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(56 years, 10 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(59 years, 10 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(59 years, 10 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 | Ian Grisenthwaite |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 December 1994) |
Role | Estates Manager |
Correspondence Address | Beech Lodge Fielden Road Crowborough East Sussex TN6 1TR |
Director Name | Paul Telford |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(30 years, 4 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 |
Director Name | Peter Edmund Patchett |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(30 years, 4 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(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2000) |
Role | Solicitor |
Correspondence Address | 115 North Hill Highgate London N6 4DP |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(30 years, 4 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 | John Christopher Owen Miles |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 March 2001) |
Role | Solicitor |
Correspondence Address | 4 Sterling Street London SW7 1HN |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1993(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Director Name | Mr Keith George Preedy |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(33 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 15 November 2010) |
Role | Group Property Manager |
Correspondence Address | 14 The Old Drive Welwyn Garden City Hertfordshire AL8 6TB |
Director Name | Mr Peter John Jackson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(38 years, 7 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(38 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 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(39 years, 5 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(39 years, 5 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(40 years 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(40 years, 5 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(40 years, 6 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(40 years, 6 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(45 years, 5 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 |
Director Name | Nicholas David Mills |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(49 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 November 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Craneford Way Twickenham TW2 7SB |
Website | abfpensions.com |
---|---|
Telephone | 020 75896363 |
Telephone region | London |
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 |
25m at £1 | A.b.f Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96,524,000 |
Current Liabilities | £104,000 |
Latest Accounts | 17 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 15 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 15 September |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
6 March 1985 | Delivered on: 15 March 1985 Satisfied on: 25 October 1986 Persons entitled: Pearl Assurance PLC Classification: Charge Secured details: £7,000,000 debenture stock and all other monies due or to become due from the company to the chargee supplemental to a trust deed dated 23/9/65. Particulars: Land and bakery at norwich road, ipswich suffolk and all buildings and erections and all the new specifically charged fixtures & fittings thereon belonging to it and all rights powers easements and appurtenances thereto belonging. Fully Satisfied |
---|---|
9 November 1984 | Delivered on: 29 November 1984 Satisfied on: 25 October 1986 Persons entitled: Pearl Assurance PLC Classification: Deed of further substitution Secured details: £7,000,000 debenture stock of associated british foods PLC from the company to the chargee under the terms of a second supplemental trust deed dated 23 september 65. Particulars: F/H 100 & 100A high road streatham, london borough of lambeth together with all buildings and erections and all the specifically charged fixtures and fittings thereon and all rights powers easements and appurtenances thereto belonging. Fully Satisfied |
25 August 1983 | Delivered on: 30 August 1983 Satisfied on: 25 October 1986 Persons entitled: Pearl Assurance PLC Classification: Deed of substitution Secured details: £11,000,000 debenture stock of associated british foods PLC supplemental to a trust deed 29/12/61 & deeds supplemental thereto. Particulars: F/H premises k/a 77 wilton rd & 18 longmore rd t-n - 261889 & buildings & erections & all specifically charged fixtures & fittings thereon. Fully Satisfied |
11 May 1983 | Delivered on: 13 May 1983 Satisfied on: 25 October 1986 Persons entitled: Pearl Assurance Public Limited Company Classification: Deed of further substitution Secured details: For securing all monies secured by a second supplemental trust deed dated 23 sep 1964. Particulars: F/H land & buildings known as 28 & 30 south road haywards heath west sussex. Title no. Sx 144270. Fully Satisfied |
12 June 1975 | Delivered on: 13 June 1975 Satisfied on: 25 November 2000 Persons entitled: Pearl Assurance Company LTD Classification: Deed of further substitution Secured details: A substitution of security for securing debenture stock of associated british food LTD amounting to £11,000,000 outstanding secured by a trust deed dated 29TH december 1961 and deeds supplemental thereto. Particulars: F/Hold property - 16 the broadway broadfriars, kent. Fully Satisfied |
