Downend
Bristol
BS16 6DR
Director Name | Mr Vince Butler |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Investigator In The Private Sector |
Country of Residence | England |
Correspondence Address | Brentano Suite, Catalyst House Centennial Park, Ce Elstree Borehamwood WD6 3SY |
Director Name | Mr Kevin Howard |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Investigator In The Private Sector |
Country of Residence | United Kingdom |
Correspondence Address | Brentano Suite, Catalyst House Centennial Park, Ce Elstree Borehamwood WD6 3SY |
Director Name | Mr Paul Moores |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Professional Investigator |
Country of Residence | United Kingdom |
Correspondence Address | Brentano Suite, Catalyst House Centennial Park, Ce Elstree Borehamwood WD6 3SY |
Director Name | Mr Michael Robert Gough |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 April 1996) |
Role | Private Investigator |
Correspondence Address | Hawthorne House 2 Ashton Road East Failsworth Manchester M35 9PT |
Director Name | Mr Michael Engel |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(20 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 May 1993) |
Role | Private Investigator |
Correspondence Address | 5 St Martins Square Chichester West Sussex PO19 1NT |
Secretary Name | Mr George Robert Rivers |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 April 1996) |
Role | Private Investigator |
Correspondence Address | 59 Kestrel Road Basingstoke Hampshire RG22 5PW |
Secretary Name | Mr George Robert Rivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 April 1996) |
Role | Private Investigator |
Correspondence Address | 59 Kestrel Road Basingstoke Hampshire RG22 5PW |
Director Name | Alfred Goldberg |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1994(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 April 1996) |
Role | Private Investigator |
Correspondence Address | The Chall Building Kilsyth Road Kirkintilloch East Dumbartonshire G66 1QF Scotland |
Director Name | Peter Bysouth |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 June 1999) |
Role | Private Investigators |
Correspondence Address | Acorns 5 The Stables Swinton Mexborough South Yorkshire S64 8XB |
Secretary Name | Martin Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(25 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 24 April 1999) |
Role | Investigator |
Correspondence Address | 15 Plover Close Basingstoke Hampshire RG22 5PQ |
Secretary Name | Mr Paul Barrie Peachman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1996(25 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 19 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hillcrest Court Pulham Market Diss Norfolk IP21 4YJ |
Director Name | Timothy Nicholas Blackburn |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1997(26 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 1998) |
Role | Enquiry Agent |
Correspondence Address | Glebe Tower Southleigh Witney Oxfordshire OX8 6UR |
Director Name | Ian Burton Fairbrother |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1997(26 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 1999) |
Role | Professional Investigator |
Correspondence Address | 39 The Ridge Way Sanderstead Surrey CR2 0LJ |
Director Name | Andrew Glen Cole |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2000(29 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 13 December 2000) |
Role | Consultant |
Correspondence Address | 3 Trinity Court 21/27 Newport Road Cardiff South Glamorgan CF24 0AA Wales |
Secretary Name | Mr Michael Patrick Petchey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2000(29 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 April 2001) |
Role | Company Director |
Correspondence Address | 9 Wolsey Grove Esher Surrey KT10 8NU |
Director Name | Martin Grant |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2001(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2003) |
Role | Solicitors Agent |
Correspondence Address | Waterside Chambers Station Road Wantage OX12 0DH |
Secretary Name | Edmond Stuart Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2005(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 April 2007) |
Role | Investigator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Coniston Court Kendal Street London W2 2AN |
Secretary Name | Mr Eric Shelmerdine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2007(36 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 April 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 9 Regency Court 121-123 Newton Drive Blackpo0ol Lancashire FY3 8LZ |
Director Name | Clifford Atkinson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2008(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 2009) |
Role | Legal Agent |
Correspondence Address | 3 Castleton Avenue Newton Mearns Glasgow East Renfrewshire G77 5NF Scotland |
