Company NameAB Consulting Limited
Company StatusDissolved
Company Number01091265
CategoryPrivate Limited Company
Incorporation Date18 January 1973(51 years, 3 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark William Naysmith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2016(43 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 08 June 2021)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameKaren Anne Sewell
StatusClosed
Appointed15 December 2016(43 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 08 June 2021)
RoleCompany Director
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Miles Lawrence Barnard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(44 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 08 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Brian Ford
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(19 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1996)
RoleConsulting Engineer
Correspondence AddressGrange Cote Kildwick Grange
Kildwick
Keighley
West Yorkshire
BD20 9AD
Director NameJohn Charles Macintosh Forrest
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 1993)
RoleConsulting Engineer
Correspondence AddressOakside Old Rectory Drive
Eastergate
Chichester
West Sussex
PO20 6XH
Director NameMichael James Lawrence
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 1993)
RoleCharterd Accountant
Correspondence Address50 Woodberry Avenue
Winchmore Hill
London
N21 3LD
Director NameDouglas John Richard Pirie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBenet Cottage Chequer Hill
Flamstead
St Albans
Hertfordshire
AL3 8EU
Director NameMartin John Wyatt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 1994)
RoleConsulting Engineer
Correspondence Address11 Willowside
London Colney
St Albans
Hertfordshire
AL2 1DP
Director NamePeter John Welch
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(19 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressFrankfield Spinfield Lane
Marlow
Buckinghamshire
SL7 2LB
Director NameMalcolm Tappin
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(19 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 November 1992)
RoleConsulting Engineer
Correspondence Address10 Woodway
Beaconsfield
Buckinghamshire
HP9 1DH
Secretary NameMichael James Lawrence
NationalityBritish
StatusResigned
Appointed19 September 1992(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 1993)
RoleCompany Director
Correspondence Address50 Woodberry Avenue
Winchmore Hill
London
N21 3LD
Director NameMr Bijan Martin Sedghi
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(20 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 November 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSandalls
944 Warwick Road
Solihull
West Midlands
B91 3HW
Director NameDr John Pitts
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(20 years, 3 months after company formation)
Appointment Duration6 months (resigned 08 November 1993)
RoleConsulting Engineer
Correspondence Address3 Fellows Yard
Plumtree
Nottingham
Nottinghamshire
NG12 5NS
Secretary NameMr Andrew William Campbell Fraser
NationalityBritish
StatusResigned
Appointed16 December 1993(20 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Pilgrim Close
Park Street
St Albans
Hertfordshire
AL2 2JD
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(21 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 06 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHenmead Hall Staplefield Road
Cuckfield
Haywards Heath
West Sussex
RH17 5HY
Secretary NameMr Malcolm Stephen Paul
NationalityBritish
StatusResigned
Appointed30 March 1994(21 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(23 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 20 October 2014)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameMr Graham Ferguson Bisset
NationalityBritish
StatusResigned
Appointed30 September 2005(32 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(36 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Andrew Christopher John Noble
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(41 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF

Contact

Websitewww.abconsultingltd.co.uk
Telephone01743 341132
Telephone regionShrewsbury

Location

Registered AddressWsp House
70 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10.5m at £0.2Wsp Group LTD
100.00%
Ordinary
1 at £0.2Financial Decisions LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 April 1994Delivered on: 10 May 1994
Satisfied on: 21 September 2012
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2021Statement of capital on 26 April 2021
  • GBP 0.20
(5 pages)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
16 March 2021Application to strike the company off the register (1 page)
8 March 2021Solvency Statement dated 18/02/21 (1 page)
8 March 2021Resolutions
  • RES13 ‐ Share premium account cancelled 18/02/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2021Statement by Directors (1 page)
29 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
24 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
24 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
15 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
29 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
