Company NameAssociation Of British Investigators Limited(The)
Company StatusActive
Company Number00998568
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 December 1970(53 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Alan Richard Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2018(47 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Windsor Court Windsor Court
Downend
Bristol
BS16 6DR
Director NameMr Vince Butler
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(49 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleInvestigator In The Private Sector
Country of ResidenceEngland
Correspondence AddressBrentano Suite, Catalyst House Centennial Park, Ce
Elstree
Borehamwood
WD6 3SY
Director NameMr Kevin Howard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(49 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleInvestigator In The Private Sector
Country of ResidenceUnited Kingdom
Correspondence AddressBrentano Suite, Catalyst House Centennial Park, Ce
Elstree
Borehamwood
WD6 3SY
Director NameMr Paul Moores
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(51 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleProfessional Investigator
Country of ResidenceUnited Kingdom
Correspondence AddressBrentano Suite, Catalyst House Centennial Park, Ce
Elstree
Borehamwood
WD6 3SY
Director NameMr Michael Robert Gough
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(20 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 April 1996)
RolePrivate Investigator
Correspondence AddressHawthorne House
2 Ashton Road East Failsworth
Manchester
M35 9PT
Director NameMr Michael Engel
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(20 years, 4 months after company formation)
Appointment Duration2 years (resigned 08 May 1993)
RolePrivate Investigator
Correspondence Address5 St Martins Square
Chichester
West Sussex
PO19 1NT
Secretary NameMr George Robert Rivers
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(20 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 April 1996)
RolePrivate Investigator
Correspondence Address59 Kestrel Road
Basingstoke
Hampshire
RG22 5PW
Secretary NameMr George Robert Rivers
NationalityBritish
StatusResigned
Appointed29 April 1991(20 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 April 1996)
RolePrivate Investigator
Correspondence Address59 Kestrel Road
Basingstoke
Hampshire
RG22 5PW
Director NameAlfred Goldberg
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1994(23 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 April 1996)
RolePrivate Investigator
Correspondence AddressThe Chall Building
Kilsyth Road
Kirkintilloch
East Dumbartonshire
G66 1QF
Scotland
Director NamePeter Bysouth
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(25 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 June 1999)
RolePrivate Investigators
Correspondence AddressAcorns 5 The Stables
Swinton
Mexborough
South Yorkshire
S64 8XB
Secretary NameMartin Hillier
NationalityBritish
StatusResigned
Appointed19 April 1996(25 years, 3 months after company formation)
Appointment Duration3 years (resigned 24 April 1999)
RoleInvestigator
Correspondence Address15 Plover Close
Basingstoke
Hampshire
RG22 5PQ
Secretary NameMr Paul Barrie Peachman
NationalityBritish
StatusResigned
Appointed20 April 1996(25 years, 3 months after company formation)
Appointment Duration12 months (resigned 19 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hillcrest Court
Pulham Market
Diss
Norfolk
IP21 4YJ
Director NameTimothy Nicholas Blackburn
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1997(26 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 April 1998)
RoleEnquiry Agent
Correspondence AddressGlebe Tower
Southleigh
Witney
Oxfordshire
OX8 6UR
Director NameIan Burton Fairbrother
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1997(26 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 April 1999)
RoleProfessional Investigator
Correspondence Address39 The Ridge Way
Sanderstead
Surrey
CR2 0LJ
Director NameAndrew Glen Cole
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2000(29 years, 3 months after company formation)
Appointment Duration8 months (resigned 13 December 2000)
RoleConsultant
Correspondence Address3 Trinity Court
21/27 Newport Road
Cardiff
South Glamorgan
CF24 0AA
Wales
Secretary NameMr Michael Patrick Petchey
NationalityBritish
StatusResigned
Appointed16 April 2000(29 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 April 2001)
RoleCompany Director
Correspondence Address9 Wolsey Grove
Esher
Surrey
KT10 8NU
Director NameMartin Grant
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2001(30 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2003)
RoleSolicitors Agent
Correspondence AddressWaterside Chambers
Station Road
Wantage
OX12 0DH
Secretary NameEdmond Stuart Price
NationalityBritish
StatusResigned
