Company NameA.B.F. Properties Limited
Company StatusActive
Company Number00683361
CategoryPrivate Limited Company
Incorporation Date14 February 1961(63 years, 2 months ago)
Previous NameFood Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John George Bason
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1999(38 years, 7 months after company formation)
Appointment Duration24 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameMr Andrew Arthur Smith
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(56 years, 10 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(59 years, 10 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(59 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameIan Grisenthwaite
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(30 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 December 1994)
RoleEstates Manager
Correspondence AddressBeech Lodge
Fielden Road
Crowborough
East Sussex
TN6 1TR
Director NamePaul Telford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(30 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 August 2001)
RoleSolicitor
Correspondence Address7 Stratford Way
Watford
Hertfordshire
WD1 3DH
Director NamePeter Edmund Patchett
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(30 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 September 1999)
RoleChartered Accountant
Correspondence Address11 Princes Avenue
Carshalton
Surrey
SM5 4NZ
Director NameTrevor Henry Montague Shaw
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(30 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2000)
RoleSolicitor
Correspondence Address115 North Hill
Highgate
London
N6 4DP
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed27 June 1991(30 years, 4 months after company formation)
Appointment Duration9 years (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NameJohn Christopher Owen Miles
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(30 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 March 2001)
RoleSolicitor
Correspondence Address4 Sterling Street
London
SW7 1HN
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed27 June 1993(32 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Director NameMr Keith George Preedy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(33 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 15 November 2010)
RoleGroup Property Manager
Correspondence Address14 The Old Drive
Welwyn Garden City
Hertfordshire
AL8 6TB
Director NameMr Peter John Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(38 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 2002)
RoleChief Executive
Correspondence AddressBoundary House
Southorp
Stamford
Lincolnshire
PE9 3BX
Director NameLee Rendall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(38 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 July 2000)
RoleChartered Accountant
Correspondence AddressBramston
Summerhill Lane
Haywards Heath
West Sussex
RH16 1RW
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(39 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 February 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Director NameMr Peter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(39 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 18 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed26 February 2001(40 years after company formation)
Appointment Duration4 months, 3 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(40 years, 5 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(40 years, 6 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 NameMs Rosalyn Sharon Schofield
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(40 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 24 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameSimon Joseph Smith
NationalityBritish
StatusResigned
Appointed14 July 2006(45 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Winkworth Road
Banstead
Surrey
SM7 2QL
Director NameNicholas David Mills
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(49 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 15 November 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Craneford Way
Twickenham
TW2 7SB

Contact

Websiteabfpensions.com
Telephone020 75896363
Telephone regionLondon

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

25m at £1A.b.f Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£96,524,000
Current Liabilities£104,000

Accounts

Latest Accounts17 September 2022 (1 year, 7 months ago)
Next Accounts Due15 June 2024 (1 month, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End15 September

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

6 March 1985Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1975Delivered 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 1974Delivered 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 1965Delivered 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 1961Delivered 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

