10 Grosvenor Street
London
W1K 4QY
Director Name | Mr Andrew Arthur Smith |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2017(81 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Raymond Gerrard Cahill |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2020(84 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 24 December 2020(84 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Peter Edmund Patchett |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(55 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 11 Princes Avenue Carshalton Surrey SM5 4NZ |
Director Name | Trevor Henry Montague Shaw |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(55 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 March 1997) |
Role | Solicitor |
Correspondence Address | 115 North Hill Highgate London N6 4DP |
Director Name | Paul Telford |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(55 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 August 2001) |
Role | Solicitor |
Correspondence Address | 7 Stratford Way Watford Hertfordshire WD1 3DH |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(55 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(55 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Director Name | Harold William Bailey |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(58 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 December 2002) |
Role | Company Director |
Correspondence Address | Weatheroak Percuil Portscatho Truro Cornwall TR2 5ES |
Director Name | Mr Peter John Jackson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(63 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 July 2002) |
Role | Chief Executive |
Correspondence Address | Boundary House Southorp Stamford Lincolnshire PE9 3BX |
Director Name | Lee Rendall |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(63 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 July 2000) |
Role | Chartered Accountant |
Correspondence Address | Bramston Summerhill Lane Haywards Heath West Sussex RH16 1RW |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(64 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 February 2001) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Director Name | Mr Peter Andrew Russell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(64 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 18 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mrs Catherine Mary Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(64 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(65 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Honey Cottage Hatton Fields, Sutton Lane Hilton Derby DE65 5GQ |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(65 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Ms Rosalyn Sharon Schofield |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(65 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 24 December 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Simon Joseph Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(70 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 34 Winkworth Road Banstead Surrey SM7 2QL |
Website | abfpensions.com |
---|
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
300k at £1 | Abf Investments PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,695,000 |
Cash | £13,000 |
Current Liabilities | £575,930,000 |
Latest Accounts | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 15 June 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 15 September |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
12 October 1994 | Delivered on: 29 October 1994 Satisfied on: 20 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account. Fully Satisfied |
---|---|
8 April 1994 | Delivered on: 20 April 1994 Satisfied on: 20 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies now or at ant time hereafter standing to the credit of any account(s) of the company in the banks books. Fully Satisfied |
4 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a director on 24 December 2020 (1 page) |
---|---|
4 January 2021 | Appointment of Mr Raymond Gerrard Cahill as a secretary on 24 December 2020 (2 pages) |
4 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
24 December 2020 | Appointment of Mr Raymond Gerrard Cahill as a director on 23 December 2020 (2 pages) |
26 June 2020 | Full accounts made up to 14 September 2019 (27 pages) |
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
24 June 2019 | Full accounts made up to 15 September 2018 (18 pages) |
20 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
22 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
14 June 2018 | Full accounts made up to 16 September 2017 (18 pages) |
18 December 2017 | Termination of appointment of Peter Andrew Russell as a director on 18 December 2017 (1 page) |
18 December 2017 | Appointment of Mr Andrew Arthur Smith as a director on 18 December 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
17 June 2017 | Full accounts made up to 17 September 2016 (18 pages) |
17 June 2017 | Full accounts made up to 17 September 2016 (18 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
31 March 2016 | Auditor's resignation (1 page) |
