Company NameA.B.I. (Premises) Limited
DirectorsHuw David Evans and Hugh Savill
Company StatusActive
Company Number01943413
CategoryPrivate Limited Company
Incorporation Date2 September 1985(38 years, 8 months ago)
Previous NameJumpcall Limited

Business Activity

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

Directors

Director NameHuw David Evans
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2010(24 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Level 8 17 Crosswall
London
EC3N 2LB
Director NameHugh Savill
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(29 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleDirector Of Regulation
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Level 8 17 Crosswall
London
EC3N 2LB
Director NameMr Keith Edward Loney
Date of BirthNovember 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 May 1993)
RoleTrade Association Executive
Correspondence Address4 Lyle Park
Sevenoaks
Kent
TN13 3JX
Director NameMr David Richard Leighton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(5 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 03 April 2002)
RoleTrade Association Executive
Correspondence Address5 Maybank Avenue
South Woodford
London
E18 1JP
Director NameMr Peter John James
Date of BirthAugust 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1992)
RoleTrade Association Executive
Correspondence AddressCapel Curig 5 Farm Close
Hutton
Brentwood
Essex
CM13 2PN
Secretary NameMr Peter John James
NationalityEnglish
StatusResigned
Appointed01 March 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressCapel Curig 5 Farm Close
Hutton
Brentwood
Essex
CM13 2PN
Director NameMr Michael Joseph Corrigan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 1995)
RoleInsurance Official
Correspondence Address1 Cromwell Road
Beckenham
Kent
BR3 4LP
Secretary NameMr Michael Joseph Corrigan
NationalityBritish
StatusResigned
Appointed01 September 1992(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 1995)
RoleInsurance Official
Correspondence Address1 Cromwell Road
Beckenham
Kent
BR3 4LP
Director NameBrian David Hudson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(7 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 March 2001)
RoleTrade Association Executive
Correspondence Address5 Popes Row
Ware
Hertfordshire
SG12 0QR
Director NameSir Mark John Boleat
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(9 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 May 1999)
RoleAssociation Executive
Country of ResidenceEngland
Correspondence Address26 Westbury Road
Northwood
Middlesex
HA6 3BU
Secretary NameBrian David Hudson
NationalityBritish
StatusResigned
Appointed24 July 1995(9 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 March 2001)
RoleInsurance Official
Correspondence Address5 Popes Row
Ware
Hertfordshire
SG12 0QR
Director NameMary Elizabeth Francis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(13 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 April 2005)
RoleTrade Associate Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Peter James Montagnon
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(15 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 May 2010)
RoleDirector Of Investment Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressDormans Cross House Hollow Lane
Dormansland
Lingfield
Surrey
RH7 6NU
Director NameJohn Francis Sidney Milsom
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 September 2003)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address32 Girdwood Road
London
SW18 5QS
Secretary NameJohn Francis Sidney Milsom
NationalityBritish
StatusResigned
Appointed12 March 2001(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 September 2003)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address32 Girdwood Road
London
SW18 5QS
Director NamePeter Aubrey Vipond
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(16 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 August 2011)
RoleDir. Of Fin. Regulation & Taxation
Country of ResidenceUnited Kingdom
Correspondence Address5 The Park
Highgate
London
N6 4EU
Director NameMr Christopher John Welch
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(18 years after company formation)
Appointment Duration11 years, 7 months (resigned 20 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Winchester Road
Bromley
Kent
BR2 0PZ
Secretary NameMr Christopher John Welch
NationalityBritish
StatusResigned
Appointed08 September 2003(18 years after company formation)
Appointment Duration11 years, 7 months (resigned 20 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Winchester Road
Bromley
Kent
BR2 0PZ
Director NameMr Stephen Howard Haddrill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(19 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 February 2010)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressEast Heath
Stream Lane
Hawkhurst
Kent
TN18 4RD
Director NameKerrie Dahlis Kelly
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed15 February 2010(24 years, 5 months after company formation)
Appointment Duration5 months (resigned 16 July 2010)
RoleDirector General- The Association Of British Insur
Country of ResidenceUnited Kingdom
Correspondence Address51-55 Gresham Street
London
EC2V 7HQ
Director NameMargaret Falconer Craig
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(25 years, 1 month after company formation)
Appointment Duration3 years (resigned 21 October 2013)
RoleDirector Of Financial Conduct Regulation
Country of ResidenceUnited Kingdom
Correspondence Address51 Gresham Street
London
EC2V 7HQ
Director NameMr Otto Thoresen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(25 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 2015)
RoleDirector General
Country of ResidenceScotland
Correspondence Address51 Gresham Street
London
EC2V 7HQ
Director NameMs Louise Hanson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(29 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 March 2019)
RoleDirector Of Advocacy
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Level 8 17 Crosswall
London
EC3N 2LB