Filing History

4 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
4 January 2021Termination of appointment of Rosalyn Sharon Schofield as a director on 24 December 2020 (1 page)
4 January 2021Appointment of Mr Raymond Gerrard Cahill as a secretary on 24 December 2020 (2 pages)
24 December 2020Appointment of Mr Raymond Gerrard Cahill as a director on 23 December 2020 (2 pages)
16 September 2020Full accounts made up to 14 September 2019 (21 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
24 June 2019Full accounts made up to 15 September 2018 (16 pages)
20 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
22 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
14 June 2018Full accounts made up to 16 September 2017 (17 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)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
18 June 2017Full accounts made up to 17 September 2016 (15 pages)
18 June 2017Full accounts made up to 17 September 2016 (15 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 25,000,000
(6 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 25,000,000
(6 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 (15 pages)
29 December 2015Full accounts made up to 12 September 2015 (15 pages)
29 December 2015Auditor's resignation (2 pages)
29 December 2015Auditor's resignation (2 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)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 25,000,000
(6 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 25,000,000
(6 pages)
17 June 2015Full accounts made up to 13 September 2014 (14 pages)
17 June 2015Full accounts made up to 13 September 2014 (14 pages)
12 February 2015Director's details changed for Nicholas David Mills on 12 December 2014 (2 pages)
12 February 2015Director's details changed for Nicholas David Mills on 12 December 2014 (2 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 25,000,000
(6 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 25,000,000
(6 pages)
26 June 2014Auditor's resignation (2 pages)
26 June 2014Auditor's resignation (2 pages)
18 June 2014Full accounts made up to 14 September 2013 (13 pages)
18 June 2014Full accounts made up to 14 September 2013 (13 pages)
18 June 2014Auditor's resignation (3 pages)
18 June 2014Auditor's resignation (3 pages)
6 September 2013Director's details changed for Nicholas David Mills on 30 August 2013 (2 pages)
6 September 2013Director's details changed for Nicholas David Mills on 30 August 2013 (2 pages)
5 September 2013Director's details changed for Nicholas David Mills on 30 August 2013 (2 pages)
5 September 2013Director's details changed for Nicholas David Mills on 30 August 2013 (2 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
22 January 2013Full accounts made up to 15 September 2012 (13 pages)
22 January 2013Full accounts made up to 15 September 2012 (13 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
17 January 2012Full accounts made up to 17 September 2011 (14 pages)
17 January 2012Full accounts made up to 17 September 2011 (14 pages)
29 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
22 June 2011Termination of appointment of Nicholas David Mills as a director (1 page)
22 June 2011Termination of appointment of Nicholas David Mills as a director (1 page)
7 April 2011Director's details changed for Mr Peter Andrew Russell 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)
7 April 2011Secretary'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)
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 2011Director's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
28 January 2011Full accounts made up to 18 September 2010 (15 pages)
28 January 2011Full accounts made up to 18 September 2010 (15 pages)
18 November 2010Appointment of Nicholas David Mills as a director (2 pages)
18 November 2010Appointment of Nicholas David Mills as a director (2 pages)
17 November 2010Appointment of Nicholas David Mills as a director (2 pages)
17 November 2010Termination of appointment of Keith Preedy as a director (1 page)
17 November 2010Appointment of Nicholas David Mills as a director (2 pages)
17 November 2010Termination of appointment of Keith Preedy as a director (1 page)
15 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
24 March 2010Statement of company's objects (2 pages)
24 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 March 2010Statement of company's objects (2 pages)
24 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 February 2010Director's details changed for John George Bason on 4 February 2010 (2 pages)
4 February 2010Director's details changed for John George Bason on 4 February 2010 (2 pages)
4 February 2010Director's details changed for John George Bason on 4 February 2010 (2 pages)
1 February 2010Full accounts made up to 12 September 2009 (14 pages)
1 February 2010Full accounts made up to 12 September 2009 (14 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 2009Full accounts made up to 13 September 2008 (14 pages)
10 July 2009Full accounts made up to 13 September 2008 (14 pages)
3 July 2009Return made up to 27/06/09; full list of members (4 pages)
3 July 2009Return made up to 27/06/09; full list of members (4 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
4 March 2008Full accounts made up to 15 September 2007 (14 pages)
4 March 2008Full accounts made up to 15 September 2007 (14 pages)
20 July 2007Full accounts made up to 16 September 2006 (15 pages)
