Company NameABF (No.3) Limited
DirectorsAndrew Arthur Smith and Raymond Gerrard Cahill
Company StatusActive
Company Number00155305
CategoryPrivate Limited Company
Incorporation Date20 May 1919(105 years ago)
Previous NameHunters The Bakers Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Arthur Smith
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(98 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Raymond Gerrard Cahill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(101 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed24 December 2020(101 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Alan Richardson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(72 years after company formation)
Appointment Duration8 years, 8 months (resigned 21 January 2000)
RoleFinance Director
Correspondence AddressKintrave 13 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ
Director NameJohn Michael Mutch
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(72 years after company formation)
Appointment Duration1 year (resigned 31 May 1992)
RolePersonnel Director
Correspondence Address3 Pitch Pond Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XY
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed18 May 1991(72 years after company formation)
Appointment Duration8 years (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed18 May 1991(72 years after company formation)
Appointment Duration9 years, 2 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NameEric Place
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(73 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2001)
RoleSales Director
Correspondence Address8 Fair View
Alresford
Hampshire
SO24 9PR
Director NameArthur Lodge
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(80 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 September 2000)
RolePersonnel Director
Correspondence AddressCourtside 55 Marlow Hill
High Wycombe
Buckinghamshire
HP11 1SX
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(81 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Director NameDavid Andrew Light
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(81 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 February 2006)
RoleFinance Director
Correspondence Address3 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Director NameMr George Garfield Weston
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed29 September 2000(81 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoughwood Park
Burtons Lane
Chalfont St. Giles
Buckinghamshire
HP8 4AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed08 March 2001(81 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(82 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed13 August 2001(82 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Peter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(85 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameDeclan Patrick Harney
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(86 years, 10 months after company formation)
Appointment Duration6 months (resigned 29 August 2006)
RoleGroup Tax Manager
Correspondence Address49 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NF
Director NameMs Rosalyn Sharon Schofield
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(86 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 24 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameSimon Joseph Smith
NationalityBritish
StatusResigned
Appointed23 February 2006(86 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Winkworth Road
Banstead
Surrey
SM7 2QL

Contact

Websiteabfpensions.com

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

66k at £1Abf Investments PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,273,000
Current Liabilities£5,000

Accounts

Latest Accounts16 September 2023 (7 months, 1 week ago)
Next Accounts Due15 June 2025 (1 year, 1 month from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End15 September

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

23 January 1970Delivered on: 2 February 1970
Persons entitled: Pearl Assurance Co LTD

Classification: Deed of substitution
Secured details: Deed of substitution for further securing debenture stock of associated british foods LTD amounting to £11,000,000 secured by a trust deed dated 29TH dec 1961.
Particulars: Freehold land & buildings lying to the west side of westmorland street, carlisle title no cu 45.
Outstanding
14 May 1968Delivered on: 21 May 1968
Persons entitled: Pearl Assurance Company LTD

Classification: Deed of substitution
Secured details: Deed of subrtitution for securing debenture stock of associated british foods LTD amounting to £11,000,000 secured by trust deed dated 29TH december, 1961.
Particulars: F/H depot at bowesfield lane stockton- on-tees, co. Durham together with all buildings erections fixtures and fittings.
Outstanding
29 December 1961Delivered on: 9 January 1962
Persons entitled: Pearl Assurance Company LTD

Classification: Trust deed
Secured details: Trust deed for further securing £11,000,000 debenture stock of associated british foods LTD (for further details see doc 94).
Particulars: Bakery, team valley trading estate, gateshead, co. Durham, depot at bowesfield lane, stockton-on-tees with buildings erections fixtures fittings etc. for details of which see doc 94.
Outstanding