9 January 1974 | Delivered on: 14 January 1974 Satisfied on: 25 November 2000 Persons entitled: Pearl Assurance Company LTD Classification: Deed of further substitution Secured details: A substitution of security for securing debenture stock of associated british foods LTD amounting to £11,000,000 outstanding secured by a trust deed dated 29/12/61. Particulars: 31 station road, westgate-on-sea margate kent. Fully Satisfied |
23 September 1965 | Delivered on: 30 September 1965 Satisfied on: 25 November 2000 Persons entitled: Pearl Assurance Company LTD Classification: Second supplemental trust deed Secured details: For securing debenture stock of associated british foods LTD amounting to £18000000 inclusive of £11000000 (with premium of 1% payable in certain events on the first £5000000) secured by trust deeds dated 6/9/55 & 29/12/61. Particulars: Charge by way of first legal mortgage for repayment of the principle amount of the further debenture stock: all monies thereby secured on f/h bakery at 354/368 (even) acton lane acton middx with all buildings and erections and all the charged fixtures therein etc see doc 18 for full details. Fully Satisfied |
29 December 1961 | Delivered on: 9 January 1962 Satisfied on: 25 November 2000 Persons entitled: Pearl Assurance Company LTD Classification: Trust deed Secured details: For further securing £11,000,000 debenture stock of associated british foods LTD. (For further details see doc 13). Particulars: Properties in sheffield, newcastle on-tyne, poole, acton and london, with all buildings, fittings, fixtures, etc., for full details of which see doc 13. Fully Satisfied |
4 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
---|---|
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) |
24 December 2020 | Appointment of Mr Raymond Gerrard Cahill as a director on 23 December 2020 (2 pages) |
16 September 2020 | Full accounts made up to 14 September 2019 (21 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 (16 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 (17 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) |
18 June 2017 | Full accounts made up to 17 September 2016 (15 pages) |
18 June 2017 | Full accounts made up to 17 September 2016 (15 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
|
14 January 2016 | Auditor's resignation (1 page) |
14 January 2016 | Auditor's resignation (1 page) |
29 December 2015 | Full accounts made up to 12 September 2015 (15 pages) |
29 December 2015 | Full accounts made up to 12 September 2015 (15 pages) |
29 December 2015 | Auditor's resignation (2 pages) |
29 December 2015 | Auditor's resignation (2 pages) |
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) |
7 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
17 June 2015 | Full accounts made up to 13 September 2014 (14 pages) |
17 June 2015 | Full accounts made up to 13 September 2014 (14 pages) |
12 February 2015 | Director's details changed for Nicholas David Mills on 12 December 2014 (2 pages) |
12 February 2015 | Director's details changed for Nicholas David Mills on 12 December 2014 (2 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 (13 pages) |
18 June 2014 | Full accounts made up to 14 September 2013 (13 pages) |
18 June 2014 | Auditor's resignation (3 pages) |
18 June 2014 | Auditor's resignation (3 pages) |
6 September 2013 | Director's details changed for Nicholas David Mills on 30 August 2013 (2 pages) |
6 September 2013 | Director's details changed for Nicholas David Mills on 30 August 2013 (2 pages) |
5 September 2013 | Director's details changed for Nicholas David Mills on 30 August 2013 (2 pages) |
5 September 2013 | Director's details changed for Nicholas David Mills on 30 August 2013 (2 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Full accounts made up to 15 September 2012 (13 pages) |
22 January 2013 | Full accounts made up to 15 September 2012 (13 pages) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Full accounts made up to 17 September 2011 (14 pages) |
17 January 2012 | Full accounts made up to 17 September 2011 (14 pages) |
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) |
22 June 2011 | Termination of appointment of Nicholas David Mills as a director (1 page) |
22 June 2011 | Termination of appointment of Nicholas David Mills as a director (1 page) |
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 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 | Secretary'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 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) |
28 January 2011 | Full accounts made up to 18 September 2010 (15 pages) |
28 January 2011 | Full accounts made up to 18 September 2010 (15 pages) |
18 November 2010 | Appointment of Nicholas David Mills as a director (2 pages) |
18 November 2010 | Appointment of Nicholas David Mills as a director (2 pages) |
17 November 2010 | Appointment of Nicholas David Mills as a director (2 pages) |
17 November 2010 | Termination of appointment of Keith Preedy as a director (1 page) |
17 November 2010 | Appointment of Nicholas David Mills as a director (2 pages) |