31 March 2016 | Auditor's resignation (1 page) |
15 March 2016 | Full accounts made up to 12 September 2015 (19 pages) |
15 March 2016 | Auditor's resignation (1 page) |
15 March 2016 | Full accounts made up to 12 September 2015 (19 pages) |
15 March 2016 | Auditor's resignation (1 page) |
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
17 July 2015 | Director's details changed for Miss Rosalyn Sharon Schofield on 16 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Miss Rosalyn Sharon Schofield on 16 July 2015 (2 pages) |
17 June 2015 | Full accounts made up to 13 September 2014 (18 pages) |
17 June 2015 | Full accounts made up to 13 September 2014 (18 pages) |
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
26 June 2014 | Auditor's resignation (2 pages) |
26 June 2014 | Auditor's resignation (2 pages) |
18 June 2014 | Full accounts made up to 14 September 2013 (19 pages) |
18 June 2014 | Auditor's resignation (4 pages) |
18 June 2014 | Full accounts made up to 14 September 2013 (19 pages) |
18 June 2014 | Auditor's resignation (4 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Full accounts made up to 15 September 2012 (19 pages) |
12 June 2013 | Full accounts made up to 15 September 2012 (19 pages) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Full accounts made up to 17 September 2011 (19 pages) |
19 June 2012 | Full accounts made up to 17 September 2011 (19 pages) |
15 September 2011 | Resolutions
|
15 September 2011 | Resolutions
|
15 September 2011 | Statement by directors (1 page) |
15 September 2011 | Statement by directors (1 page) |
15 September 2011 | Solvency statement dated 15/09/11 (1 page) |
15 September 2011 | Statement of capital on 15 September 2011
|
15 September 2011 | Solvency statement dated 15/09/11 (1 page) |
15 September 2011 | Statement of capital on 15 September 2011
|
29 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Full accounts made up to 18 September 2010 (19 pages) |
14 April 2011 | Full accounts made up to 18 September 2010 (19 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Peter Andrew Russell on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Peter Andrew Russell on 1 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Peter Andrew Russell on 1 April 2011 (2 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Change of share class name or designation (2 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
11 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
11 August 2010 | Change of share class name or designation (2 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
15 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Full accounts made up to 12 September 2009 (19 pages) |
14 June 2010 | Full accounts made up to 12 September 2009 (19 pages) |
2 March 2010 | Memorandum and Articles of Association (14 pages) |
2 March 2010 | Memorandum and Articles of Association (14 pages) |
2 March 2010 | Resolutions
|
2 March 2010 | Resolutions
|
2 March 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
2 March 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
4 February 2010 | Director's details changed for John George Bason on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for John George Bason on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for John George Bason on 4 February 2010 (2 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
21 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
4 September 2009 | Director and secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Director and secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
10 July 2009 | Full accounts made up to 13 September 2008 (18 pages) |
10 July 2009 | Full accounts made up to 13 September 2008 (18 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
30 April 2009 | Memorandum and Articles of Association (10 pages) |
30 April 2009 | Resolutions
|
30 April 2009 | Memorandum and Articles of Association (10 pages) |
30 April 2009 | Resolutions
|
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 July 2008 | Full accounts made up to 15 September 2007 (16 pages) |
21 July 2008 | Full accounts made up to 15 September 2007 (16 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
20 July 2007 | Full accounts made up to 16 September 2006 (15 pages) |
20 July 2007 | Full accounts made up to 16 September 2006 (15 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (3 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | Return made up to 27/06/06; full list of members (4 pages) |
18 July 2006 | Return made up to 27/06/06; full list of members (4 pages) |
18 July 2006 | New secretary appointed (1 page) |
14 June 2006 | Full accounts made up to 17 September 2005 (14 pages) |
14 June 2006 | Full accounts made up to 17 September 2005 (14 pages) |
6 March 2006 | Resolutions
|
6 March 2006 | Memorandum and Articles of Association (9 pages) |
6 March 2006 | Memorandum and Articles of Association (9 pages) |
6 March 2006 | Resolutions
|
27 January 2006 | Ad 11/01/06--------- us$ si 500000000@1=500000000 us$ ic 0/500000000 (2 pages) |
27 January 2006 | Ad 11/01/06--------- us$ si 500000000@1=500000000 us$ ic 0/500000000 (2 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Resolutions
|