Filing History

18 May 2023Audit exemption statement of guarantee by parent company for period ending 17/09/22 (3 pages)
18 May 2023Audit exemption subsidiary accounts made up to 17 September 2022 (12 pages)
18 May 2023Consolidated accounts of parent company for subsidiary company period ending 17/09/22 (248 pages)
18 May 2023Notice of agreement to exemption from audit of accounts for period ending 17/09/22 (1 page)
16 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
24 June 2022Full accounts made up to 18 September 2021 (16 pages)
13 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
10 June 2021Full accounts made up to 12 September 2020 (15 pages)
9 June 2021Confirmation statement made on 18 May 2021 with updates (3 pages)
4 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
4 January 2021Appointment of Mr Raymond Gerrard Cahill as a secretary on 24 December 2020 (2 pages)
4 January 2021Termination of appointment of Rosalyn Sharon Schofield as a director on 24 December 2020 (1 page)
24 December 2020Appointment of Mr Raymond Gerrard Cahill as a director on 23 December 2020 (2 pages)
26 June 2020Full accounts made up to 14 September 2019 (16 pages)
27 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
23 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
8 February 2019Full accounts made up to 15 September 2018 (13 pages)
31 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
10 January 2018Full accounts made up to 16 September 2017 (13 pages)
18 December 2017Termination of appointment of Peter Andrew Russell as a director on 18 December 2017 (1 page)
18 December 2017Appointment of Mr Andrew Arthur Smith as a director on 18 December 2017 (2 pages)
28 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
13 March 2017Full accounts made up to 17 September 2016 (12 pages)
13 March 2017Full accounts made up to 17 September 2016 (12 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 66,000
(5 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 66,000
(5 pages)
14 January 2016Auditor's resignation (1 page)
14 January 2016Auditor's resignation (1 page)
29 December 2015Full accounts made up to 12 September 2015 (10 pages)
29 December 2015Auditor's resignation (2 pages)
29 December 2015Auditor's resignation (2 pages)
29 December 2015Full accounts made up to 12 September 2015 (10 pages)
17 July 2015Director's details changed for Miss Rosalyn Sharon Schofield on 16 July 2015 (2 pages)
17 July 2015Director's details changed for Miss Rosalyn Sharon Schofield on 16 July 2015 (2 pages)
17 June 2015Full accounts made up to 13 September 2014 (11 pages)
17 June 2015Full accounts made up to 13 September 2014 (11 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 66,000
(5 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 66,000
(5 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 66,000
(5 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 66,000
(5 pages)
6 February 2014Auditor's resignation (5 pages)
6 February 2014Auditor's resignation (5 pages)
31 December 2013Accounts made up to 14 September 2013 (12 pages)
31 December 2013Accounts made up to 14 September 2013 (12 pages)
31 December 2013Section 519 (3 pages)
31 December 2013Section 519 (3 pages)
15 July 2013Resolutions
  • RES13 ‐ The declaration of an interim dividend in specie of £250757559.44 on the ordinary shares of £1.00 each in the capital of the company is approved 03/05/2013
(1 page)
15 July 2013Resolutions
  • RES13 ‐ The declaration of an interim dividend in specie of £250757559.44 on the ordinary shares of £1.00 each in the capital of the company is approved 03/05/2013
(1 page)
5 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
2 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 May 2013Solvency statement dated 01/05/13 (1 page)
2 May 2013Statement of capital on 2 May 2013
  • GBP 1.00
(4 pages)
2 May 2013Statement of capital on 2 May 2013
  • GBP 1.00
(4 pages)
2 May 2013Statement by directors (1 page)
2 May 2013Solvency statement dated 01/05/13 (1 page)
2 May 2013Statement by directors (1 page)
2 May 2013Statement of capital on 2 May 2013
  • GBP 1.00
(4 pages)
22 January 2013Accounts made up to 15 September 2012 (12 pages)
22 January 2013Accounts made up to 15 September 2012 (12 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
17 January 2012Accounts made up to 17 September 2011 (12 pages)
17 January 2012Accounts made up to 17 September 2011 (12 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Peter Andrew Russell on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Peter Andrew Russell on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Peter Andrew Russell on 1 April 2011 (2 pages)
29 December 2010Accounts made up to 18 September 2010 (12 pages)
29 December 2010Accounts made up to 18 September 2010 (12 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
29 March 2010Statement of company's objects (2 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 March 2010Statement of company's objects (2 pages)
1 February 2010Accounts made up to 12 September 2009 (11 pages)
1 February 2010Accounts made up to 12 September 2009 (11 pages)
4 September 2009Director and secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Director and secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
10 July 2009Accounts made up to 13 September 2008 (10 pages)
10 July 2009Accounts made up to 13 September 2008 (10 pages)
26 May 2009Return made up to 18/05/09; full list of members (3 pages)
26 May 2009Return made up to 18/05/09; full list of members (3 pages)
28 May 2008Return made up to 18/05/08; full list of members (3 pages)
28 May 2008Return made up to 18/05/08; full list of members (3 pages)
4 March 2008Accounts made up to 15 September 2007 (10 pages)
4 March 2008Accounts made up to 15 September 2007 (10 pages)
20 July 2007Accounts made up to 16 September 2006 (9 pages)
20 July 2007Accounts made up to 16 September 2006 (9 pages)
21 May 2007Return made up to 18/05/07; full list of members (2 pages)
