Company NameAbra Investments Limited
Company StatusDissolved
Company Number01244475
CategoryPrivate Limited Company
Incorporation Date16 February 1976(48 years, 2 months ago)
Dissolution Date8 February 2024 (2 months, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(40 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 08 February 2024)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Bruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed13 May 2019(43 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 08 February 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2021(45 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 08 February 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameBrian Ramsden
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(15 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 April 2002)
RoleCompany Director
Correspondence AddressHamble House
Green Lane
Lower Swanwick
Hampshire
SO31 7DF
Secretary NameMary Ramsden
NationalityBritish
StatusResigned
Appointed04 December 1991(15 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressEastham Grange
Eastham
Tenbury Wells
Worcestershire
WR15 8NP
Director NameMary Ramsden
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(19 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 April 2002)
RoleCompany Director
Correspondence AddressHamble House
Green Lane
Lower Swanwick
Hampshire
SO31 7DF
Secretary NameMr Malcolm Denis Lyons
NationalityBritish
StatusResigned
Appointed01 October 1997(21 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Neville Road
Shirley
Solihull
West Midlands
B90 2QX
Director NameCorinne Gethin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(26 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairwater Drive
New Haw
Addlestone
Surrey
KT15 3LP
Director NameJeff Olsen Gravenhorst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed30 May 2002(26 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Secretary NameJeff Olsen Gravenhorst
NationalityDanish
StatusResigned
Appointed30 May 2002(26 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameMr Henrik Andersen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2005(29 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Secretary NameMr Henrik Andersen
NationalityDanish
StatusResigned
Appointed01 October 2005(29 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(33 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 13 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Marshall Road
Godalming
Surrey
GU7 3AS
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(36 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(39 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(40 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Philip John Leigh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(43 years after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(44 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(45 years after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL

Contact

Websitecsf.fr

Location

Registered AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at £1C.s.f.m. (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 July 1994Delivered on: 19 July 1994
Satisfied on: 17 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £160,000.00 together with interest accrued now or to be held by the chargee on an account numbered 50759213 and earmarked or designated by reference to the company.
Fully Satisfied
15 October 1993Delivered on: 20 October 1993
Satisfied on: 17 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £226,666 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 50759213 and earmarked or designated by reference to the company.
Fully Satisfied
15 April 1993Delivered on: 19 April 1993
Satisfied on: 17 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £66,666 together with interest accrued now or to be held by the chargee on an account numbered 50745832 and earmarked or designated by reference to the company.
Fully Satisfied
15 January 1993Delivered on: 25 January 1993
Satisfied on: 17 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £160,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7802463 and earmarked or designated by reference to the company.
Fully Satisfied
1 June 1992Delivered on: 15 June 1992
Satisfied on: 17 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £100,000 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 7738463 and earmarked or designated by reference to the company.
Fully Satisfied
10 January 1989Delivered on: 17 January 1989
Satisfied on: 17 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
6 October 1986Delivered on: 24 October 1986
Satisfied on: 17 April 2002
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied
14 August 1985Delivered on: 4 September 1985
Satisfied on: 3 February 1989
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied

