Company NameTarget Corporate Services Limited
Company StatusDissolved
Company Number02156636
CategoryPrivate Limited Company
Incorporation Date24 August 1987(36 years, 8 months ago)
Dissolution Date9 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Mark Robert Lickley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2015(27 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 09 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Commercial Street
Halifax
HX1 1BW
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed20 September 2018(31 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 09 December 2019)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameGuy Peregrine Thomas Lawrence Whiting
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(4 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressAmbleside
Foundry Road Anna Valley
Andover
Hampshire
SP11 7LX
Director NameMr Robin Michael Douglas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(4 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 April 1992)
RoleFinancial Controller
Correspondence Address9 Weston Road
Great Horwood
Milton Keynes
Buckinghamshire
MK17 0QQ
Secretary NameMr Robin Michael Douglas
NationalityBritish
StatusResigned
Appointed10 April 1992(4 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 April 1992)
RoleCompany Director
Correspondence Address9 Weston Road
Great Horwood
Milton Keynes
Buckinghamshire
MK17 0QQ
Director NameIrene Georgina Graham
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address37 Postmill Close
Shirley
Croydon
Surrey
CR0 5DY
Director NameMr Patrick Phelps
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 1997)
RoleHead Of Investment Service
Country of ResidenceEngland
Correspondence Address4 Tanners Close
Winterbourne Earls
Salisbury
Wiltshire
SP4 6PP
Secretary NameMr Mitesh Maroo
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 April 1994)
RoleChartered Accountant
Correspondence Address12 Granby Road
Luton
Bedfordshire
LU4 9SZ
Secretary NameSarah Georgina Barford Wilks
NationalityBritish
StatusResigned
Appointed29 April 1994(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 1995)
RoleCompany Director
Correspondence Address14 North Side
Wandsworth Common
London
SW18 2SL
Secretary NameAlistair David Macnaughton
NationalityBritish
StatusResigned
Appointed03 August 1995(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address4 Ashurst Mansions
90 Nightingale Lane
London
SW12 8NP
Director NameWai-Fong Au
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 1998)
RoleFinance Director
Correspondence Address8 Muster Green
Haywards Heath
West Sussex
RH16 4AG
Director NameMr Paul David Clarke
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address1 Church Manor
Bishops Stortford
Hertfordshire
CM23 5AF
Director NameBryan Henry Portman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 1998)
RoleChief Executive
Correspondence AddressChesnam House
Copthill Lane
Kingswood
Surrey
KT20 6HL
Secretary NameMr Stephen John Hopkins
NationalityBritish
StatusResigned
Appointed01 January 1998(10 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 February 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Hugh Douglas Charles Stebbing
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(10 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 January 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address27 Cambridge Road
Clevedon
Somerset
BS21 7DN
Director NameAlistair Gordon Strang
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(10 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 February 2008)
RoleBank Official
Correspondence AddressFosse Farm
Beech Pike Elkstone
Cheltenham
Gloucestershire
GL53 9PL
Wales
Director NameMr Nigel Peter Waring
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(20 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gresham Street
London
EC2V 7JE
Director NameMr John Ronald Pike
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(21 years, 6 months after company formation)
Appointment Duration2 months (resigned 23 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ghyll Royd
Ilkley
West Yorkshire
LS29 9TH
Director NameMr Paul William Baker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(21 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2013)
RoleBank Director
Country of ResidenceEngland
Correspondence Address5th Floor Birchin Court 20 Birchin Lane
London
EC3 9DU
Director NameMichael Joseph Mulvenna
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2013(25 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 September 2013)
RoleManager
Country of ResidenceNorthern Ireland
Correspondence Address3rd Floor
Commercial Street
Halifax
HX1 1BW
Secretary NameMr Paul Gittins
StatusResigned
Appointed27 June 2013(25 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 November 2015)