2 March 2017Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page)
2 March 2017Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages)
2 March 2017Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page)
19 December 2016Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages)
19 December 2016Appointment of Mr Mark William Naysmith as a director on 15 December 2016 (2 pages)
19 December 2016Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages)
19 December 2016Appointment of Mr Mark William Naysmith as a director on 15 December 2016 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
7 October 2015Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
7 October 2015Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
7 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2,092,212.6
(3 pages)
7 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2,092,212.6
(3 pages)
5 October 2015Register inspection address has been changed from Nabaro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
5 October 2015Register inspection address has been changed from Nabaro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2,092,212.6
(3 pages)
23 October 2014Register inspection address has been changed to 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
23 October 2014Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages)
23 October 2014Register inspection address has been changed to 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
23 October 2014Register(s) moved to registered inspection location 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
23 October 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
23 October 2014Register(s) moved to registered inspection location 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
23 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2,092,212.6
(3 pages)
23 October 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
23 October 2014Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 January 2014Termination of appointment of Graham Bisset as a secretary (1 page)
24 January 2014Termination of appointment of Graham Bisset as a secretary (1 page)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2,092,212.6
(3 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2,092,212.6
(3 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 December 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 December 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 December 2012Certificate of re-registration from Public Limited Company to Private (1 page)
6 December 2012Re-registration from a public company to a private limited company (2 pages)
6 December 2012Certificate of re-registration from Public Limited Company to Private (1 page)
6 December 2012Re-registration of Memorandum and Articles (26 pages)
6 December 2012Re-registration of Memorandum and Articles (26 pages)
6 December 2012Re-registration from a public company to a private limited company (2 pages)
2 November 2012Termination of appointment of Peter Gill as a director (1 page)
2 November 2012Termination of appointment of Peter Gill as a director (1 page)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
19 September 2012Secretary's details changed for Mr Graham Ferguson Bisset on 17 September 2012 (1 page)
19 September 2012Secretary's details changed for Mr Graham Ferguson Bisset on 17 September 2012 (1 page)
19 September 2012Director's details changed for Christopher Cole on 17 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Peter Richard Gill on 17 September 2012 (2 pages)
19 September 2012Director's details changed for Christopher Cole on 17 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Peter Richard Gill on 17 September 2012 (2 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 September 2009Return made up to 19/09/09; full list of members (4 pages)
23 September 2009Location of register of members (1 page)
23 September 2009Registered office changed on 23/09/2009 from wsp house 70 chancery lane london WC2A 1AF (1 page)
23 September 2009Registered office changed on 23/09/2009 from wsp house 70 chancery lane london WC2A 1AF (1 page)
23 September 2009Location of debenture register (1 page)
23 September 2009Return made up to 19/09/09; full list of members (4 pages)
23 September 2009Location of debenture register (1 page)
23 September 2009Location of register of members (1 page)
30 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 May 2009Director appointed peter richard gill (3 pages)
21 May 2009Director appointed peter richard gill (3 pages)
14 May 2009Appointment terminated director malcolm paul (1 page)
14 May 2009Appointment terminated director malcolm paul (1 page)
19 December 2008Registered office changed on 19/12/2008 from 7TH floor buchanan house 24/30 holborn london EC1N 2HS (1 page)
19 December 2008Registered office changed on 19/12/2008 from 7TH floor buchanan house 24/30 holborn london EC1N 2HS (1 page)
9 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 November 2008Resolutions
  • RES13 ‐ Meeting held at short notice 30/09/2008
(1 page)
11 November 2008Resolutions
  • RES13 ‐ Meeting held at short notice 30/09/2008
(1 page)
20 October 2008Director's change of particulars / malcolm paul / 20/09/2008 (1 page)