Appointed24 April 2005(34 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 April 2007)
RoleInvestigator
Country of ResidenceUnited Kingdom
Correspondence Address10 Coniston Court
Kendal Street
London
W2 2AN
Secretary NameMr Eric Shelmerdine
NationalityBritish
StatusResigned
Appointed21 April 2007(36 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 April 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address9 Regency Court
121-123 Newton Drive
Blackpo0ol
Lancashire
FY3 8LZ
Director NameClifford Atkinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2008(37 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 2009)
RoleLegal Agent
Correspondence Address3 Castleton Avenue
Newton Mearns
Glasgow
East Renfrewshire
G77 5NF
Scotland
Director NameMr Christopher James Booth
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2008(37 years, 4 months after company formation)
Appointment Duration5 years (resigned 27 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Road
Wirral
Merseyside
CH48 5EZ
Wales
Secretary NameEdmond Stuart Price
NationalityBritish
StatusResigned
Appointed20 April 2008(37 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 September 2016)
RoleInvestigator
Correspondence Address10 Coniston Court Kendal Street
London
W2 2AN
Director NamePeter John Farrington
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2009(38 years, 3 months after company formation)
Appointment Duration12 months (resigned 17 April 2010)
RoleInvestigator
Country of ResidenceUnited Kingdom
Correspondence AddressBirch House
Hale Road
Widnes
Cheshire
WA8 8SD
Director NameNigel Brown
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(38 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2010)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address86 Two Lansdowne Row
Berkeley Square
London
W1J 6HL
Director NameMr Andrew John Coates
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(38 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 April 2010)
RoleBailiff
Country of ResidenceUnited Kingdom
Correspondence Address54 Heathfield Park
Middleton St George
Darlington
County Durham
DL2 1LW
Director NameMr Peter John Farrington
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2011(40 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address295 - 297 Church Street
Blackpool
Lancashire
FY1 3PJ
Director NameMr Paul William Champion
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2013(42 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Thornbury Close
Rhiwbina
Cardiff
CF14 1UT
Wales
Director NameMr Roger John Bescoby
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2014(43 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 April 2016)
RoleDirector Of Strategic Development
Country of ResidenceUnited Kingdom
Correspondence Address295-297 Church Street
Blackpool
Lancashire
FY1 3PJ
Director NameDavid Gareth Bryon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2016(45 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFielding House 43 Thornbury Close
Cardiff
FY1 3PJ
Director NameMs Nicola Claire Ashby
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(45 years, 8 months after company formation)
Appointment Duration8 months (resigned 10 May 2017)
RoleProfessional Investigator
Country of ResidenceUnited Kingdom
Correspondence Address3 The Oak Tree Elmhurst Business Park
Lichfield
WS13 8EX
Director NameMr Vincent Butler
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(45 years, 11 months after company formation)
Appointment Duration5 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Mossy Bank Close
Queensbury
Bradford
BD13 1PX
Director NameMr Christopher Booth
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2018(47 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Bank Grange Road
West Kirby
Wirral
CH48 4DY
Wales
Director NameMr Ronald Kenneth Harrison
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(48 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2022)
RoleProfessional Investigator
Country of ResidenceEngland
Correspondence AddressBrentano Suite, Catalyst House Centennial Park, Ce
Elstree
Borehamwood
WD6 3SY

Contact

Websitetheabi.org.uk
Telephone01253 297502
Telephone regionBlackpool

Location

Registered AddressBrentano Suite, Catalyst House Centennial Park, Centennial Avenue
Elstree
Borehamwood
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2014
Turnover£87,602
Net Worth£192,773
Cash£191,492
Current Liabilities£2,771

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

1 March 1999Delivered on: 13 March 1999
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 July 1983Delivered on: 13 August 1983
Satisfied on: 21 June 1995
Persons entitled:
G. Devlin
Francis G Martin
R.J. Showell

Classification: Legal charge
Secured details: £8,900 and all monies due or to become due from the company to the chargee.