Director Name | Mr Christopher James Booth |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2008(37 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 27 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belmont Road Wirral Merseyside CH48 5EZ Wales |
Secretary Name | Edmond Stuart Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2008(37 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 September 2016) |
Role | Investigator |
Correspondence Address | 10 Coniston Court Kendal Street London W2 2AN |
Director Name | Peter John Farrington |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2009(38 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 17 April 2010) |
Role | Investigator |
Country of Residence | United Kingdom |
Correspondence Address | Birch House Hale Road Widnes Cheshire WA8 8SD |
Director Name | Nigel Brown |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 2010) |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 86 Two Lansdowne Row Berkeley Square London W1J 6HL |
Director Name | Mr Andrew John Coates |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(38 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 April 2010) |
Role | Bailiff |
Country of Residence | United Kingdom |
Correspondence Address | 54 Heathfield Park Middleton St George Darlington County Durham DL2 1LW |
Director Name | Mr Peter John Farrington |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2011(40 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 27 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 295 - 297 Church Street Blackpool Lancashire FY1 3PJ |
Director Name | Mr Paul William Champion |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2013(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Thornbury Close Rhiwbina Cardiff CF14 1UT Wales |
Director Name | Mr Roger John Bescoby |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2014(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 April 2016) |
Role | Director Of Strategic Development |
Country of Residence | United Kingdom |
Correspondence Address | 295-297 Church Street Blackpool Lancashire FY1 3PJ |
Director Name | David Gareth Bryon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2016(45 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fielding House 43 Thornbury Close Cardiff FY1 3PJ |
Director Name | Ms Nicola Claire Ashby |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(45 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 10 May 2017) |
Role | Professional Investigator |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Oak Tree Elmhurst Business Park Lichfield WS13 8EX |
Director Name | Mr Vincent Butler |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(45 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Mossy Bank Close Queensbury Bradford BD13 1PX |
Director Name | Mr Christopher Booth |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2018(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Bank Grange Road West Kirby Wirral CH48 4DY Wales |
Director Name | Mr Ronald Kenneth Harrison |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2019(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2022) |
Role | Professional Investigator |
Country of Residence | England |
Correspondence Address | Brentano Suite, Catalyst House Centennial Park, Ce Elstree Borehamwood WD6 3SY |
Website | theabi.org.uk |
---|---|
Telephone | 01253 297502 |
Telephone region | Blackpool |
Registered Address | Brentano Suite, Catalyst House Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £87,602 |
Net Worth | £192,773 |
Cash | £191,492 |
Current Liabilities | £2,771 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
1 March 1999 | Delivered 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 1983 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 |
1 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
12 August 2022 | Termination of appointment of Ronald Kenneth Harrison as a director on 1 August 2022 (1 page) |
18 May 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
1 March 2022 | Appointment of Mr Paul Moores as a director on 1 March 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
1 March 2022 | Termination of appointment of Alan Richard Smith as a director on 1 March 2022 (1 page) |
16 June 2021 | Memorandum and Articles of Association (18 pages) |
16 June 2021 | Resolutions
|
24 May 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
15 May 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
14 May 2020 | Appointment of Mr Kevin Howard as a director on 11 May 2020 (2 pages) |
14 May 2020 | Appointment of Mr Vince Butler as a director on 11 May 2020 (2 pages) |
1 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
5 November 2019 | Appointment of Mr Ron Harrison as a director on 5 November 2019 (2 pages) |
5 November 2019 | Termination of appointment of Christopher Booth as a director on 5 November 2019 (1 page) |
27 June 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
17 May 2019 | Termination of appointment of Mark Wayne Peachman as a director on 11 May 2019 (1 page) |