6 January 2006 | Memorandum and Articles of Association (9 pages) |
6 January 2006 | Us$ nc 0/1000000000 20/12/05 (1 page) |
6 January 2006 | Resolutions
|
6 January 2006 | Resolutions
|
6 January 2006 | Resolutions
|
6 January 2006 | Us$ nc 0/1000000000 20/12/05 (1 page) |
6 January 2006 | Memorandum and Articles of Association (9 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Resolutions
|
6 January 2006 | Resolutions
|
19 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
19 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
10 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
3 March 2005 | Full accounts made up to 18 September 2004 (13 pages) |
3 March 2005 | Full accounts made up to 18 September 2004 (13 pages) |
12 July 2004 | Return made up to 27/06/04; full list of members (2 pages) |
12 July 2004 | Return made up to 27/06/04; full list of members (2 pages) |
31 March 2004 | Full accounts made up to 13 September 2003 (13 pages) |
31 March 2004 | Full accounts made up to 13 September 2003 (13 pages) |
7 July 2003 | Return made up to 27/06/03; full list of members (3 pages) |
7 July 2003 | Return made up to 27/06/03; full list of members (3 pages) |
20 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
9 April 2003 | Full accounts made up to 14 September 2002 (25 pages) |
9 April 2003 | Full accounts made up to 14 September 2002 (25 pages) |
13 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
12 July 2002 | Return made up to 27/06/02; full list of members
|
12 July 2002 | Return made up to 27/06/02; full list of members
|
27 February 2002 | Full accounts made up to 15 September 2001 (13 pages) |
27 February 2002 | Full accounts made up to 15 September 2001 (13 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | Director resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (3 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (3 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
3 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director's particulars changed (1 page) |
6 March 2001 | Director's particulars changed (1 page) |
14 February 2001 | Full accounts made up to 16 September 2000 (13 pages) |
14 February 2001 | Full accounts made up to 16 September 2000 (13 pages) |
7 August 2000 | Location of register of members (1 page) |
7 August 2000 | Location of register of members (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
24 July 2000 | Return made up to 27/06/00; full list of members (8 pages) |
24 July 2000 | Return made up to 27/06/00; full list of members (8 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
12 April 2000 | Full accounts made up to 18 September 1999 (13 pages) |
12 April 2000 | Full accounts made up to 18 September 1999 (13 pages) |
18 October 1999 | Director's particulars changed (1 page) |
18 October 1999 | Director's particulars changed (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
20 July 1999 | Return made up to 27/06/99; no change of members (7 pages) |
20 July 1999 | Return made up to 27/06/99; no change of members (7 pages) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
9 March 1999 | Full accounts made up to 12 September 1998 (15 pages) |
9 March 1999 | Full accounts made up to 12 September 1998 (15 pages) |
9 July 1998 | Return made up to 27/06/98; no change of members (7 pages) |
9 July 1998 | Return made up to 27/06/98; no change of members (7 pages) |
11 March 1998 | Full accounts made up to 13 September 1997 (15 pages) |
11 March 1998 | Full accounts made up to 13 September 1997 (15 pages) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
9 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
6 April 1997 | Auditor's resignation (4 pages) |
6 April 1997 | Auditor's resignation (4 pages) |
2 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
2 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
2 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
2 April 1997 | Director resigned (1 page) |
25 March 1997 | Full accounts made up to 14 September 1996 (18 pages) |
25 March 1997 | Full accounts made up to 14 September 1996 (18 pages) |
15 July 1996 | Return made up to 27/06/96; no change of members (7 pages) |
15 July 1996 | Return made up to 27/06/96; no change of members (7 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (16 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (16 pages) |
8 March 1996 | Secretary's particulars changed (1 page) |
8 March 1996 | Secretary's particulars changed (1 page) |
7 July 1995 | Return made up to 27/06/95; full list of members (9 pages) |
7 July 1995 | Return made up to 27/06/95; full list of members (9 pages) |
24 March 1995 | Full accounts made up to 17 September 1994 (17 pages) |
24 March 1995 | Full accounts made up to 17 September 1994 (17 pages) |
29 October 1994 | Particulars of mortgage/charge (3 pages) |
29 October 1994 | Particulars of mortgage/charge (3 pages) |
20 April 1994 | Particulars of mortgage/charge (3 pages) |
20 April 1994 | Particulars of mortgage/charge (3 pages) |
13 May 1936 | Company name changed\certificate issued on 13/05/36 (9 pages) |
13 May 1936 | Company name changed\certificate issued on 13/05/36 (9 pages) |
22 April 1936 | Incorporation (54 pages) |
22 April 1936 | Incorporation (54 pages) |