17 November 2010 | Termination of appointment of Keith Preedy as a director (1 page) |
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) |
24 March 2010 | Statement of company's objects (2 pages) |
24 March 2010 | Resolutions
|
24 March 2010 | Statement of company's objects (2 pages) |
24 March 2010 | Resolutions
|
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) |
1 February 2010 | Full accounts made up to 12 September 2009 (14 pages) |
1 February 2010 | Full accounts made up to 12 September 2009 (14 pages) |
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 (14 pages) |
10 July 2009 | Full accounts made up to 13 September 2008 (14 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) |
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) |
4 March 2008 | Full accounts made up to 15 September 2007 (14 pages) |
4 March 2008 | Full accounts made up to 15 September 2007 (14 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 | Return made up to 27/06/06; full list of members (3 pages) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
14 June 2006 | Full accounts made up to 17 September 2005 (32 pages) |
14 June 2006 | Full accounts made up to 17 September 2005 (32 pages) |
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) |
6 May 2005 | Full accounts made up to 18 September 2004 (16 pages) |
6 May 2005 | Full accounts made up to 18 September 2004 (16 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) |
12 July 2004 | Return made up to 27/06/04; full list of members (3 pages) |
12 July 2004 | Return made up to 27/06/04; full list of members (3 pages) |
31 March 2004 | Full accounts made up to 13 September 2003 (15 pages) |
31 March 2004 | Full accounts made up to 13 September 2003 (15 pages) |
1 July 2003 | Full accounts made up to 14 September 2002 (20 pages) |
1 July 2003 | Full accounts made up to 14 September 2002 (20 pages) |
27 June 2003 | Return made up to 27/06/03; full list of members (3 pages) |
27 June 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) |
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) |
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 (14 pages) |
27 February 2002 | Full accounts made up to 15 September 2001 (14 pages) |
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | Director resigned (1 page) |
29 August 2001 | New secretary appointed (3 pages) |
29 August 2001 | New secretary appointed (3 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
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) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
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) |
14 February 2001 | Full accounts made up to 16 September 2000 (14 pages) |
14 February 2001 | Full accounts made up to 16 September 2000 (14 pages) |
25 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2000 | Location of register of members (1 page) |
7 August 2000 | Location of register of members (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Return made up to 27/06/00; full list of members (8 pages) |
12 July 2000 | Return made up to 27/06/00; full list of members (8 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
17 March 2000 | Full accounts made up to 18 September 1999 (14 pages) |
17 March 2000 | Full accounts made up to 18 September 1999 (14 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 | 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; full list of members (8 pages) |
20 July 1999 | Return made up to 27/06/99; full list of members (8 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 (14 pages) |
9 March 1999 | Full accounts made up to 12 September 1998 (14 pages) |
9 July 1998 | Return made up to 27/06/98; no change of members (6 pages) |
9 July 1998 | Return made up to 27/06/98; no change of members (6 pages) |
11 March 1998 | Full accounts made up to 13 September 1997 (16 pages) |
11 March 1998 | Full accounts made up to 13 September 1997 (16 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; no change of members
|
9 July 1997 | Return made up to 27/06/97; no change of members
|
6 April 1997 | Auditor's resignation (4 pages) |
6 April 1997 | Auditor's resignation (4 pages) |
25 March 1997 | Full accounts made up to 14 September 1996 (14 pages) |
25 March 1997 | Full accounts made up to 14 September 1996 (14 pages) |
15 July 1996 | Return made up to 27/06/96; full list of members (8 pages) |
15 July 1996 | Return made up to 27/06/96; full list of members (8 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (14 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (14 pages) |
12 March 1996 | Secretary's particulars changed (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
19 October 1995 | Ad 16/10/95--------- £ si 24999998@1=24999998 £ ic 2/25000000 (2 pages) |
19 October 1995 | Nc inc already adjusted 10/10/95 (1 page) |
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
19 October 1995 | Nc inc already adjusted 10/10/95 (1 page) |
19 October 1995 | Ad 16/10/95--------- £ si 24999998@1=24999998 £ ic 2/25000000 (2 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
24 March 1995 | Full accounts made up to 17 September 1994 (14 pages) |
24 March 1995 | Full accounts made up to 17 September 1994 (14 pages) |
29 July 1976 | Company name changed\certificate issued on 29/07/76 (2 pages) |
29 July 1976 | Company name changed\certificate issued on 29/07/76 (2 pages) |