RoleCompany Director
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Barry Eric Kirk Horrell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group Group Property, 1st Floor
33 Old Broad Street
London
EC2N 1HZ
Director NameMr Ian Jay Lloyd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(26 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed27 November 2015(28 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 December 2017)
RoleCompany Director
Correspondence Address1st Floor East Tower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMrs Joanne Palmer
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(29 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMr Paul Gittins
StatusResigned
Appointed15 December 2017(30 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 September 2018)
RoleCompany Director
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2011(23 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 2013)
Correspondence Address25 Gresham Street
London
EC2V 7HN

Contact

Websiteabbeylife.co.uk

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

27m at £1Lloyds Commercial Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,000
Net Worth£25,817,000
Cash£15,823,000
Current Liabilities£742,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 December 2019Final Gazette dissolved following liquidation (1 page)
9 September 2019Return of final meeting in a members' voluntary winding up (10 pages)
25 January 2019Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 25 January 2019 (2 pages)
25 January 2019Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN (2 pages)
25 January 2019Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN (2 pages)
23 January 2019Appointment of a voluntary liquidator (3 pages)
23 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-31
(1 page)
23 January 2019Declaration of solvency (5 pages)
26 October 2018Termination of appointment of Joanne Palmer as a director on 18 October 2018 (1 page)
21 September 2018Termination of appointment of Paul Gittins as a secretary on 20 September 2018 (1 page)
21 September 2018Appointment of Lloyds Secretaries Limited as a secretary on 20 September 2018 (2 pages)
21 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
10 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
13 February 2018Director's details changed for Mr Mark Robert Lickley on 13 February 2018 (2 pages)
18 December 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 15 December 2017 (1 page)
18 December 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 15 December 2017 (1 page)
18 December 2017Appointment of Mr Paul Gittins as a secretary on 15 December 2017 (2 pages)
18 December 2017Appointment of Mr Paul Gittins as a secretary on 15 December 2017 (2 pages)
15 September 2017Full accounts made up to 31 December 2016 (17 pages)
15 September 2017Full accounts made up to 31 December 2016 (17 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
12 April 2017Director's details changed for Mrs Joanne Palmer on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Mrs Joanne Palmer on 12 April 2017 (2 pages)
6 December 2016Appointment of Mrs Joanne Palmer as a director on 1 December 2016 (2 pages)
6 December 2016Appointment of Mrs Joanne Palmer as a director on 1 December 2016 (2 pages)
19 August 2016Full accounts made up to 31 December 2015 (20 pages)
19 August 2016Full accounts made up to 31 December 2015 (20 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
9 March 2016Termination of appointment of Ian Jay Lloyd as a director on 8 March 2016 (1 page)
9 March 2016Termination of appointment of Ian Jay Lloyd as a director on 8 March 2016 (1 page)
9 December 2015Solvency Statement dated 27/11/15 (2 pages)
9 December 2015Statement of capital on 9 December 2015
  • GBP 1.00
(4 pages)
9 December 2015Statement by Directors (2 pages)
9 December 2015Statement by Directors (2 pages)
9 December 2015Statement of capital on 9 December 2015
  • GBP 1.00
(4 pages)
9 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2015Solvency Statement dated 27/11/15 (2 pages)
9 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2015Termination of appointment of Paul Gittins as a secretary on 27 November 2015 (1 page)
1 December 2015Termination of appointment of Paul Gittins as a secretary on 27 November 2015 (1 page)
1 December 2015Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 27 November 2015 (2 pages)
1 December 2015Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 27 November 2015 (2 pages)
19 August 2015Full accounts made up to 31 December 2014 (21 pages)
19 August 2015Full accounts made up to 31 December 2014 (21 pages)
18 August 2015Statement of company's objects (2 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
