Company NameA B Publishing Limited
DirectorKatherine Lucy Macaulay
Company StatusActive
Company Number00918479
CategoryPrivate Limited Company
Incorporation Date17 October 1967(56 years, 6 months ago)
Previous NameA B Consultants Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Katherine Lucy Macaulay
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2010(43 years, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Gemini House
180-182 Bermondsey Street
London
SE1 3TQ
Director NameJohn Richard Lightowlers
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(24 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 September 1998)
RoleJournalist
Correspondence AddressWoodview House 62 Earl Howe Road
Holmer Green
High Wycombe
Buckinghamshire
HP15 6QT
Director NameBarbara Pamela Buckley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(24 years, 6 months after company formation)
Appointment Duration22 years, 5 months (resigned 10 October 2014)
RoleCompany Director
Correspondence Address24-26, Great Suffolk Street
London
SE1 0UE
Director NameRalph Anthony Burton Buckley
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityCanadian
StatusResigned
Appointed27 April 1992(24 years, 6 months after company formation)
Appointment Duration22 years, 5 months (resigned 10 October 2014)
RoleCompany Director
Correspondence Address24-26, Great Suffolk Street
London
SE1 0UE
Secretary NameBarbara Pamela Buckley
NationalityBritish
StatusResigned
Appointed27 April 1992(24 years, 6 months after company formation)
Appointment Duration22 years, 5 months (resigned 10 October 2014)
RoleCompany Director
Correspondence Address24-26, Great Suffolk Street
London
SE1 0UE
Director NameMr Timothy Ralph Burton Buckley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(25 years, 11 months after company formation)
Appointment Duration21 years (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-26, Great Suffolk Street
London
SE1 0UE
Director NameMr Andrew Peter Seib
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(30 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-26, Great Suffolk Street
London
SE1 0UE
Director NameAnthony John Naughton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(30 years, 1 month after company formation)
Appointment Duration19 years (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Gemini House
180-182 Bermondsey Street
London
SE1 3TQ
Director NameTrevor John Bayley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(39 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-26, Great Suffolk Street
London
SE1 0UE

Contact

Websiteabcomm.co.uk
Email address[email protected]
Telephone020 79225678
Telephone regionLondon

Location

Registered Address2 Jardine House The Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2.9k at £1Katharine Lucy Macaulay
74.98%
Ordinary A
193 at £1Ralph Anthony Burton Buckley
5.00%
Ordinary C
773 at £1Anthony John Naughton
20.02%
Ordinary B

Financials

Year2014
Net Worth£207,168
Cash£233,176
Current Liabilities£576,437

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

27 March 2008Delivered on: 3 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 May 1981Delivered on: 26 May 1981
Persons entitled: Barclays Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant & machinery.
Outstanding
29 June 1983Delivered on: 6 July 1983
Satisfied on: 16 August 1991
Persons entitled: Ralph Emanuel Dreschfield

Classification: Debenture
Secured details: £18,000 and all monies due or to become due from the company to the chargee.
Particulars: Fixed & floating charge over undertaking and assets present and future including uncalled capital.
Fully Satisfied

