Company Name121 Sutherland Avenue Management Limited
Company StatusActive
Company Number03429035
CategoryPrivate Limited Company
Incorporation Date4 September 1997(26 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 NameJane Louise Merrett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2002(5 years after company formation)
Appointment Duration21 years, 7 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressKeppel House
Church Lane
Tittleshall Nr Kings Lynn
Norfolk
PE32 2PN
Director NameMr Daniel Mark Gore
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2008(10 years, 10 months after company formation)
Appointment Duration15 years, 9 months
RoleSurgeon
Country of ResidenceEngland
Correspondence Address121 Sutherland Avenue
London
W9 2QJ
Director NameMr Ozgur Tuncer
Date of BirthDecember 1977 (Born 46 years ago)
NationalityTurkish
StatusCurrent
Appointed19 July 2009(11 years, 10 months after company formation)
Appointment Duration14 years, 9 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 7 121 Sutherland Avenue
London
W9 2QJ
Director NameMr Simon Neil Jackson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(20 years after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address290 Elgin Avenue
London
W9 1JS
Secretary NameAshley Milton Ltd (Corporation)
StatusCurrent
Appointed11 June 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address290 Elgin Avenue
London
W9 1JS
Director NameSusan Sharona Zalcman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(same day as company formation)
RoleBallet Teacher
Correspondence AddressFlat 6 121 Sutherland Avenue
London
W9 2QJ
Director NameJennifer Pemberton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(same day as company formation)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address26 Steeles Road
London
NW3 4RE
Director NameIan Graham Brent
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 1 121 Sutherland Avenue
London
W9 2QJ
Director NameStephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(same day as company formation)
RoleChartered Surveyor
Correspondence AddressFlat 1
121 Sutherland Avenue
London
W9 2QJ
Secretary NameJennifer Hardwick
NationalityBritish
StatusResigned
Appointed04 September 1997(same day as company formation)
RolePersonnel Manager
Correspondence Address121 Sutherland Avenue
London
W9 2QJ
Director NameParnash Parastaran
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIranian
StatusResigned
Appointed05 February 1998(5 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 October 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 121 Sutherland Avenue
London
W9 2QJ
Director NameBimal Harry
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2001)
RolePhotographer
Correspondence AddressFlat 4
121 Sutherland Avenue
London
W9 2QJ
Director NameMs Victoria Katherine Mary Mabon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 October 2007)
RoleBusiness Devlopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Red Lion
Marsh Gibbon
Bicester
Oxfordshire
OX27 0HJ
Director NameJoel Rohan Cann
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed10 April 2001(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 February 2003)
RoleFund Manager
Correspondence Address4-121 Sutherland Avenue
London
W9 2QJ
Director NameSarah Louise McBryer
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2004)
RoleMarketing Consultant
Correspondence Address121 Sutherland Avenue
London
W9 2QJ
Director NameJennifer Mills
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2006)
RoleAdvertising
Correspondence AddressFlat 1
121 Sutherland Avenue
London
W9 2QJ
Director NameAlasdair Bell Loch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2007)
RoleAccountant
Correspondence AddressFlat 2 121 Sutherland Avenue
Maida Vale
London
W9 2QJ
Secretary NameAlasdair Bell Loch
NationalityBritish
StatusResigned
Appointed24 March 2006(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2007)
RoleAccountant
Correspondence AddressFlat 2 121 Sutherland Avenue
Maida Vale
London
W9 2QJ
Secretary NameMr Daniel Mark Gore
NationalityBritish
StatusResigned
Appointed11 May 2009(11 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 October 2009)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address121 Sutherland Avenue
London
W9 2QJ
Director NameMrs Dominika Sarecka-Tuncer
Date of BirthMay 1973 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed19 July 2009(11 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2013)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 121 Sutherland Avenue
London