20 October 2008Director's change of particulars / malcolm paul / 20/09/2008 (1 page)
26 September 2008Return made up to 19/09/08; full list of members (4 pages)
26 September 2008Return made up to 19/09/08; full list of members (4 pages)
30 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 October 2007Return made up to 19/09/07; full list of members (2 pages)
5 October 2007Return made up to 19/09/07; full list of members (2 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 October 2006Return made up to 19/09/06; full list of members (2 pages)
6 October 2006Return made up to 19/09/06; full list of members (2 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
10 November 2005Return made up to 19/09/05; full list of members (2 pages)
10 November 2005Return made up to 19/09/05; full list of members (2 pages)
12 October 2005New secretary appointed (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (1 page)
14 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
14 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 October 2004Return made up to 19/09/04; full list of members (7 pages)
20 October 2004Return made up to 19/09/04; full list of members (7 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 October 2003Return made up to 19/09/03; full list of members (7 pages)
16 October 2003Return made up to 19/09/03; full list of members (7 pages)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
26 September 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
15 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
28 October 2001Return made up to 19/09/01; full list of members (6 pages)
28 October 2001Return made up to 19/09/01; full list of members (6 pages)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
11 October 2000Return made up to 19/09/00; full list of members (6 pages)
11 October 2000Return made up to 19/09/00; full list of members (6 pages)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
6 October 1999Return made up to 19/09/99; no change of members (4 pages)
6 October 1999Return made up to 19/09/99; no change of members (4 pages)
9 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
9 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
22 October 1998Return made up to 19/09/98; no change of members (4 pages)
22 October 1998Return made up to 19/09/98; no change of members (4 pages)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1998Full accounts made up to 31 December 1997 (8 pages)
9 July 1998Full accounts made up to 31 December 1997 (8 pages)
20 October 1997Return made up to 19/09/97; full list of members (6 pages)
20 October 1997Return made up to 19/09/97; full list of members (6 pages)
29 June 1997Full accounts made up to 31 December 1996 (10 pages)
29 June 1997Full accounts made up to 31 December 1996 (10 pages)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
17 October 1996Return made up to 19/09/96; no change of members (5 pages)
17 October 1996Return made up to 19/09/96; no change of members (5 pages)
27 June 1996Full accounts made up to 31 December 1995 (10 pages)
27 June 1996Full accounts made up to 31 December 1995 (10 pages)
26 October 1995Return made up to 19/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 1995Return made up to 19/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 1995Full accounts made up to 31 December 1994 (12 pages)
11 July 1995Full accounts made up to 31 December 1994 (12 pages)
27 June 1995Registered office changed on 27/06/95 from: 61 wood street barnet herts EN5 4DD (1 page)
27 June 1995Registered office changed on 27/06/95 from: 61 wood street barnet herts EN5 4DD (1 page)
11 July 1994Full accounts made up to 31 December 1993 (14 pages)
11 July 1994Full accounts made up to 31 December 1993 (14 pages)
10 May 1994Particulars of mortgage/charge (3 pages)
10 May 1994Particulars of mortgage/charge (3 pages)
8 October 1993Full group accounts made up to 30 April 1993 (25 pages)
8 October 1993Full group accounts made up to 30 April 1993 (25 pages)
1 November 1992Memorandum and Articles of Association (68 pages)
1 November 1992Memorandum and Articles of Association (68 pages)
2 October 1992Full group accounts made up to 30 April 1992 (24 pages)
2 October 1992Full group accounts made up to 30 April 1992 (24 pages)
29 September 1992Company name changed\certificate issued on 29/09/92 (2 pages)
29 September 1992Company name changed\certificate issued on 29/09/92 (2 pages)
4 October 1991Full group accounts made up to 30 April 1991 (26 pages)
4 October 1991Full group accounts made up to 30 April 1991 (26 pages)
30 October 1990Full group accounts made up to 30 April 1990 (25 pages)
30 October 1990Full group accounts made up to 30 April 1990 (25 pages)
26 October 1989Full group accounts made up to 30 April 1989 (26 pages)
26 October 1989Full group accounts made up to 30 April 1989 (26 pages)
2 December 1988Full group accounts made up to 30 April 1988 (18 pages)
2 December 1988Full group accounts made up to 30 April 1988 (18 pages)
15 January 1988Full accounts made up to 30 April 1987 (17 pages)
15 January 1988Full accounts made up to 30 April 1987 (17 pages)
7 January 1987Group of companies' accounts made up to 30 April 1986 (16 pages)
7 January 1987Group of companies' accounts made up to 30 April 1986 (16 pages)