Filing History

11 October 2023Confirmation statement made on 11 October 2023 with updates (4 pages)
7 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
18 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
20 June 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
1 February 2022Change of details for Ms Katherine Lucy Macaulay as a person with significant control on 26 January 2022 (2 pages)
1 February 2022Director's details changed for Ms Katherine Lucy Macaulay on 26 January 2022 (2 pages)
25 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
3 August 2021Registered office address changed from Unit B Gemini House 180-182 Bermondsey Street London SE1 3TQ to 2 Jardine House the Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 3 August 2021 (1 page)
18 June 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
29 June 2020Satisfaction of charge 3 in full (1 page)
2 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
22 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
29 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
17 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
17 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 September 2017Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 3,088.00
(4 pages)
4 September 2017Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 3,088.00
(4 pages)
4 September 2017Purchase of own shares. (3 pages)
4 September 2017Purchase of own shares. (3 pages)
29 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
29 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
14 June 2017Termination of appointment of Anthony John Naughton as a director on 19 December 2016 (1 page)
14 June 2017Termination of appointment of Anthony John Naughton as a director on 19 December 2016 (1 page)
14 June 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
9 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
9 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
23 June 2016Director's details changed for Katherine Lucy Macaulay on 31 December 2015 (2 pages)
23 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3,861
(5 pages)
23 June 2016Director's details changed for Anthony John Naughton on 31 December 2015 (2 pages)
23 June 2016Director's details changed for Katherine Lucy Macaulay on 31 December 2015 (2 pages)
23 June 2016Director's details changed for Anthony John Naughton on 31 December 2015 (2 pages)
23 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3,861
(5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3,861
(6 pages)
10 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3,861
(6 pages)
1 May 2015Termination of appointment of Barbara Pamela Buckley as a secretary on 10 October 2014 (1 page)
1 May 2015Termination of appointment of Barbara Pamela Buckley as a secretary on 10 October 2014 (1 page)
9 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dispense with auth share capital and limites applied to directors auth as per arts 04/12/2014
  • RES13 ‐ Dispense with auth share capital and limites applied to directors auth as per arts 04/12/2014
(23 pages)
9 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dispense with auth share capital and limites applied to directors auth as per arts 04/12/2014
(23 pages)
9 January 2015Change of share class name or designation (2 pages)
9 January 2015Change of share class name or designation (2 pages)
11 December 2014Termination of appointment of Timothy Ralph Burton Buckley as a director on 10 October 2014 (1 page)
11 December 2014Termination of appointment of Barbara Pamela Buckley as a director on 10 October 2014 (1 page)
11 December 2014Termination of appointment of Ralph Anthony Burton Buckley as a director on 10 October 2014 (1 page)
11 December 2014Termination of appointment of Andrew Peter Seib as a director on 10 October 2014 (1 page)
11 December 2014Termination of appointment of Andrew Peter Seib as a director on 10 October 2014 (1 page)
11 December 2014Termination of appointment of Barbara Pamela Buckley as a director on 10 October 2014 (1 page)
11 December 2014Termination of appointment of Timothy Ralph Burton Buckley as a director on 10 October 2014 (1 page)
11 December 2014Termination of appointment of Ralph Anthony Burton Buckley as a director on 10 October 2014 (1 page)
10 November 2014Purchase of own shares. (3 pages)
10 November 2014Purchase of own shares. (3 pages)
29 October 2014Registered office address changed from 24-26 Great Suffolk Street London SE1 0UE to Unit B Gemini House 180-182 Bermondsey Street London SE1 3TQ on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 24-26 Great Suffolk Street London SE1 0UE to Unit B Gemini House 180-182 Bermondsey Street London SE1 3TQ on 29 October 2014 (1 page)
24 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 October 2014Cancellation of shares. Statement of capital on 10 October 2014
  • GBP 3,861
(5 pages)
24 October 2014Cancellation of shares. Statement of capital on 10 October 2014
