002 (3 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003Return made up to 19/05/03; full list of members (9 pages)
7 July 2003Return made up to 19/05/03; full list of members (9 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
9 August 2002Total exemption small company accounts made up to 18 November 2001 (3 pages)
9 August 2002Total exemption small company accounts made up to 18 November 2001 (3 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
26 June 2002Return made up to 19/05/02; no change of members (8 pages)
26 June 2002Return made up to 19/05/02; no change of members (8 pages)
14 December 2001Total exemption small company accounts made up to 18 November 2000 (2 pages)
14 December 2001Total exemption small company accounts made up to 18 November 2000 (2 pages)
18 September 2001Total exemption small company accounts made up to 18 November 1999 (2 pages)
18 September 2001Total exemption small company accounts made up to 18 November 1999 (2 pages)
20 July 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New secretary appointed (2 pages)
20 July 2001New secretary appointed (2 pages)
20 July 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 November 2000Accounts for a small company made up to 17 November 1999 (2 pages)
15 November 2000Accounts for a small company made up to 17 November 1999 (2 pages)
15 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Return made up to 19/05/99; full list of members (6 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Return made up to 19/05/99; full list of members (6 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
13 May 1999Accounts for a small company made up to 18 November 1998 (2 pages)
13 May 1999Accounts for a small company made up to 18 November 1998 (2 pages)
15 September 1998Accounts for a small company made up to 18 November 1997 (2 pages)
15 September 1998Accounts for a small company made up to 18 November 1997 (2 pages)
30 May 1998Return made up to 19/05/98; no change of members (4 pages)
30 May 1998Return made up to 19/05/98; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 18 November 1996 (2 pages)
16 September 1997Accounts for a small company made up to 18 November 1996 (2 pages)
20 May 1997Return made up to 19/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1997Return made up to 19/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1996Return made up to 19/05/96; no change of members (4 pages)
23 May 1996Return made up to 19/05/96; no change of members (4 pages)
22 February 1996Accounts for a small company made up to 18 November 1995 (2 pages)
22 February 1996Accounts for a small company made up to 18 November 1995 (2 pages)
22 June 1995Return made up to 19/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
22 June 1995Return made up to 19/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
12 June 1995Ad 20/05/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 1995Ad 20/05/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 1994Incorporation (23 pages)
19 May 1994Incorporation (23 pages)