W9 2QJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed21 September 1999(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 12 April 2006)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameA Mansell & Co Ltd (Corporation)
StatusResigned
Appointed09 December 2008(11 years, 3 months after company formation)
Appointment Duration5 months (resigned 11 May 2009)
Correspondence Address483 Merton Road
London
SW18 5LE
Secretary NameIslington Properties Limited (Corporation)
StatusResigned
Appointed01 December 2009(12 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 June 2021)
Correspondence Address4th Floor, 9 White Lion Street
London
N1 9PD

Location

Registered Address290 Elgin Avenue
London
W9 1JS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Dominica Sarecka-tuncer & Ozgur Tuncer
28.57%
Ordinary A
1 at £1Barinderjit Singh Shoker & Baljinder Kaur Shoker
14.29%
Ordinary A
1 at £1Daniel Gore
14.29%
Ordinary A
1 at £1Mrs Jane Louise Merrett
14.29%
Ordinary A
1 at £1Sri Kala Thyagarajan & Daniel M. Gore
14.29%
Ordinary A
1 at £1World Ahlul Bayt Islamic League
14.29%
Ordinary A

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End24 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

19 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
14 August 2023Accounts for a dormant company made up to 24 December 2022 (2 pages)
22 May 2023Appointment of Ms Agnisezka Dominika Sarecka-Tuncer as a director on 22 May 2023 (2 pages)
22 May 2023Termination of appointment of Ozgur Tuncer as a director on 22 May 2023 (1 page)
9 January 2023Appointment of Ms Katherine Morere Ruth Laurenson as a director on 9 January 2023 (2 pages)
14 December 2022Accounts for a dormant company made up to 24 December 2021 (2 pages)
14 December 2022Termination of appointment of Simon Neil Jackson as a director on 10 December 2022 (1 page)
23 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
22 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
13 July 2021Registered office address changed from C/O Islington Properties Ltd 4th Floor 9 White Lion Street London N1 9PD to 290 Elgin Avenue London W9 1JS on 13 July 2021 (1 page)
11 June 2021Appointment of Ashley Milton Ltd as a secretary on 11 June 2021 (2 pages)
11 June 2021Termination of appointment of Islington Properties Limited as a secretary on 11 June 2021 (1 page)
11 May 2021Accounts for a dormant company made up to 24 December 2020 (4 pages)
13 November 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
9 October 2020Accounts for a dormant company made up to 24 December 2019 (4 pages)
30 September 2019Accounts for a dormant company made up to 24 December 2018 (4 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
4 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 24 December 2017 (4 pages)
29 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
26 September 2017Appointment of Mr Simon Neil Jackson as a director on 26 September 2017 (2 pages)
26 September 2017Appointment of Mr Simon Neil Jackson as a director on 26 September 2017 (2 pages)
16 August 2017Accounts for a dormant company made up to 24 December 2016 (4 pages)
16 August 2017Accounts for a dormant company made up to 24 December 2016 (4 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
24 August 2016Accounts for a dormant company made up to 24 December 2015 (4 pages)
24 August 2016Accounts for a dormant company made up to 24 December 2015 (4 pages)
22 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 7
(7 pages)
22 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 7
(7 pages)
21 September 2015Accounts for a dormant company made up to 24 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 24 December 2014 (2 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 7
(7 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 7
(7 pages)
23 September 2014Accounts for a dormant company made up to 24 December 2013 (1 page)
23 September 2014Accounts for a dormant company made up to 24 December 2013 (1 page)
10 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 7
(7 pages)
10 October 2013Termination of appointment of Dominika Sarecka-Tuncer as a director (1 page)
10 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 7
(7 pages)
10 October 2013Termination of appointment of Dominika Sarecka-Tuncer as a director (1 page)
10 October 2013Accounts for a dormant company made up to 24 December 2012 (2 pages)
10 October 2013Accounts for a dormant company made up to 24 December 2012 (2 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (8 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (8 pages)
19 September 2012Accounts for a dormant company made up to 24 December 2011 (1 page)