  • GBP 3,861
(5 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 June 2014Director's details changed for Katherine Lucy Macaulay on 19 March 2014 (2 pages)
16 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 33,124
(10 pages)
16 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 33,124
(10 pages)
16 June 2014Director's details changed for Katherine Lucy Macaulay on 19 March 2014 (2 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
18 July 2013Termination of appointment of Trevor Bayley as a director (1 page)
18 July 2013Termination of appointment of Trevor Bayley as a director (1 page)
17 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (10 pages)
17 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (10 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
9 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (11 pages)
9 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (11 pages)
17 May 2012Auditor's resignation (1 page)
17 May 2012Auditor's resignation (1 page)
22 June 2011Accounts for a small company made up to 30 November 2010 (7 pages)
22 June 2011Accounts for a small company made up to 30 November 2010 (7 pages)
16 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (11 pages)
16 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (11 pages)
15 December 2010Appointment of Katherine Lucy Macaulay as a director (3 pages)
15 December 2010Appointment of Katherine Lucy Macaulay as a director (3 pages)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (8 pages)
26 May 2010Director's details changed for Timothy Ralph Burton Buckley on 27 April 2010 (2 pages)
26 May 2010Director's details changed for Anthony Naughton on 27 April 2010 (2 pages)
26 May 2010Director's details changed for Anthony Naughton on 27 April 2010 (2 pages)
26 May 2010Secretary's details changed for Barbara Pamela Buckley on 27 April 2010 (1 page)
26 May 2010Director's details changed for Barbara Pamela Buckley on 27 April 2010 (2 pages)
26 May 2010Director's details changed for Anthony Naughton on 27 April 2010 (2 pages)
26 May 2010Director's details changed for Anthony Naughton on 27 April 2010 (2 pages)
26 May 2010Secretary's details changed for Barbara Pamela Buckley on 27 April 2010 (1 page)
26 May 2010Director's details changed for Barbara Pamela Buckley on 27 April 2010 (2 pages)
26 May 2010Director's details changed for Ralph Anthony Burton Buckley on 27 April 2010 (2 pages)
26 May 2010Director's details changed for Andrew Peter Seib on 27 April 2010 (2 pages)
26 May 2010Director's details changed for Andrew Peter Seib on 27 April 2010 (2 pages)
26 May 2010Director's details changed for Trevor Bayley on 27 April 2010 (2 pages)
26 May 2010Director's details changed for Ralph Anthony Burton Buckley on 27 April 2010 (2 pages)
26 May 2010Director's details changed for Timothy Ralph Burton Buckley on 27 April 2010 (2 pages)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (8 pages)
26 May 2010Director's details changed for Trevor Bayley on 27 April 2010 (2 pages)
17 May 2010Accounts for a small company made up to 30 November 2009 (7 pages)
17 May 2010Accounts for a small company made up to 30 November 2009 (7 pages)
8 August 2009Accounts for a small company made up to 30 November 2008 (6 pages)
8 August 2009Accounts for a small company made up to 30 November 2008 (6 pages)
12 May 2009Return made up to 27/04/09; full list of members (6 pages)
12 May 2009Director's change of particulars / timothy buckley / 27/04/2009 (1 page)
12 May 2009Return made up to 27/04/09; full list of members (6 pages)
12 May 2009Director's change of particulars / timothy buckley / 27/04/2009 (1 page)
22 September 2008Accounts for a small company made up to 30 November 2007 (7 pages)
22 September 2008Accounts for a small company made up to 30 November 2007 (7 pages)
22 May 2008Return made up to 27/04/08; full list of members (6 pages)
22 May 2008Return made up to 27/04/08; full list of members (6 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
28 September 2007Accounts for a small company made up to 30 November 2006 (6 pages)
28 September 2007Accounts for a small company made up to 30 November 2006 (6 pages)
17 May 2007Return made up to 27/04/07; full list of members (4 pages)
17 May 2007Return made up to 27/04/07; full list of members (4 pages)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
13 September 2006Accounts for a small company made up to 30 November 2005 (6 pages)
13 September 2006Accounts for a small company made up to 30 November 2005 (6 pages)
15 May 2006Return made up to 27/04/06; full list of members (4 pages)
15 May 2006Return made up to 27/04/06; full list of members (4 pages)
8 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
8 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
9 June 2005Return made up to 27/04/05; full list of members (8 pages)
9 June 2005Director's particulars changed (1 page)