Particulars: F/H 10 barner hill rd kingston upon thames title no sy 291591.
Fully Satisfied
5 July 1976Delivered on: 26 July 1976
Satisfied on: 21 June 1995
Persons entitled:
G. Devlin
Francis G Martin
R.J. Showell
R. J. Showell
Francis G Martin
G. Devlin

Classification: Legal charge
Secured details: £6,000.
Particulars: 10 bonner hill rd, kingston-upon-thames.
Fully Satisfied
5 July 1976Delivered on: 26 July 1976
Satisfied on: 21 June 1995
Persons entitled: Iris Martin

Classification: Legal charge
Secured details: £10,000.
Particulars: 10 bonner hill rd, kingston-upon-thames.
Fully Satisfied

Filing History

1 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
12 August 2022Termination of appointment of Ronald Kenneth Harrison as a director on 1 August 2022 (1 page)
18 May 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
1 March 2022Appointment of Mr Paul Moores as a director on 1 March 2022 (2 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
1 March 2022Termination of appointment of Alan Richard Smith as a director on 1 March 2022 (1 page)
16 June 2021Memorandum and Articles of Association (18 pages)
16 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 May 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
14 May 2020Appointment of Mr Kevin Howard as a director on 11 May 2020 (2 pages)
14 May 2020Appointment of Mr Vince Butler as a director on 11 May 2020 (2 pages)
1 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
5 November 2019Appointment of Mr Ron Harrison as a director on 5 November 2019 (2 pages)
5 November 2019Termination of appointment of Christopher Booth as a director on 5 November 2019 (1 page)
27 June 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
17 May 2019Termination of appointment of Mark Wayne Peachman as a director on 11 May 2019 (1 page)
2 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
13 May 2018Appointment of Mr Christopher Booth as a director on 12 May 2018 (2 pages)
13 May 2018Appointment of Mr Alan Richard Smith as a director on 12 May 2018 (2 pages)
13 May 2018Termination of appointment of Darren Shelmerdine as a director on 12 May 2018 (1 page)
13 May 2018Termination of appointment of Mark Jon Hodgson as a director on 12 May 2018 (1 page)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
24 October 2017Termination of appointment of Peter John Farrington as a director on 24 October 2017 (1 page)
24 October 2017Termination of appointment of Peter John Farrington as a director on 24 October 2017 (1 page)
21 September 2017Satisfaction of charge 4 in full (1 page)
21 September 2017Satisfaction of charge 4 in full (1 page)
1 June 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
1 June 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
22 May 2017Director's details changed for Mr Peter John Farrington on 21 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Peter John Farrington on 21 May 2017 (2 pages)
15 May 2017Termination of appointment of Vincent Butler as a director on 10 May 2017 (1 page)
15 May 2017Termination of appointment of Alan Richard Smith as a director on 10 May 2017 (1 page)
15 May 2017Termination of appointment of Vincent Butler as a director on 10 May 2017 (1 page)
15 May 2017Termination of appointment of Nicola Claire Ashby as a director on 10 May 2017 (1 page)
15 May 2017Termination of appointment of Alan Richard Smith as a director on 10 May 2017 (1 page)
15 May 2017Termination of appointment of Nicola Claire Ashby as a director on 10 May 2017 (1 page)
1 May 2017Termination of appointment of Christopher Booth as a director on 22 April 2017 (1 page)
1 May 2017Termination of appointment of Christopher Booth as a director on 22 April 2017 (1 page)
12 April 2017Termination of appointment of Richard John Wood as a director on 12 April 2017 (1 page)
12 April 2017Termination of appointment of Richard John Wood as a director on 12 April 2017 (1 page)
14 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
8 December 2016Appointment of Mr Vincent Butler as a director on 6 December 2016 (2 pages)
8 December 2016Appointment of Mr Vincent Butler as a director on 6 December 2016 (2 pages)
7 December 2016Appointment of Mr Christopher Booth as a director on 7 December 2016 (2 pages)
7 December 2016Appointment of Mr Christopher Booth as a director on 7 December 2016 (2 pages)
15 September 2016Registered office address changed from 295 - 297 Church Street Blackpool Lancashire FY1 3PJ to Brentano Suite, Catalyst House Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3SY on 15 September 2016 (1 page)