19 September 2012Accounts for a dormant company made up to 24 December 2011 (1 page)
28 October 2011Director's details changed for Jane Louise Merrett on 27 October 2011 (2 pages)
28 October 2011Director's details changed for Mrs Dominika Sarecka-Tuncer on 27 October 2011 (2 pages)
28 October 2011Director's details changed for Mr Daniel Mark Gore on 27 October 2011 (2 pages)
28 October 2011Director's details changed for Jane Louise Merrett on 27 October 2011 (2 pages)
28 October 2011Director's details changed for Mrs Dominika Sarecka-Tuncer on 27 October 2011 (2 pages)
28 October 2011Director's details changed for Mr Ozgur Tuncer on 27 October 2011 (2 pages)
28 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (9 pages)
28 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (9 pages)
28 October 2011Director's details changed for Mr Daniel Mark Gore on 27 October 2011 (2 pages)
28 October 2011Director's details changed for Mr Ozgur Tuncer on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Parnash Parastaran on 27 October 2011 (2 pages)
27 October 2011Registered office address changed from 121 Sutherland Avenue London W9 2QJ United Kingdom on 27 October 2011 (1 page)
27 October 2011Registered office address changed from 121 Sutherland Avenue London W9 2QJ United Kingdom on 27 October 2011 (1 page)
27 October 2011Director's details changed for Parnash Parastaran on 27 October 2011 (2 pages)
12 October 2011Termination of appointment of Parnash Parastaran as a director (1 page)
12 October 2011Termination of appointment of Susan Zalcman as a director (1 page)
12 October 2011Termination of appointment of Susan Zalcman as a director (1 page)
12 October 2011Termination of appointment of Parnash Parastaran as a director (1 page)
28 September 2011Accounts for a dormant company made up to 24 December 2010 (1 page)
28 September 2011Accounts for a dormant company made up to 24 December 2010 (1 page)
5 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (18 pages)
5 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (18 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
14 December 2009Appointment of Islington Properties Limited as a secretary (3 pages)
14 December 2009Appointment of Islington Properties Limited as a secretary (3 pages)
10 November 2009Termination of appointment of Daniel Gore as a secretary (2 pages)
10 November 2009Termination of appointment of Daniel Gore as a secretary (2 pages)
6 October 2009Accounts for a dormant company made up to 24 December 2008 (1 page)
6 October 2009Accounts for a dormant company made up to 24 December 2008 (1 page)
24 September 2009Return made up to 04/09/09; full list of members (7 pages)
24 September 2009Return made up to 04/09/09; full list of members (7 pages)
20 July 2009Director appointed mr ozgur tuncer (1 page)
20 July 2009Director appointed mr ozgur tuncer (1 page)
20 July 2009Director appointed mrs dominika sarecka-tuncer (1 page)
20 July 2009Director appointed mrs dominika sarecka-tuncer (1 page)
12 May 2009Secretary appointed mr daniel mark gore (1 page)
12 May 2009Registered office changed on 12/05/2009 from c/o a mansell & co LTD 483 merton road london SW18 5LE united kingdom (1 page)
12 May 2009Appointment terminated secretary a mansell & co LTD (1 page)
12 May 2009Appointment terminated secretary a mansell & co LTD (1 page)
12 May 2009Registered office changed on 12/05/2009 from c/o a mansell & co LTD 483 merton road london SW18 5LE united kingdom (1 page)
12 May 2009Secretary appointed mr daniel mark gore (1 page)
15 January 2009Registered office changed on 15/01/2009 from 121 sutherland avenue london W9 2QJ united kingdom (1 page)
15 January 2009Registered office changed on 15/01/2009 from 121 sutherland avenue london W9 2QJ united kingdom (1 page)
15 December 2008Secretary appointed a mansell & co LTD (1 page)
15 December 2008Secretary appointed a mansell & co LTD (1 page)
1 December 2008Return made up to 04/09/08; full list of members (6 pages)
1 December 2008Return made up to 04/09/08; full list of members (6 pages)
4 November 2008Registered office changed on 04/11/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
4 November 2008Registered office changed on 04/11/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
11 August 2008Registered office changed on 11/08/2008 from 121 sutherland avenue maida vale london W9 2QJ (1 page)
11 August 2008Registered office changed on 11/08/2008 from 121 sutherland avenue maida vale london W9 2QJ (1 page)
23 July 2008Accounts for a dormant company made up to 24 December 2007 (1 page)