Contact

Websiteabi.org.uk
Telephone020 76003333
Telephone regionLondon

Location

Registered AddressOne America Square
Level 8 17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Otto Thoresen
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

23 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 July 2019Termination of appointment of Louise Hanson as a director on 10 March 2019 (1 page)
12 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 March 2016Director's details changed for Ms Louise Hanson on 19 February 2016 (2 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Director's details changed for Ms Louise Hanson on 19 February 2016 (2 pages)
8 March 2016Director's details changed for Hugh Savill on 19 February 2016 (2 pages)
8 March 2016Director's details changed for Hugh Savill on 19 February 2016 (2 pages)
29 February 2016Registered office address changed from C/O Abi Premises One America Square 17 Crosswall Level 9 London EC3N 2LB England to C/O Abi Premises One America Square Level 8 17 Crosswall London EC3N 2LB on 29 February 2016 (1 page)
29 February 2016Registered office address changed from C/O Abi Premises One America Sqaure 17 Crosswall London EC3N 2LB England to C/O Abi Premises One America Square Level 8 17 Crosswall London EC3N 2LB on 29 February 2016 (1 page)
29 February 2016Registered office address changed from C/O Abi Premises One America Sqaure 17 Crosswall London EC3N 2LB England to C/O Abi Premises One America Square Level 8 17 Crosswall London EC3N 2LB on 29 February 2016 (1 page)
29 February 2016Registered office address changed from C/O Abi Premises One America Square 17 Crosswall Level 9 London EC3N 2LB England to C/O Abi Premises One America Square Level 8 17 Crosswall London EC3N 2LB on 29 February 2016 (1 page)
26 February 2016Registered office address changed from 51 Gresham Street London EC2V 7HQ to C/O Abi Premises One America Sqaure 17 Crosswall London EC3N 2LB on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 51 Gresham Street London EC2V 7HQ to C/O Abi Premises One America Sqaure 17 Crosswall London EC3N 2LB on 26 February 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 May 2015Director's details changed for Huw David Evans on 2 February 2015 (2 pages)
19 May 2015Director's details changed for Huw David Evans on 2 February 2015 (2 pages)
19 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
19 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
19 May 2015Director's details changed for Huw David Evans on 2 February 2015 (2 pages)
19 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
12 May 2015Appointment of Ms Louise Hanson as a director on 7 May 2015 (2 pages)
12 May 2015Appointment of Ms Louise Hanson as a director on 7 May 2015 (2 pages)
12 May 2015Appointment of Ms Louise Hanson as a director on 7 May 2015 (2 pages)
11 May 2015Termination of appointment of Christopher John Welch as a director on 20 April 2015 (1 page)
11 May 2015Appointment of Hugh Savill as a director on 7 May 2015 (2 pages)
11 May 2015Termination of appointment of Otto Thoresen as a director on 29 January 2015 (1 page)
11 May 2015Termination of appointment of Christopher John Welch as a director on 20 April 2015 (1 page)
11 May 2015Termination of appointment of Christopher John Welch as a secretary on 20 April 2015 (1 page)
11 May 2015Appointment of Hugh Savill as a director on 7 May 2015 (2 pages)
11 May 2015Termination of appointment of Christopher John Welch as a secretary on 20 April 2015 (1 page)
11 May 2015Termination of appointment of Otto Thoresen as a director on 29 January 2015 (1 page)
11 May 2015Appointment of Hugh Savill as a director on 7 May 2015 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Director's details changed for Huw David Evans on 21 October 2013 (2 pages)
26 March 2014Director's details changed for Huw David Evans on 21 October 2013 (2 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
22 January 2014Termination of appointment of Margaret Craig as a director (1 page)
22 January 2014Termination of appointment of Margaret Craig as a director (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
29 March 2012Termination of appointment of Peter Vipond as a director (1 page)
29 March 2012Director's details changed for Margaret Falconer Craig on 1 November 2011 (2 pages)
29 March 2012Director's details changed for Margaret Falconer Craig on 1 November 2011 (2 pages)
29 March 2012Director's details changed for Huw David Evans on 1 November 2011 (2 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
29 March 2012Termination of appointment of Peter Vipond as a director (1 page)
29 March 2012Termination of appointment of Peter Vipond as a director (1 page)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
29 March 2012Director's details changed for Huw David Evans on 1 November 2011 (2 pages)
29 March 2012Director's details changed for Huw David Evans on 1 November 2011 (2 pages)
29 March 2012Termination of appointment of Peter Vipond as a director (1 page)
29 March 2012Director's details changed for Margaret Falconer Craig on 1 November 2011 (2 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
15 April 2011Appointment of Mr Otto Thoresen as a director (3 pages)
15 April 2011Appointment of Mr Otto Thoresen as a director (3 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
16 November 2010Appointment of Margaret Falconer Craig as a director (3 pages)
16 November 2010Appointment of Margaret Falconer Craig as a director (3 pages)
2 November 2010Termination of appointment of Kerrie Kelly as a director (2 pages)
2 November 2010Termination of appointment of Kerrie Kelly as a director (2 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
8 June 2010Appointment of Huw David Evans as a director (3 pages)
8 June 2010Appointment of Huw David Evans as a director (3 pages)
8 June 2010Termination of appointment of Peter Montagnon as a director (2 pages)