15 September 2016Appointment of Mr Richard John Wood as a director on 15 September 2016 (2 pages)
15 September 2016Appointment of Mr Richard John Wood as a director on 15 September 2016 (2 pages)
15 September 2016Termination of appointment of Alan Richard Smith as a director on 15 September 2016 (1 page)
15 September 2016Registered office address changed from 295 - 297 Church Street Blackpool Lancashire FY1 3PJ to Brentano Suite, Catalyst House Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3SY on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Alan Richard Smith as a director on 15 September 2016 (1 page)
14 September 2016Termination of appointment of Anthony Imossi as a director on 14 September 2016 (1 page)
14 September 2016Termination of appointment of Anthony Imossi as a director on 14 September 2016 (1 page)
12 September 2016Termination of appointment of Edmond Stuart Price as a secretary on 12 September 2016 (1 page)
12 September 2016Termination of appointment of Edmond Stuart Price as a secretary on 12 September 2016 (1 page)
9 September 2016Appointment of Mr Alan Richard Smith as a director on 1 September 2016 (2 pages)
9 September 2016Appointment of Ms Nicola Claire Ashby as a director on 9 September 2016 (2 pages)
9 September 2016Appointment of Mr Alan Richard Smith as a director on 1 September 2016 (2 pages)
9 September 2016Appointment of Ms Nicola Claire Ashby as a director on 9 September 2016 (2 pages)
8 September 2016Appointment of Mr Mark Wayne Peachman as a director on 1 September 2016 (2 pages)
8 September 2016Appointment of Mr Mark Wayne Peachman as a director on 1 September 2016 (2 pages)
30 August 2016Termination of appointment of David Gareth Bryon as a director on 3 August 2016 (1 page)
30 August 2016Termination of appointment of Paul William Champion as a director on 18 August 2016 (1 page)
30 August 2016Termination of appointment of David Gareth Bryon as a director on 3 August 2016 (1 page)
30 August 2016Termination of appointment of Paul William Champion as a director on 18 August 2016 (1 page)
25 May 2016Appointment of David Gareth Bryon as a director on 23 April 2016 (3 pages)
25 May 2016Appointment of Peter John Farrington as a director on 23 April 2016 (3 pages)
25 May 2016Termination of appointment of Roger John Bescoby as a director on 23 April 2016 (2 pages)
25 May 2016Appointment of Peter John Farrington as a director on 23 April 2016 (3 pages)
25 May 2016Termination of appointment of Roger John Bescoby as a director on 23 April 2016 (2 pages)
25 May 2016Appointment of David Gareth Bryon as a director on 23 April 2016 (3 pages)
11 May 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
11 May 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
6 May 2016Termination of appointment of Roger John Bescoby as a director on 23 April 2016 (2 pages)
6 May 2016Termination of appointment of Roger John Bescoby as a director on 23 April 2016 (2 pages)
11 March 2016Annual return made up to 1 March 2016 no member list (8 pages)
11 March 2016Annual return made up to 1 March 2016 no member list (8 pages)
20 August 2015Termination of appointment of Edward Ralph Potter as a director on 29 July 2015 (2 pages)
20 August 2015Termination of appointment of Edward Ralph Potter as a director on 29 July 2015 (2 pages)
2 June 2015Appointment of Alan Richard Smith as a director on 25 April 2015 (3 pages)
2 June 2015Appointment of Alan Richard Smith as a director on 25 April 2015 (3 pages)
21 May 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
21 May 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
17 March 2015Annual return made up to 1 March 2015 no member list (8 pages)
17 March 2015Annual return made up to 1 March 2015 no member list (8 pages)
17 March 2015Annual return made up to 1 March 2015 no member list (8 pages)
3 March 2015Termination of appointment of Ian Alan Younger as a director on 1 November 2014 (2 pages)
3 March 2015Termination of appointment of Ian Alan Younger as a director on 1 November 2014 (2 pages)
3 March 2015Termination of appointment of Ian Alan Younger as a director on 1 November 2014 (2 pages)
30 May 2014Appointment of Mr Roger John Bescoby as a director (3 pages)
30 May 2014Appointment of Mr Roger John Bescoby as a director (3 pages)
16 May 2014Termination of appointment of Mark Peachman as a director (2 pages)
16 May 2014Termination of appointment of Mark Peachman as a director (2 pages)
25 March 2014Annual return made up to 1 March 2014 no member list (9 pages)
25 March 2014Annual return made up to 1 March 2014 no member list (9 pages)
25 March 2014Annual return made up to 1 March 2014 no member list (9 pages)