23 July 2008Accounts for a dormant company made up to 24 December 2007 (1 page)
15 July 2008Accounting reference date extended from 30/09/2007 to 24/12/2007 (1 page)
15 July 2008Accounting reference date extended from 30/09/2007 to 24/12/2007 (1 page)
14 July 2008Director appointed mr daniel mark gore (1 page)
14 July 2008Director appointed mr daniel mark gore (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Secretary resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Return made up to 04/09/07; full list of members (4 pages)
2 October 2007Return made up to 04/09/07; full list of members (4 pages)
2 October 2007Director resigned (1 page)
7 September 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
7 September 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
19 October 2006Return made up to 04/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
19 October 2006Return made up to 04/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
4 October 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
4 October 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
23 May 2006New secretary appointed;new director appointed (2 pages)
23 May 2006New secretary appointed;new director appointed (2 pages)
8 May 2006Registered office changed on 08/05/06 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
8 May 2006Registered office changed on 08/05/06 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
6 March 2006Accounts for a dormant company made up to 30 September 2004 (1 page)
6 March 2006Accounts for a dormant company made up to 30 September 2004 (1 page)
19 September 2005Return made up to 04/09/05; full list of members (8 pages)
19 September 2005Return made up to 04/09/05; full list of members (8 pages)
11 January 2005Accounts for a dormant company made up to 30 September 2003 (1 page)
11 January 2005Accounts for a dormant company made up to 30 September 2003 (1 page)
27 September 2004Return made up to 04/09/04; full list of members (8 pages)
27 September 2004Return made up to 04/09/04; full list of members (8 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
1 November 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
1 November 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
15 September 2003Return made up to 04/09/03; full list of members (8 pages)
15 September 2003Return made up to 04/09/03; full list of members (8 pages)
29 August 2003Director's particulars changed (1 page)
29 August 2003Director's particulars changed (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
3 December 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
3 December 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
20 September 2002New director appointed (3 pages)
20 September 2002New director appointed (3 pages)
16 September 2002Return made up to 04/09/02; full list of members (9 pages)
16 September 2002Return made up to 04/09/02; full list of members (9 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
3 October 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
3 October 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Return made up to 04/09/01; full list of members (9 pages)
11 September 2001Return made up to 04/09/01; full list of members (9 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
7 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 November 2000Return made up to 04/09/00; full list of members (9 pages)
23 November 2000Return made up to 04/09/00; full list of members (9 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
9 August 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
9 August 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
4 November 1999Return made up to 04/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 1999Return made up to 04/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
5 October 1999Registered office changed on 05/10/99 from: 121 sutherland avenue maida vale london W9 (1 page)
5 October 1999Registered office changed on 05/10/99 from: 121 sutherland avenue maida vale london W9 (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
5 October 1999Secretary resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
21 October 1998Return made up to 04/09/98; full list of members (8 pages)
21 October 1998Return made up to 04/09/98; full list of members (8 pages)
13 October 1998Ad 09/10/98--------- £ si 5@1=5 £ ic 2/7 (2 pages)
13 October 1998Ad 09/10/98--------- £ si 5@1=5 £ ic 2/7 (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997Secretary resigned (1 page)
4 September 1997Incorporation (16 pages)
4 September 1997Incorporation (16 pages)