9 June 2005Return made up to 27/04/05; full list of members (8 pages)
9 June 2005Director's particulars changed (1 page)
9 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
9 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
17 June 2004Return made up to 27/04/04; full list of members (8 pages)
17 June 2004Return made up to 27/04/04; full list of members (8 pages)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
21 June 2003Accounts for a small company made up to 30 November 2002 (6 pages)
21 June 2003Accounts for a small company made up to 30 November 2002 (6 pages)
17 May 2003Return made up to 27/04/03; full list of members (8 pages)
17 May 2003Location of register of members (1 page)
17 May 2003Location of register of members (1 page)
17 May 2003Return made up to 27/04/03; full list of members (8 pages)
6 April 2003Registered office changed on 06/04/03 from: 120 wootton street london SE1 8LY (1 page)
6 April 2003Registered office changed on 06/04/03 from: 120 wootton street london SE1 8LY (1 page)
20 June 2002Return made up to 27/04/02; full list of members (8 pages)
20 June 2002Return made up to 27/04/02; full list of members (8 pages)
29 April 2002Accounts for a small company made up to 30 November 2001 (6 pages)
29 April 2002Accounts for a small company made up to 30 November 2001 (6 pages)
3 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
3 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
22 June 2001Registered office changed on 22/06/01 from: 40 queen anne street london W1G 9EL (1 page)
22 June 2001Registered office changed on 22/06/01 from: 40 queen anne street london W1G 9EL (1 page)
6 June 2001Director's particulars changed (1 page)
6 June 2001Return made up to 27/04/01; full list of members (8 pages)
6 June 2001Registered office changed on 06/06/01 from: 120 wootton street london SE1 8LY (1 page)
6 June 2001Secretary's particulars changed;director's particulars changed (1 page)
6 June 2001Director's particulars changed (1 page)
6 June 2001Return made up to 27/04/01; full list of members (8 pages)
6 June 2001Secretary's particulars changed;director's particulars changed (1 page)
6 June 2001Registered office changed on 06/06/01 from: 120 wootton street london SE1 8LY (1 page)
6 June 2001Director's particulars changed (1 page)
6 June 2001Director's particulars changed (1 page)
26 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
26 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
23 May 2000Return made up to 27/04/00; full list of members (9 pages)
23 May 2000Return made up to 27/04/00; full list of members (9 pages)
5 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
5 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
4 May 1999Return made up to 27/04/99; change of members (8 pages)
4 May 1999Return made up to 27/04/99; change of members (8 pages)
4 December 1998£ ic 35617/33124 11/09/98 £ sr 2493@1=2493 (1 page)
4 December 1998£ ic 35617/33124 11/09/98 £ sr 2493@1=2493 (1 page)
4 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
9 July 1998Director's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
23 June 1998Return made up to 27/04/98; full list of members (7 pages)
23 June 1998Return made up to 27/04/98; full list of members (7 pages)
12 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
12 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
10 July 1997Ad 26/06/97--------- £ si 8284@1=8284 £ ic 27333/35617 (2 pages)
10 July 1997Ad 26/06/97--------- £ si 8284@1=8284 £ ic 27333/35617 (2 pages)
30 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
30 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
16 May 1997Return made up to 27/04/97; full list of members (6 pages)
16 May 1997Return made up to 27/04/97; full list of members (6 pages)
14 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1996Accounts for a small company made up to 30 November 1995 (5 pages)
14 August 1996Accounts for a small company made up to 30 November 1995 (5 pages)
23 July 1996Company name changed a b consultants LIMITED\certificate issued on 24/07/96 (2 pages)
23 July 1996Company name changed a b consultants LIMITED\certificate issued on 24/07/96 (2 pages)
24 April 1996Return made up to 27/04/96; no change of members (4 pages)
24 April 1996Return made up to 27/04/96; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)
2 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)
10 May 1995Return made up to 27/04/95; no change of members (4 pages)
10 May 1995Return made up to 27/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
9 January 1994Ad 26/11/93--------- £ si 10000@1=10000 £ ic 17333/27333 (2 pages)
9 January 1994Ad 26/11/93--------- £ si 10000@1=10000 £ ic 17333/27333 (2 pages)
15 October 1991Ad 28/08/91--------- £ si 17233@1=17233 £ ic 100/17333 (2 pages)
15 October 1991Ad 28/08/91--------- £ si 17233@1=17233 £ ic 100/17333 (2 pages)
17 October 1967Incorporation (15 pages)
17 October 1967Incorporation (15 pages)