18 February 2014Total exemption full accounts made up to 31 October 2013 (16 pages)
18 February 2014Total exemption full accounts made up to 31 October 2013 (16 pages)
18 June 2013Appointment of Mr Paul William Champion as a director (3 pages)
18 June 2013Appointment of Mr Paul William Champion as a director (3 pages)
23 May 2013Memorandum and Articles of Association (18 pages)
23 May 2013Memorandum and Articles of Association (18 pages)
21 May 2013Appointment of Darren Shelmerdine as a director (3 pages)
21 May 2013Appointment of Mr Ian Alan Younger as a director (3 pages)
21 May 2013Appointment of Darren Shelmerdine as a director (3 pages)
21 May 2013Appointment of Mr Ian Alan Younger as a director (3 pages)
16 May 2013Memorandum and Articles of Association (17 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 May 2013Memorandum and Articles of Association (17 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 May 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
15 May 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
9 May 2013Termination of appointment of Christopher Booth as a director (2 pages)
9 May 2013Termination of appointment of Gavin Robertson as a director (2 pages)
9 May 2013Termination of appointment of Christopher Booth as a director (2 pages)
9 May 2013Termination of appointment of Peter Farrington as a director (2 pages)
9 May 2013Termination of appointment of Gavin Robertson as a director (2 pages)
9 May 2013Termination of appointment of Peter Farrington as a director (2 pages)
4 April 2013Annual return made up to 1 March 2013 no member list (9 pages)
4 April 2013Annual return made up to 1 March 2013 no member list (9 pages)
4 April 2013Annual return made up to 1 March 2013 no member list (9 pages)
27 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 March 2012Annual return made up to 1 March 2012 no member list (9 pages)
12 March 2012Annual return made up to 1 March 2012 no member list (9 pages)
12 March 2012Annual return made up to 1 March 2012 no member list (9 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 April 2011Appointment of Peter John Farrington as a director (3 pages)
19 April 2011Appointment of Peter John Farrington as a director (3 pages)
10 March 2011Annual return made up to 1 March 2011 no member list (8 pages)
10 March 2011Annual return made up to 1 March 2011 no member list (8 pages)
10 March 2011Annual return made up to 1 March 2011 no member list (8 pages)
24 January 2011Termination of appointment of Nigel Brown as a director (2 pages)
24 January 2011Termination of appointment of Nigel Brown as a director (2 pages)
16 November 2010Appointment of Mr Gavin Winston Frederick Anthony Robertson as a director (3 pages)
16 November 2010Appointment of Mr Gavin Winston Frederick Anthony Robertson as a director (3 pages)
20 May 2010Termination of appointment of Andrew Coates as a director (2 pages)
20 May 2010Termination of appointment of Andrew Coates as a director (2 pages)
17 May 2010Appointment of Mark John Hodgson as a director (3 pages)
17 May 2010Appointment of Mark John Hodgson as a director (3 pages)
11 May 2010Termination of appointment of Peter Farrington as a director (2 pages)
11 May 2010Termination of appointment of Peter Farrington as a director (2 pages)
7 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
7 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 April 2010Termination of appointment of Peter Farrington as a director (1 page)
27 April 2010Termination of appointment of Peter Farrington as a director (1 page)
23 April 2010Memorandum and Articles of Association (17 pages)
23 April 2010Memorandum and Articles of Association (17 pages)
31 March 2010Annual return made up to 1 March 2010 no member list (6 pages)
31 March 2010Annual return made up to 1 March 2010 no member list (6 pages)
31 March 2010Annual return made up to 1 March 2010 no member list (6 pages)
31 March 2010Director's details changed for Nigel Brown on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Nigel Brown on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Nigel Brown on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Mark Wayne Peachman on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Anthony Imossi on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Mark Wayne Peachman on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Christopher Booth on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Edward Ralph Potter on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Edward Ralph Potter on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Edward Ralph Potter on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Anthony Imossi on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Anthony Imossi on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Christopher Booth on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Christopher Booth on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Mark Wayne Peachman on 1 October 2009 (2 pages)