2 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
13 May 2018 | Appointment of Mr Christopher Booth as a director on 12 May 2018 (2 pages) |
13 May 2018 | Appointment of Mr Alan Richard Smith as a director on 12 May 2018 (2 pages) |
13 May 2018 | Termination of appointment of Darren Shelmerdine as a director on 12 May 2018 (1 page) |
13 May 2018 | Termination of appointment of Mark Jon Hodgson as a director on 12 May 2018 (1 page) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
24 October 2017 | Termination of appointment of Peter John Farrington as a director on 24 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Peter John Farrington as a director on 24 October 2017 (1 page) |
21 September 2017 | Satisfaction of charge 4 in full (1 page) |
21 September 2017 | Satisfaction of charge 4 in full (1 page) |
1 June 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
1 June 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
22 May 2017 | Director's details changed for Mr Peter John Farrington on 21 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Peter John Farrington on 21 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Vincent Butler as a director on 10 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Alan Richard Smith as a director on 10 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Vincent Butler as a director on 10 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Nicola Claire Ashby as a director on 10 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Alan Richard Smith as a director on 10 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Nicola Claire Ashby as a director on 10 May 2017 (1 page) |
1 May 2017 | Termination of appointment of Christopher Booth as a director on 22 April 2017 (1 page) |
1 May 2017 | Termination of appointment of Christopher Booth as a director on 22 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Richard John Wood as a director on 12 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Richard John Wood as a director on 12 April 2017 (1 page) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
8 December 2016 | Appointment of Mr Vincent Butler as a director on 6 December 2016 (2 pages) |
8 December 2016 | Appointment of Mr Vincent Butler as a director on 6 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Christopher Booth as a director on 7 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Christopher Booth as a director on 7 December 2016 (2 pages) |
15 September 2016 | Registered 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 2016 | Appointment of Mr Richard John Wood as a director on 15 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Richard John Wood as a director on 15 September 2016 (2 pages) |
15 September 2016 | Termination of appointment of Alan Richard Smith as a director on 15 September 2016 (1 page) |
15 September 2016 | Registered 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 2016 | Termination of appointment of Alan Richard Smith as a director on 15 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Anthony Imossi as a director on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Anthony Imossi as a director on 14 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Edmond Stuart Price as a secretary on 12 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Edmond Stuart Price as a secretary on 12 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Alan Richard Smith as a director on 1 September 2016 (2 pages) |
9 September 2016 | Appointment of Ms Nicola Claire Ashby as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Alan Richard Smith as a director on 1 September 2016 (2 pages) |
9 September 2016 | Appointment of Ms Nicola Claire Ashby as a director on 9 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Mark Wayne Peachman as a director on 1 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Mark Wayne Peachman as a director on 1 September 2016 (2 pages) |
30 August 2016 | Termination of appointment of David Gareth Bryon as a director on 3 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Paul William Champion as a director on 18 August 2016 (1 page) |
30 August 2016 | Termination of appointment of David Gareth Bryon as a director on 3 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Paul William Champion as a director on 18 August 2016 (1 page) |
25 May 2016 | Appointment of David Gareth Bryon as a director on 23 April 2016 (3 pages) |
25 May 2016 | Appointment of Peter John Farrington as a director on 23 April 2016 (3 pages) |
25 May 2016 | Termination of appointment of Roger John Bescoby as a director on 23 April 2016 (2 pages) |
25 May 2016 | Appointment of Peter John Farrington as a director on 23 April 2016 (3 pages) |
25 May 2016 | Termination of appointment of Roger John Bescoby as a director on 23 April 2016 (2 pages) |
25 May 2016 | Appointment of David Gareth Bryon as a director on 23 April 2016 (3 pages) |
