Company Name4 Avenue Elmers (Residents Association) Limited
Company StatusActive
Company Number03525759
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 1 month 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 NameMr Rodney Watson Leech
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1998(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 4 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Secretary NameMr Mark Russell Dungworth
StatusCurrent
Appointed07 November 2011(13 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMr Simon Anthony Joyce
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2012(13 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMr Timothy Meyer
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed11 January 2012(13 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameTomasz Michalak
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityPolish
StatusCurrent
Appointed30 June 2021(23 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameNicola Louise Cowell
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(25 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameJulia Helen Giannini
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(25 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleHead Of Sustainability
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameChristopher James Baird
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleLocal Government Manager
Correspondence AddressFlat 8 4 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Director NameMiss Helen Tobin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 4 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMaureen McEleney
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleTeacher
Correspondence AddressFlat 3 4 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Director NameJames Anthony Craig
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleFund Administrator
Correspondence AddressFlat 7 4 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameJames Anthony Craig
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleFund Administrator
Correspondence AddressFlat 7 4 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Director NameMr Terry David O'Flynn
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(2 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 05 February 2015)
RoleBuilding Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 4 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Secretary NameChristopher James Baird
NationalityBritish
StatusResigned
Appointed04 August 2001(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 2003)
RoleCompany Director
Correspondence AddressFlat 8 4 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Director NameRichard John Charles Gentle
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(3 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 December 2008)
RoleManaging It
Correspondence AddressApartment 4
4 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Secretary NameMr Simon Anthony Joyce
NationalityBritish
StatusResigned
Appointed19 September 2002(4 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 November 2011)
RoleComputer Consultant
Correspondence AddressFlat 7
4 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Director NameMr Simon Patteson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed11 January 2012(13 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 2014)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMr James Andrew Tappenden
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(13 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameRichard Morris
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(14 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 June 2022)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameKelly Louise Szymanski
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(16 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 April 2021)
RoleHr Business Manager
Country of ResidenceEngland
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameAndrew William Woodhead
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(17 years, 8 months after company formation)
Appointment Duration5 years (resigned 03 December 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameSamantha Louise Hodgson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(17 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 March 2022)
RoleSalesperson
Country of ResidenceEngland
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMs Nicola Kim Matthews
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(21 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 May 2022)
RoleEvents Director
Country of ResidenceEngland
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF

Location

Registered Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Andrew William Woodhead & Amy Elizabeth Simpson
11.11%
Ordinary
1 at £1Kelly Louise Szymanksi
11.11%
Ordinary
1 at £1L.s.j. Croxson
11.11%
Ordinary
1 at £1Mr R.w. Leech
11.11%
Ordinary
1 at £1Mr T. Meyer
11.11%
Ordinary
1 at £1Ms H. Tobin
11.11%
Ordinary
1 at £1Richard Morris
11.11%
Ordinary
1 at £1Simon Joyce
11.11%
Ordinary
1 at £1Thomas Alastair Dickson & Samantha Louise Hodgson
11.11%
Ordinary