8 September 2009Appointment terminated director gavin robertson (1 page)
8 September 2009Appointment terminated director clifford atkinson (1 page)
8 September 2009Appointment terminated director clifford atkinson (1 page)
8 September 2009Appointment terminated director gavin robertson (1 page)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 May 2009Director appointed nigel brown (1 page)
20 May 2009Director appointed nigel brown (1 page)
16 May 2009Director appointed peter john farrington (2 pages)
16 May 2009Director appointed andrew coates (2 pages)
16 May 2009Director appointed andrew coates (2 pages)
16 May 2009Director appointed edward ralph potter (2 pages)
16 May 2009Director appointed peter john farrington (2 pages)
16 May 2009Director appointed edward ralph potter (2 pages)
31 March 2009Annual return made up to 01/03/09 (3 pages)
31 March 2009Annual return made up to 01/03/09 (3 pages)
17 March 2009Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page)
17 March 2009Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page)
10 July 2008Director appointed chris booth (2 pages)
10 July 2008Director appointed chris booth (2 pages)
10 July 2008Director appointed gavin robertson (2 pages)
10 July 2008Director appointed gavin robertson (2 pages)
1 July 2008Appointment terminated director richard newman (1 page)
1 July 2008Director appointed anthony imossi (2 pages)
1 July 2008Appointment terminated director edmond price (1 page)
1 July 2008Appointment terminated director edmond price (1 page)
1 July 2008Secretary appointed edmond stuart price (2 pages)
1 July 2008Appointment terminated secretary eric shelmerdine (1 page)
1 July 2008Appointment terminated secretary eric shelmerdine (1 page)
1 July 2008Director appointed anthony imossi (2 pages)
1 July 2008Director appointed mark wayne peachman (2 pages)
1 July 2008Secretary appointed edmond stuart price (2 pages)
1 July 2008Appointment terminated director richard newman (1 page)
1 July 2008Director appointed mark wayne peachman (2 pages)
1 July 2008Director appointed clifford atkinson (2 pages)
1 July 2008Director appointed clifford atkinson (2 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 March 2008Annual return made up to 01/03/08 (2 pages)
11 March 2008Annual return made up to 01/03/08 (2 pages)
11 February 2008Registered office changed on 11/02/08 from: 27 old gloucester street london WC1N 3XX (1 page)
11 February 2008Registered office changed on 11/02/08 from: 27 old gloucester street london WC1N 3XX (1 page)
20 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
20 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
17 May 2007New secretary appointed (1 page)
17 May 2007New secretary appointed (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
12 March 2007Annual return made up to 01/03/07 (2 pages)
12 March 2007Annual return made up to 01/03/07 (2 pages)
12 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
29 March 2006Annual return made up to 01/03/06 (2 pages)
29 March 2006Annual return made up to 01/03/06 (2 pages)
16 May 2005Registered office changed on 16/05/05 from: 48 queens road basingstoke hampshire RG21 7RE (1 page)
16 May 2005New secretary appointed;new director appointed (2 pages)
16 May 2005Registered office changed on 16/05/05 from: 48 queens road basingstoke hampshire RG21 7RE (1 page)
16 May 2005New secretary appointed;new director appointed (2 pages)
16 May 2005Secretary resigned;director resigned (1 page)
16 May 2005Secretary resigned;director resigned (1 page)
16 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 March 2005Annual return made up to 01/03/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 March 2005Annual return made up to 01/03/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
16 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2004Annual return made up to 01/03/04 (5 pages)
13 March 2004Annual return made up to 01/03/04 (5 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
14 April 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
14 April 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