20 July 2007Full accounts made up to 16 September 2006 (15 pages)
28 June 2007Return made up to 27/06/07; full list of members (3 pages)
28 June 2007Return made up to 27/06/07; full list of members (3 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
18 July 2006Return made up to 27/06/06; full list of members (3 pages)
18 July 2006New secretary appointed (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006Return made up to 27/06/06; full list of members (3 pages)
14 June 2006Full accounts made up to 17 September 2005 (32 pages)
14 June 2006Full accounts made up to 17 September 2005 (32 pages)
19 July 2005Return made up to 27/06/05; full list of members (3 pages)
19 July 2005Return made up to 27/06/05; full list of members (3 pages)
6 May 2005Full accounts made up to 18 September 2004 (16 pages)
6 May 2005Full accounts made up to 18 September 2004 (16 pages)
10 March 2005Director's particulars changed (1 page)
10 March 2005Director's particulars changed (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)
12 July 2004Return made up to 27/06/04; full list of members (3 pages)
12 July 2004Return made up to 27/06/04; full list of members (3 pages)
31 March 2004Full accounts made up to 13 September 2003 (15 pages)
31 March 2004Full accounts made up to 13 September 2003 (15 pages)
1 July 2003Full accounts made up to 14 September 2002 (20 pages)
1 July 2003Full accounts made up to 14 September 2002 (20 pages)
27 June 2003Return made up to 27/06/03; full list of members (3 pages)
27 June 2003Return made up to 27/06/03; full list of members (3 pages)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
13 January 2003Secretary's particulars changed;director's particulars changed (1 page)
13 January 2003Secretary's particulars changed;director's particulars changed (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
12 July 2002Return made up to 27/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 July 2002Return made up to 27/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 February 2002Full accounts made up to 15 September 2001 (14 pages)
27 February 2002Full accounts made up to 15 September 2001 (14 pages)
5 September 2001New director appointed (3 pages)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (3 pages)
5 September 2001Director resigned (1 page)
29 August 2001New secretary appointed (3 pages)
29 August 2001New secretary appointed (3 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
3 July 2001Return made up to 27/06/01; full list of members (7 pages)
3 July 2001Return made up to 27/06/01; full list of members (7 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
16 March 2001New secretary appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
14 February 2001Full accounts made up to 16 September 2000 (14 pages)
14 February 2001Full accounts made up to 16 September 2000 (14 pages)
25 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (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)
12 July 2000Return made up to 27/06/00; full list of members (8 pages)
12 July 2000Return made up to 27/06/00; full list of members (8 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
17 March 2000Full accounts made up to 18 September 1999 (14 pages)
17 March 2000Full accounts made up to 18 September 1999 (14 pages)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
20 July 1999Return made up to 27/06/99; full list of members (8 pages)
20 July 1999Return made up to 27/06/99; full list of members (8 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
9 March 1999Full accounts made up to 12 September 1998 (14 pages)
9 March 1999Full accounts made up to 12 September 1998 (14 pages)
9 July 1998Return made up to 27/06/98; no change of members (6 pages)
9 July 1998Return made up to 27/06/98; no change of members (6 pages)
11 March 1998Full accounts made up to 13 September 1997 (16 pages)
11 March 1998Full accounts made up to 13 September 1997 (16 pages)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
9 July 1997Return made up to 27/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1997Return made up to 27/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 1997Auditor's resignation (4 pages)
6 April 1997Auditor's resignation (4 pages)
25 March 1997Full accounts made up to 14 September 1996 (14 pages)
25 March 1997Full accounts made up to 14 September 1996 (14 pages)
15 July 1996Return made up to 27/06/96; full list of members (8 pages)
15 July 1996Return made up to 27/06/96; full list of members (8 pages)
28 March 1996Full accounts made up to 16 September 1995 (14 pages)
28 March 1996Full accounts made up to 16 September 1995 (14 pages)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Secretary's particulars changed (1 page)
19 October 1995Ad 16/10/95--------- £ si 24999998@1=24999998 £ ic 2/25000000 (2 pages)
19 October 1995Nc inc already adjusted 10/10/95 (1 page)
19 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 October 1995Nc inc already adjusted 10/10/95 (1 page)
19 October 1995Ad 16/10/95--------- £ si 24999998@1=24999998 £ ic 2/25000000 (2 pages)
19 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 March 1995Full accounts made up to 17 September 1994 (14 pages)
24 March 1995Full accounts made up to 17 September 1994 (14 pages)
29 July 1976Company name changed\certificate issued on 29/07/76 (2 pages)
29 July 1976Company name changed\certificate issued on 29/07/76 (2 pages)