8 June 2010Termination of appointment of Peter Montagnon as a director (2 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Peter Aubrey Vipond on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Mr Peter James Montagnon on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Peter James Montagnon on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Peter Aubrey Vipond on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
25 March 2010Appointment of Kerrie Dahlis Kelly as a director (3 pages)
25 March 2010Termination of appointment of Stephen Haddrill as a director (2 pages)
25 March 2010Termination of appointment of Stephen Haddrill as a director (2 pages)
25 March 2010Appointment of Kerrie Dahlis Kelly as a director (3 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
21 April 2009Return made up to 01/03/09; full list of members (4 pages)
21 April 2009Return made up to 01/03/09; full list of members (4 pages)
16 February 2009Total exemption small company accounts made up to 31 December 2007 (1 page)
16 February 2009Total exemption small company accounts made up to 31 December 2007 (1 page)
10 February 2009Director's change of particulars / peter vipond / 03/04/2002 (1 page)
10 February 2009Director's change of particulars / peter vipond / 03/04/2002 (1 page)
10 February 2009Return made up to 01/03/08; full list of members (4 pages)
10 February 2009Director's change of particulars / peter montagnon / 05/02/2001 (1 page)
10 February 2009Return made up to 01/03/08; full list of members (4 pages)
10 February 2009Director's change of particulars / peter montagnon / 05/02/2001 (1 page)
1 June 2007Return made up to 01/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2007Return made up to 01/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
25 May 2007Total exemption small company accounts made up to 31 December 2005 (1 page)
25 May 2007Total exemption small company accounts made up to 31 December 2005 (1 page)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
9 October 2006Return made up to 01/03/06; full list of members (8 pages)
9 October 2006Return made up to 01/03/06; full list of members (8 pages)
25 August 2005Return made up to 01/03/05; full list of members (8 pages)
25 August 2005Return made up to 01/03/05; full list of members (8 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
1 August 2005Director resigned (1 page)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
7 May 2004Total exemption small company accounts made up to 31 December 2002 (1 page)
7 May 2004Total exemption small company accounts made up to 31 December 2002 (1 page)
1 April 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
1 April 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
16 September 2003Director resigned (1 page)
16 September 2003New secretary appointed;new director appointed (2 pages)
16 September 2003New secretary appointed;new director appointed (2 pages)
16 September 2003Director resigned (1 page)
25 March 2003Return made up to 01/03/03; full list of members (8 pages)
25 March 2003Return made up to 01/03/03; full list of members (8 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
26 March 2002Return made up to 01/03/02; full list of members (7 pages)
26 March 2002Return made up to 01/03/02; full list of members (7 pages)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001Secretary resigned;director resigned (1 page)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001Secretary resigned;director resigned (1 page)
6 March 2001Return made up to 01/03/01; full list of members (7 pages)
6 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 March 2001Return made up to 01/03/01; full list of members (7 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Return made up to 01/03/00; full list of members (7 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Return made up to 01/03/00; full list of members (7 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
24 October 2000Compulsory strike-off action has been discontinued (1 page)
24 October 2000Compulsory strike-off action has been discontinued (1 page)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
19 October 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
19 October 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
21 July 1999Return made up to 01/03/99; no change of members (4 pages)
21 July 1999Return made up to 01/03/99; no change of members (4 pages)
26 February 1998Return made up to 01/03/98; full list of members (6 pages)
26 February 1998Return made up to 01/03/98; full list of members (6 pages)
26 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
4 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 March 1997Return made up to 01/03/97; no change of members (6 pages)
4 March 1997Return made up to 01/03/97; no change of members (6 pages)
4 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
30 April 1996Return made up to 01/03/96; no change of members (4 pages)
30 April 1996Return made up to 01/03/96; no change of members (4 pages)
30 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
27 July 1995New director appointed (2 pages)
27 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 July 1995New director appointed (2 pages)
17 March 1995Secretary's particulars changed (2 pages)
17 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
17 March 1995Return made up to 01/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 1995Secretary's particulars changed (2 pages)
17 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
17 March 1995Return made up to 01/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
7 November 1991Registered office changed on 07/11/91 from: aldermary house 10/15 queen street london EC4N 1TX (1 page)
7 November 1991Registered office changed on 07/11/91 from: aldermary house 10/15 queen street london EC4N 1TX (1 page)
2 September 1985Incorporation (17 pages)
2 September 1985Incorporation (17 pages)