Filing History

4 March 2021Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page)
26 February 2021Appointment of Ms Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages)
23 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
10 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
6 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
4 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
12 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
12 March 2019Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages)
10 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
19 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
14 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
9 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
9 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
9 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
9 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
18 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 25,000
(3 pages)
18 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 25,000
(3 pages)
27 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
27 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
11 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 25,000
(4 pages)
11 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 25,000
(4 pages)
11 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 25,000
(4 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 25,000
(4 pages)
2 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 25,000
(4 pages)
2 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 25,000
(4 pages)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
27 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
12 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
20 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
8 November 2010Termination of appointment of Corinne Gethin as a director (1 page)
8 November 2010Termination of appointment of Corinne Gethin as a director (1 page)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
17 December 2008Return made up to 04/12/08; full list of members (3 pages)
17 December 2008Return made up to 04/12/08; full list of members (3 pages)
8 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 December 2007Return made up to 04/12/07; full list of members (2 pages)
4 December 2007Return made up to 04/12/07; full list of members (2 pages)
25 September 2007Accounts made up to 31 December 2006 (12 pages)
25 September 2007Accounts made up to 31 December 2006 (12 pages)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
22 December 2006Return made up to 04/12/06; full list of members (2 pages)
22 December 2006Return made up to 04/12/06; full list of members (2 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 January 2006Return made up to 04/12/05; full list of members (7 pages)
11 January 2006Return made up to 04/12/05; full list of members (7 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
22 December 2004Return made up to 04/12/04; full list of members (7 pages)
22 December 2004Return made up to 04/12/04; full list of members (7 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
9 March 2004Return made up to 04/12/03; full list of members (7 pages)
9 March 2004Return made up to 04/12/03; full list of members (7 pages)
4 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 December 2002Return made up to 04/12/02; full list of members (7 pages)
19 December 2002Return made up to 04/12/02; full list of members (7 pages)
30 November 2002Secretary's particulars changed;director's particulars changed (1 page)
30 November 2002Secretary's particulars changed;director's particulars changed (1 page)
26 July 2002New secretary appointed;new director appointed (2 pages)
26 July 2002Secretary resigned;director resigned (1 page)
26 July 2002New secretary appointed;new director appointed (2 pages)
26 July 2002Registered office changed on 26/07/02 from: midland house the avenue bubery birmingham west midlands B45 9AL (1 page)
26 July 2002Secretary resigned;director resigned (1 page)
26 July 2002Registered office changed on 26/07/02 from: midland house the avenue bubery birmingham west midlands B45 9AL (1 page)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
2 May 2002Auditor's resignation (2 pages)
2 May 2002Auditor's resignation (2 pages)
26 April 2002Auditor's resignation (2 pages)
26 April 2002Auditor's resignation (2 pages)
25 April 2002New director appointed (3 pages)
25 April 2002New director appointed (3 pages)
25 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
25 April 2002Auditor's resignation (2 pages)
25 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Auditor's resignation (2 pages)
25 April 2002Director resigned (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2002Return made up to 04/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Return made up to 04/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
4 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 January 2001Return made up to 04/12/00; full list of members (6 pages)
11 January 2001Return made up to 04/12/00; full list of members (6 pages)
3 October 2000Accounts made up to 31 March 2000 (8 pages)
3 October 2000Accounts made up to 31 March 2000 (8 pages)
11 April 2000Return made up to 04/12/99; full list of members (6 pages)
11 April 2000Return made up to 04/12/99; full list of members (6 pages)
23 September 1999Accounts made up to 31 March 1999 (9 pages)
23 September 1999Accounts made up to 31 March 1999 (9 pages)
14 January 1999Return made up to 04/12/98; no change of members (4 pages)
14 January 1999Return made up to 04/12/98; no change of members (4 pages)
17 December 1998Accounts made up to 31 March 1998 (10 pages)
17 December 1998Accounts made up to 31 March 1998 (10 pages)
2 February 1998Return made up to 04/12/97; full list of members (6 pages)
2 February 1998Return made up to 04/12/97; full list of members (6 pages)
26 January 1998Accounts made up to 31 March 1997 (10 pages)
26 January 1998Accounts made up to 31 March 1997 (10 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997New secretary appointed (2 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997New secretary appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997Full group accounts made up to 31 March 1996 (15 pages)
2 February 1997Return made up to 04/12/96; full list of members (6 pages)
2 February 1997New director appointed (2 pages)
2 February 1997Full group accounts made up to 31 March 1996 (15 pages)
2 February 1997Return made up to 04/12/96; full list of members (6 pages)
26 January 1996Full group accounts made up to 31 March 1995 (14 pages)
26 January 1996Full group accounts made up to 31 March 1995 (14 pages)
27 February 1987Accounts made up to 31 March 1986 (15 pages)
27 February 1987Accounts made up to 31 March 1986 (15 pages)
27 May 1986Accounts made up to 31 March 1985 (13 pages)
27 May 1986Accounts made up to 31 March 1985 (13 pages)
1 August 1984Accounts made up to 31 March 1983 (6 pages)
1 August 1984Accounts made up to 31 March 1983 (6 pages)
31 July 1984Accounts made up to 31 March 1982 (5 pages)
31 July 1984Accounts made up to 31 March 1982 (5 pages)
26 December 1982Accounts made up to 31 December 1981 (6 pages)
26 December 1982Accounts made up to 31 December 1981 (6 pages)
25 December 1982Accounts made up to 31 March 1980 (6 pages)
25 December 1982Accounts made up to 31 March 1980 (6 pages)
24 December 1982Accounts made up to 31 March 1979 (6 pages)
24 December 1982Accounts made up to 31 March 1979 (6 pages)
16 February 1976Incorporation (12 pages)
16 February 1976Incorporation (12 pages)
16 February 1976Incorporation (12 pages)
16 February 1976Incorporation (12 pages)