11 May 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
11 May 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
6 May 2016 | Termination of appointment of Roger John Bescoby as a director on 23 April 2016 (2 pages) |
6 May 2016 | Termination of appointment of Roger John Bescoby as a director on 23 April 2016 (2 pages) |
11 March 2016 | Annual return made up to 1 March 2016 no member list (8 pages) |
11 March 2016 | Annual return made up to 1 March 2016 no member list (8 pages) |
20 August 2015 | Termination of appointment of Edward Ralph Potter as a director on 29 July 2015 (2 pages) |
20 August 2015 | Termination of appointment of Edward Ralph Potter as a director on 29 July 2015 (2 pages) |
2 June 2015 | Appointment of Alan Richard Smith as a director on 25 April 2015 (3 pages) |
2 June 2015 | Appointment of Alan Richard Smith as a director on 25 April 2015 (3 pages) |
21 May 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
21 May 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
17 March 2015 | Annual return made up to 1 March 2015 no member list (8 pages) |
17 March 2015 | Annual return made up to 1 March 2015 no member list (8 pages) |
17 March 2015 | Annual return made up to 1 March 2015 no member list (8 pages) |
3 March 2015 | Termination of appointment of Ian Alan Younger as a director on 1 November 2014 (2 pages) |
3 March 2015 | Termination of appointment of Ian Alan Younger as a director on 1 November 2014 (2 pages) |
3 March 2015 | Termination of appointment of Ian Alan Younger as a director on 1 November 2014 (2 pages) |
30 May 2014 | Appointment of Mr Roger John Bescoby as a director (3 pages) |
30 May 2014 | Appointment of Mr Roger John Bescoby as a director (3 pages) |
16 May 2014 | Termination of appointment of Mark Peachman as a director (2 pages) |
16 May 2014 | Termination of appointment of Mark Peachman as a director (2 pages) |
25 March 2014 | Annual return made up to 1 March 2014 no member list (9 pages) |
25 March 2014 | Annual return made up to 1 March 2014 no member list (9 pages) |
25 March 2014 | Annual return made up to 1 March 2014 no member list (9 pages) |
18 February 2014 | Total exemption full accounts made up to 31 October 2013 (16 pages) |
18 February 2014 | Total exemption full accounts made up to 31 October 2013 (16 pages) |
18 June 2013 | Appointment of Mr Paul William Champion as a director (3 pages) |
18 June 2013 | Appointment of Mr Paul William Champion as a director (3 pages) |
23 May 2013 | Memorandum and Articles of Association (18 pages) |
23 May 2013 | Memorandum and Articles of Association (18 pages) |
21 May 2013 | Appointment of Darren Shelmerdine as a director (3 pages) |
21 May 2013 | Appointment of Mr Ian Alan Younger as a director (3 pages) |
21 May 2013 | Appointment of Darren Shelmerdine as a director (3 pages) |
21 May 2013 | Appointment of Mr Ian Alan Younger as a director (3 pages) |
16 May 2013 | Memorandum and Articles of Association (17 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Resolutions
|
16 May 2013 | Memorandum and Articles of Association (17 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Resolutions
|
15 May 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
15 May 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
9 May 2013 | Termination of appointment of Christopher Booth as a director (2 pages) |
9 May 2013 | Termination of appointment of Gavin Robertson as a director (2 pages) |
9 May 2013 | Termination of appointment of Christopher Booth as a director (2 pages) |
9 May 2013 | Termination of appointment of Peter Farrington as a director (2 pages) |
9 May 2013 | Termination of appointment of Gavin Robertson as a director (2 pages) |
9 May 2013 | Termination of appointment of Peter Farrington as a director (2 pages) |
4 April 2013 | Annual return made up to 1 March 2013 no member list (9 pages) |
4 April 2013 | Annual return made up to 1 March 2013 no member list (9 pages) |
4 April 2013 | Annual return made up to 1 March 2013 no member list (9 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 March 2012 | Annual return made up to 1 March 2012 no member list (9 pages) |
12 March 2012 | Annual return made up to 1 March 2012 no member list (9 pages) |
12 March 2012 | Annual return made up to 1 March 2012 no member list (9 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 April 2011 | Appointment of Peter John Farrington as a director (3 pages) |
19 April 2011 | Appointment of Peter John Farrington as a director (3 pages) |
10 March 2011 | Annual return made up to 1 March 2011 no member list (8 pages) |
10 March 2011 | Annual return made up to 1 March 2011 no member list (8 pages) |
10 March 2011 | Annual return made up to 1 March 2011 no member list (8 pages) |
24 January 2011 | Termination of appointment of Nigel Brown as a director (2 pages) |
24 January 2011 | Termination of appointment of Nigel Brown as a director (2 pages) |
16 November 2010 | Appointment of Mr Gavin Winston Frederick Anthony Robertson as a director (3 pages) |