21 May 2007Return made up to 18/05/07; full list of members (2 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
25 May 2006Return made up to 18/05/06; full list of members (3 pages)
25 May 2006Return made up to 18/05/06; full list of members (3 pages)
15 May 2006Location of register of members (1 page)
15 May 2006Location of register of members (1 page)
20 March 2006Memorandum and Articles of Association (10 pages)
20 March 2006Memorandum and Articles of Association (10 pages)
16 March 2006Ad 08/03/06--------- £ si 304556000@1=304556000 £ ic 10000/304566000 (2 pages)
16 March 2006Ad 08/03/06--------- £ si 304556000@1=304556000 £ ic 10000/304566000 (2 pages)
16 March 2006Statement of affairs (9 pages)
16 March 2006Statement of affairs (9 pages)
15 March 2006Nc inc already adjusted 01/03/06 (1 page)
15 March 2006Nc inc already adjusted 01/03/06 (1 page)
14 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2006Conso 01/03/06 (1 page)
7 March 2006Conso 01/03/06 (1 page)
2 March 2006New director appointed (1 page)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Company name changed hunters the bakers LIMITED\certificate issued on 02/03/06 (2 pages)
2 March 2006Company name changed hunters the bakers LIMITED\certificate issued on 02/03/06 (2 pages)
2 March 2006New secretary appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New secretary appointed (1 page)
28 November 2005Accounts for a dormant company made up to 17 September 2005 (4 pages)
28 November 2005Accounts for a dormant company made up to 17 September 2005 (4 pages)
6 June 2005Return made up to 18/05/05; full list of members (2 pages)
6 June 2005Return made up to 18/05/05; full list of members (2 pages)
18 April 2005New director appointed (4 pages)
18 April 2005New director appointed (4 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
19 November 2004Accounts for a dormant company made up to 18 September 2004 (4 pages)
19 November 2004Accounts for a dormant company made up to 18 September 2004 (4 pages)
9 June 2004Return made up to 18/05/04; full list of members (7 pages)
9 June 2004Return made up to 18/05/04; full list of members (7 pages)
13 October 2003Accounts for a dormant company made up to 13 September 2003 (4 pages)
13 October 2003Accounts for a dormant company made up to 13 September 2003 (4 pages)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
20 May 2003Return made up to 18/05/03; full list of members (2 pages)
20 May 2003Return made up to 18/05/03; full list of members (2 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
5 November 2002Accounts for a dormant company made up to 14 September 2002 (4 pages)
5 November 2002Accounts for a dormant company made up to 14 September 2002 (4 pages)
30 May 2002Return made up to 18/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/05/02
(7 pages)
30 May 2002Return made up to 18/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/05/02
(7 pages)
19 October 2001Accounts for a dormant company made up to 15 September 2001 (4 pages)
19 October 2001Accounts for a dormant company made up to 15 September 2001 (4 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
23 May 2001Return made up to 18/05/01; full list of members (7 pages)
23 May 2001Return made up to 18/05/01; full list of members (7 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
6 November 2000Accounts for a dormant company made up to 16 September 2000 (4 pages)
6 November 2000Accounts for a dormant company made up to 16 September 2000 (4 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
5 February 2000New director appointed (2 pages)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
5 February 2000New director appointed (2 pages)
21 January 2000Accounts for a dormant company made up to 18 September 1999 (1 page)
21 January 2000Accounts for a dormant company made up to 18 September 1999 (1 page)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
4 June 1999Return made up to 18/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 June 1999Return made up to 18/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 January 1999Accounts for a dormant company made up to 12 September 1998 (1 page)
15 January 1999Accounts for a dormant company made up to 12 September 1998 (1 page)
2 June 1998Return made up to 18/05/98; full list of members (6 pages)
2 June 1998Return made up to 18/05/98; full list of members (6 pages)
27 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1998Accounts made up to 13 September 1997 (6 pages)
14 January 1998Accounts made up to 13 September 1997 (6 pages)
28 May 1997Return made up to 18/05/97; full list of members (6 pages)
28 May 1997Return made up to 18/05/97; full list of members (6 pages)
12 February 1997Accounts for a dormant company made up to 14 September 1996 (1 page)
12 February 1997Accounts for a dormant company made up to 14 September 1996 (1 page)
29 May 1996Return made up to 18/05/96; full list of members (6 pages)
29 May 1996Return made up to 18/05/96; full list of members (6 pages)
26 March 1996Accounts for a dormant company made up to 16 September 1995 (1 page)
26 March 1996Accounts for a dormant company made up to 16 September 1995 (1 page)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Secretary's particulars changed (1 page)
7 June 1995Return made up to 18/05/95; no change of members (4 pages)
7 June 1995Return made up to 18/05/95; no change of members (4 pages)
22 March 1995Accounts for a dormant company made up to 17 September 1994 (1 page)
22 March 1995Accounts for a dormant company made up to 17 September 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (114 pages)
23 August 1984Accounts made up to 31 March 1984 (2 pages)
23 August 1984Accounts made up to 31 March 1984 (2 pages)
2 September 1983Annual return made up to 17/06/83 (4 pages)
2 September 1983Annual return made up to 17/06/83 (4 pages)
28 August 1982Accounts made up to 3 April 1982 (9 pages)
28 August 1982Accounts made up to 3 April 1982 (9 pages)