Financials

Year2014
Net Worth£13,513
Cash£17,160
Current Liabilities£5,007

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

11 March 2024Confirmation statement made on 11 March 2024 with updates (4 pages)
16 November 2023Appointment of Nicola Louise Cowell as a director on 19 September 2023 (2 pages)
20 October 2023Appointment of Julia Helen Giannini as a director on 19 September 2023 (2 pages)
2 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 March 2023Confirmation statement made on 11 March 2023 with updates (4 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 August 2022Termination of appointment of Richard Morris as a director on 24 June 2022 (1 page)
30 May 2022Termination of appointment of Nicola Kim Matthews as a director on 24 May 2022 (1 page)
13 April 2022Termination of appointment of Samantha Louise Hodgson as a director on 4 March 2022 (1 page)
29 March 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
17 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 July 2021Appointment of Tomasz Michalak as a director on 30 June 2021 (2 pages)
4 May 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
28 April 2021Termination of appointment of Andrew William Woodhead as a director on 3 December 2020 (1 page)
28 April 2021Termination of appointment of Kelly Louise Szymanski as a director on 9 April 2021 (1 page)
23 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
31 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 August 2019Appointment of Nicola Kim Matthews as a director on 28 August 2019 (2 pages)
4 July 2019Termination of appointment of Helen Tobin as a director on 1 April 2019 (1 page)
12 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
31 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 9
(9 pages)
31 March 2016Appointment of Samantha Louise Hodgson as a director on 10 November 2015 (2 pages)
31 March 2016Appointment of Andrew William Woodhead as a director on 10 November 2015 (2 pages)
31 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 9
(9 pages)
31 March 2016Appointment of Samantha Louise Hodgson as a director on 10 November 2015 (2 pages)
31 March 2016Appointment of Andrew William Woodhead as a director on 10 November 2015 (2 pages)
27 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
27 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
27 April 2015Termination of appointment of Simon Patteson as a director on 23 June 2014 (1 page)
27 April 2015Appointment of Kelly Louise Szymanski as a director on 13 November 2014 (2 pages)
27 April 2015Termination of appointment of Terry David O'flynn as a director on 5 February 2015 (1 page)
27 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 9
(8 pages)
27 April 2015Termination of appointment of Terry David O'flynn as a director on 5 February 2015 (1 page)
27 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 9
(8 pages)
27 April 2015Appointment of Kelly Louise Szymanski as a director on 13 November 2014 (2 pages)
27 April 2015Termination of appointment of James Andrew Tappenden as a director on 20 June 2014 (1 page)
27 April 2015Termination of appointment of Terry David O'flynn as a director on 5 February 2015 (1 page)
27 April 2015Termination of appointment of Simon Patteson as a director on 23 June 2014 (1 page)
27 April 2015Termination of appointment of James Andrew Tappenden as a director on 20 June 2014 (1 page)
2 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
24 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 9
(9 pages)
24 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 9
(9 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
27 November 2013Appointment of Richard Morris as a director (2 pages)
27 November 2013Appointment of Richard Morris as a director (2 pages)
9 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (9 pages)
9 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (9 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
10 April 2012Appointment of Mr Timothy Meyer as a director (2 pages)
10 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (8 pages)
10 April 2012Appointment of Mr Timothy Meyer as a director (2 pages)
10 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (8 pages)
7 April 2012Appointment of Mr Simon Anthony Joyce as a director (2 pages)
7 April 2012Appointment of Mr Simon Anthony Joyce as a director (2 pages)
7 April 2012Appointment of Mr Simon Patteson as a director (2 pages)
7 April 2012Appointment of Mr James Andrew Tappenden as a director (2 pages)
7 April 2012Appointment of Mr James Andrew Tappenden as a director (2 pages)
7 April 2012Termination of appointment of Simon Joyce as a secretary (1 page)
7 April 2012Appointment of Mr Simon Patteson as a director (2 pages)
7 April 2012Termination of appointment of Simon Joyce as a secretary (1 page)
27 January 2012Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 27 January 2012 (1 page)
27 January 2012Appointment of Mr Mark Russell Dungworth as a secretary (1 page)
27 January 2012Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 27 January 2012 (1 page)
27 January 2012Appointment of Mr Mark Russell Dungworth as a secretary (1 page)
18 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
18 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
4 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
1 April 2010Secretary's details changed for Simon Anthony Joyce on 1 April 2010 (1 page)
1 April 2010Director's details changed for Rodney Watson Leech on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Terry David O'flynn on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Helen Tobin on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Simon Anthony Joyce on 1 April 2010 (1 page)
1 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for Rodney Watson Leech on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Simon Anthony Joyce on 1 April 2010 (1 page)
1 April 2010Director's details changed for Terry David O'flynn on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Helen Tobin on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Rodney Watson Leech on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Terry David O'flynn on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for Helen Tobin on 1 April 2010 (2 pages)
17 January 2010Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page)
17 January 2010Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page)
22 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 March 2009Return made up to 11/03/09; full list of members (6 pages)
16 March 2009Return made up to 11/03/09; full list of members (6 pages)
13 March 2009Appointment terminated director richard gentle (1 page)
13 March 2009Appointment terminated director richard gentle (1 page)
12 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
19 May 2008Return made up to 11/03/08; no change of members (8 pages)
19 May 2008Return made up to 11/03/08; no change of members (8 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
11 April 2007Return made up to 11/03/07; full list of members (11 pages)
11 April 2007Return made up to 11/03/07; full list of members (11 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
19 April 2006Return made up to 11/03/06; full list of members (11 pages)
19 April 2006Return made up to 11/03/06; full list of members (11 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
30 March 2005Return made up to 11/03/05; full list of members (11 pages)
30 March 2005Return made up to 11/03/05; full list of members (11 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
29 April 2004Return made up to 11/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/04/04
(10 pages)
29 April 2004Return made up to 11/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/04/04
(10 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 January 2004Secretary resigned;director resigned (1 page)
5 January 2004Secretary resigned;director resigned (1 page)
17 June 2003Return made up to 11/03/03; full list of members (11 pages)
17 June 2003Return made up to 11/03/03; full list of members (11 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002New secretary appointed (2 pages)
22 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
22 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
7 May 2002Return made up to 11/03/02; full list of members (10 pages)
7 May 2002Return made up to 11/03/02; full list of members (10 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
15 October 2001Nc inc already adjusted 09/08/01 (1 page)
15 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2001Nc inc already adjusted 09/08/01 (1 page)
15 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
17 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
24 April 2001Return made up to 11/03/01; full list of members (11 pages)
24 April 2001Return made up to 11/03/01; full list of members (11 pages)
23 January 2001Secretary resigned;director resigned (1 page)
23 January 2001Secretary resigned;director resigned (1 page)
23 August 2000Full accounts made up to 31 March 2000 (7 pages)
23 August 2000Full accounts made up to 31 March 2000 (7 pages)
26 July 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
13 April 2000Return made up to 11/03/00; full list of members (10 pages)
13 April 2000Return made up to 11/03/00; full list of members (10 pages)
29 July 1999Full accounts made up to 31 March 1999 (7 pages)
29 July 1999Full accounts made up to 31 March 1999 (7 pages)
28 April 1999Return made up to 11/03/99; full list of members (8 pages)
28 April 1999Return made up to 11/03/99; full list of members (8 pages)
10 May 1998Ad 30/04/98--------- £ si 6@1=6 £ ic 2/8 (2 pages)
10 May 1998Ad 30/04/98--------- £ si 6@1=6 £ ic 2/8 (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
27 April 1998New secretary appointed;new director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New secretary appointed;new director appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: 16 st john street london EC1M 4AY (1 page)
27 April 1998Registered office changed on 27/04/98 from: 16 st john street london EC1M 4AY (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
11 March 1998Incorporation (15 pages)
11 March 1998Incorporation (15 pages)