16 November 2010 | Appointment of Mr Gavin Winston Frederick Anthony Robertson as a director (3 pages) |
20 May 2010 | Termination of appointment of Andrew Coates as a director (2 pages) |
20 May 2010 | Termination of appointment of Andrew Coates as a director (2 pages) |
17 May 2010 | Appointment of Mark John Hodgson as a director (3 pages) |
17 May 2010 | Appointment of Mark John Hodgson as a director (3 pages) |
11 May 2010 | Termination of appointment of Peter Farrington as a director (2 pages) |
11 May 2010 | Termination of appointment of Peter Farrington as a director (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 April 2010 | Termination of appointment of Peter Farrington as a director (1 page) |
27 April 2010 | Termination of appointment of Peter Farrington as a director (1 page) |
23 April 2010 | Memorandum and Articles of Association (17 pages) |
23 April 2010 | Memorandum and Articles of Association (17 pages) |
31 March 2010 | Annual return made up to 1 March 2010 no member list (6 pages) |
31 March 2010 | Annual return made up to 1 March 2010 no member list (6 pages) |
31 March 2010 | Annual return made up to 1 March 2010 no member list (6 pages) |
31 March 2010 | Director's details changed for Nigel Brown on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Nigel Brown on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Nigel Brown on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Mark Wayne Peachman on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Anthony Imossi on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Mark Wayne Peachman on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Christopher Booth on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Edward Ralph Potter on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Edward Ralph Potter on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Edward Ralph Potter on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Anthony Imossi on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Anthony Imossi on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Christopher Booth on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Christopher Booth on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Mark Wayne Peachman on 1 October 2009 (2 pages) |
8 September 2009 | Appointment terminated director gavin robertson (1 page) |
8 September 2009 | Appointment terminated director clifford atkinson (1 page) |
8 September 2009 | Appointment terminated director clifford atkinson (1 page) |
8 September 2009 | Appointment terminated director gavin robertson (1 page) |
23 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 May 2009 | Director appointed nigel brown (1 page) |
20 May 2009 | Director appointed nigel brown (1 page) |
16 May 2009 | Director appointed peter john farrington (2 pages) |
16 May 2009 | Director appointed andrew coates (2 pages) |
16 May 2009 | Director appointed andrew coates (2 pages) |
16 May 2009 | Director appointed edward ralph potter (2 pages) |
16 May 2009 | Director appointed peter john farrington (2 pages) |
16 May 2009 | Director appointed edward ralph potter (2 pages) |
31 March 2009 | Annual return made up to 01/03/09 (3 pages) |
31 March 2009 | Annual return made up to 01/03/09 (3 pages) |
17 March 2009 | Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page) |
17 March 2009 | Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page) |
10 July 2008 | Director appointed chris booth (2 pages) |
10 July 2008 | Director appointed chris booth (2 pages) |
10 July 2008 | Director appointed gavin robertson (2 pages) |
10 July 2008 | Director appointed gavin robertson (2 pages) |
1 July 2008 | Appointment terminated director richard newman (1 page) |
1 July 2008 | Director appointed anthony imossi (2 pages) |
1 July 2008 | Appointment terminated director edmond price (1 page) |
1 July 2008 | Appointment terminated director edmond price (1 page) |
1 July 2008 | Secretary appointed edmond stuart price (2 pages) |
1 July 2008 | Appointment terminated secretary eric shelmerdine (1 page) |
1 July 2008 | Appointment terminated secretary eric shelmerdine (1 page) |
1 July 2008 | Director appointed anthony imossi (2 pages) |
1 July 2008 | Director appointed mark wayne peachman (2 pages) |
1 July 2008 | Secretary appointed edmond stuart price (2 pages) |
1 July 2008 | Appointment terminated director richard newman (1 page) |
1 July 2008 | Director appointed mark wayne peachman (2 pages) |
1 July 2008 | Director appointed clifford atkinson (2 pages) |
1 July 2008 | Director appointed clifford atkinson (2 pages) |
7 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
7 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
11 March 2008 | Annual return made up to 01/03/08 (2 pages) |
11 March 2008 | Annual return made up to 01/03/08 (2 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 27 old gloucester street london WC1N 3XX (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 27 old gloucester street london WC1N 3XX (1 page) |