25 March 2003Annual return made up to 01/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2003Annual return made up to 01/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2002Director resigned (1 page)
19 April 2002Full accounts made up to 31 December 2001 (10 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Full accounts made up to 31 December 2001 (10 pages)
7 March 2002Annual return made up to 01/03/02
  • 363(288) ‐ Director resigned
(6 pages)
7 March 2002Annual return made up to 01/03/02
  • 363(288) ‐ Director resigned
(6 pages)
16 October 2001Registered office changed on 16/10/01 from: abi house 10 bonner hill rd kingston upon thames surrey KT1 3EP (1 page)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2001Registered office changed on 16/10/01 from: abi house 10 bonner hill rd kingston upon thames surrey KT1 3EP (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
31 May 2001New secretary appointed;new director appointed (2 pages)
31 May 2001New secretary appointed;new director appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Secretary resigned;director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001Full accounts made up to 31 December 2000 (11 pages)
30 May 2001Secretary resigned;director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001Full accounts made up to 31 December 2000 (11 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
29 March 2001Annual return made up to 01/03/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 March 2001Annual return made up to 01/03/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 March 2001Auditor's resignation (1 page)
23 March 2001Auditor's resignation (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
17 May 2000Full accounts made up to 31 December 1999 (14 pages)
17 May 2000Full accounts made up to 31 December 1999 (14 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000New secretary appointed (2 pages)
9 March 2000Annual return made up to 01/03/00 (6 pages)
9 March 2000Annual return made up to 01/03/00 (6 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Secretary resigned;director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Secretary resigned;director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New secretary appointed;new director appointed (2 pages)
12 May 1999New secretary appointed;new director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999Annual return made up to 01/03/99
  • 363(288) ‐ Director resigned
(6 pages)
14 March 1999Annual return made up to 01/03/99
  • 363(288) ‐ Director resigned
(6 pages)
14 March 1999Director resigned (1 page)
13 March 1999Particulars of mortgage/charge (3 pages)
13 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Full accounts made up to 31 December 1998 (13 pages)
9 March 1999Full accounts made up to 31 December 1998 (13 pages)
1 October 1998Full accounts made up to 31 December 1997 (12 pages)
1 October 1998Full accounts made up to 31 December 1997 (12 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
5 March 1998Annual return made up to 01/03/98 (6 pages)
5 March 1998Annual return made up to 01/03/98 (6 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Secretary resigned;director resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned;director resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997New secretary appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
15 May 1997Full accounts made up to 31 December 1996 (12 pages)
15 May 1997Full accounts made up to 31 December 1996 (12 pages)
21 March 1997Annual return made up to 01/03/97 (6 pages)
21 March 1997Annual return made up to 01/03/97 (6 pages)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996Secretary resigned;director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Secretary resigned;director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
28 April 1996New secretary appointed (2 pages)
28 April 1996New secretary appointed (2 pages)
11 March 1996Full accounts made up to 31 December 1995 (12 pages)
11 March 1996Full accounts made up to 31 December 1995 (12 pages)
7 March 1996Annual return made up to 01/03/96 (6 pages)
7 March 1996Annual return made up to 01/03/96 (6 pages)
5 May 1995Full accounts made up to 31 December 1994 (11 pages)
5 May 1995Full accounts made up to 31 December 1994 (11 pages)
26 April 1995Director resigned (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
19 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1994Memorandum and Articles of Association (16 pages)
19 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1994Memorandum and Articles of Association (16 pages)