20 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
20 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | New secretary appointed (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
12 March 2007 | Annual return made up to 01/03/07 (2 pages) |
12 March 2007 | Annual return made up to 01/03/07 (2 pages) |
12 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
12 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
29 March 2006 | Annual return made up to 01/03/06 (2 pages) |
29 March 2006 | Annual return made up to 01/03/06 (2 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 48 queens road basingstoke hampshire RG21 7RE (1 page) |
16 May 2005 | New secretary appointed;new director appointed (2 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 48 queens road basingstoke hampshire RG21 7RE (1 page) |
16 May 2005 | New secretary appointed;new director appointed (2 pages) |
16 May 2005 | Secretary resigned;director resigned (1 page) |
16 May 2005 | Secretary resigned;director resigned (1 page) |
16 May 2005 | Resolutions
|
16 May 2005 | Resolutions
|
21 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
11 March 2005 | Annual return made up to 01/03/05
|
11 March 2005 | Annual return made up to 01/03/05
|
16 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
16 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
13 March 2004 | Annual return made up to 01/03/04 (5 pages) |
13 March 2004 | Annual return made up to 01/03/04 (5 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
30 April 2003 | Resolutions
|
30 April 2003 | Resolutions
|
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
14 April 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
14 April 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
25 March 2003 | Annual return made up to 01/03/03
|
25 March 2003 | Annual return made up to 01/03/03
|
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
7 March 2002 | Annual return made up to 01/03/02
|
7 March 2002 | Annual return made up to 01/03/02
|
16 October 2001 | Registered office changed on 16/10/01 from: abi house 10 bonner hill rd kingston upon thames surrey KT1 3EP (1 page) |
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
16 October 2001 | Registered office changed on 16/10/01 from: abi house 10 bonner hill rd kingston upon thames surrey KT1 3EP (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
31 May 2001 | New secretary appointed;new director appointed (2 pages) |
31 May 2001 | New secretary appointed;new director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Secretary resigned;director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 May 2001 | Secretary resigned;director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
29 March 2001 | Annual return made up to 01/03/01
|
29 March 2001 | Annual return made up to 01/03/01
|
23 March 2001 | Auditor's resignation (1 page) |
23 March 2001 | Auditor's resignation (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
9 March 2000 | Annual return made up to 01/03/00 (6 pages) |
9 March 2000 | Annual return made up to 01/03/00 (6 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Resolutions
|
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Secretary resigned;director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Secretary resigned;director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New secretary appointed;new director appointed (2 pages) |
12 May 1999 | New secretary appointed;new director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Annual return made up to 01/03/99
|
14 March 1999 | Annual return made up to 01/03/99
|
14 March 1999 | Director resigned (1 page) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
5 March 1998 | Annual return made up to 01/03/98 (6 pages) |
5 March 1998 | Annual return made up to 01/03/98 (6 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Secretary resigned;director resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Secretary resigned;director resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
15 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 March 1997 | Annual return made up to 01/03/97 (6 pages) |
21 March 1997 | Annual return made up to 01/03/97 (6 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Secretary resigned;director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Secretary resigned;director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | New secretary appointed (2 pages) |
11 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
11 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
7 March 1996 | Annual return made up to 01/03/96 (6 pages) |
7 March 1996 | Annual return made up to 01/03/96 (6 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
19 April 1994 | Resolutions
|
19 April 1994 | Memorandum and Articles of Association (16 pages) |
19 April 1994 | Resolutions
|
19 April 1994 | Memorandum and Articles of Association (16 pages) |