18 August 2015Statement of company's objects (2 pages)
27 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 27,000,002
(4 pages)
27 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 27,000,002
(4 pages)
20 April 2015Appointment of Mr Mark Robert Lickley as a director on 16 April 2015 (2 pages)
20 April 2015Appointment of Mr Mark Robert Lickley as a director on 16 April 2015 (2 pages)
2 April 2015Termination of appointment of Barry Eric Kirk Horrell as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Barry Eric Kirk Horrell as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Barry Eric Kirk Horrell as a director on 1 April 2015 (1 page)
12 February 2015Director's details changed for Mr Ian Jay Lloyd on 10 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Ian Jay Lloyd on 10 February 2015 (2 pages)
16 September 2014Full accounts made up to 31 December 2013 (20 pages)
16 September 2014Full accounts made up to 31 December 2013 (20 pages)
26 June 2014Register inspection address has been changed (1 page)
26 June 2014Register inspection address has been changed (1 page)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 27,000,002
(5 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 27,000,002
(5 pages)
28 January 2014Appointment of Mr Ian Jay Lloyd as a director (2 pages)
28 January 2014Appointment of Mr Ian Jay Lloyd as a director (2 pages)
9 January 2014Termination of appointment of Paul Baker as a director (1 page)
9 January 2014Termination of appointment of Paul Baker as a director (1 page)
17 September 2013Appointment of Mr Barry Eric Kirk Horrell as a director (2 pages)
17 September 2013Termination of appointment of Michael Mulvenna as a director (1 page)
17 September 2013Termination of appointment of Michael Mulvenna as a director (1 page)
17 September 2013Appointment of Mr Barry Eric Kirk Horrell as a director (2 pages)
20 August 2013Full accounts made up to 31 December 2012 (20 pages)
20 August 2013Full accounts made up to 31 December 2012 (20 pages)
4 July 2013Termination of appointment of Lloyds Secretaries Limited as a secretary (1 page)
4 July 2013Termination of appointment of Lloyds Secretaries Limited as a secretary (1 page)
4 July 2013Appointment of Mr Paul Gittins as a secretary (2 pages)
4 July 2013Appointment of Mr Paul Gittins as a secretary (2 pages)
29 May 2013Appointment of Michael Joseph Mulvenna as a director (2 pages)
29 May 2013Appointment of Michael Joseph Mulvenna as a director (2 pages)
29 May 2013Termination of appointment of Nigel Waring as a director (1 page)
29 May 2013Termination of appointment of Nigel Waring as a director (1 page)
15 May 2013Director's details changed for Mr Nigel Peter Waring on 14 May 2013 (2 pages)
15 May 2013Director's details changed for Mr Nigel Peter Waring on 14 May 2013 (2 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
29 January 2013Director's details changed for Mr Nigel Peter Waring on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Nigel Peter Waring on 29 January 2013 (2 pages)
31 July 2012Full accounts made up to 31 December 2011 (18 pages)
31 July 2012Full accounts made up to 31 December 2011 (18 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
16 August 2011Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
16 August 2011Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
5 August 2011Full accounts made up to 31 December 2010 (22 pages)
5 August 2011Full accounts made up to 31 December 2010 (22 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Mr Paul William Baker on 17 September 2010 (2 pages)
17 September 2010Director's details changed for Mr Paul William Baker on 17 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Nigel Peter Waring on 12 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Nigel Peter Waring on 12 August 2010 (2 pages)
5 July 2010Full accounts made up to 31 December 2009 (21 pages)
5 July 2010Full accounts made up to 31 December 2009 (21 pages)
16 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
20 August 2009Solvency statement dated 19/08/09 (1 page)
20 August 2009Statement by directors (1 page)
20 August 2009Memorandum of capital - processed 20/08/09 (1 page)
20 August 2009Memorandum and Articles of Association (39 pages)
20 August 2009Statement by directors (1 page)
20 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2009Memorandum of capital - processed 20/08/09 (1 page)
20 August 2009Memorandum and Articles of Association (39 pages)
20 August 2009Solvency statement dated 19/08/09 (1 page)
1 July 2009Full accounts made up to 31 December 2008 (23 pages)
1 July 2009Full accounts made up to 31 December 2008 (23 pages)
6 May 2009Director appointed paul william baker (2 pages)
6 May 2009Director appointed paul william baker (2 pages)
5 May 2009Appointment terminated director john pike (1 page)
5 May 2009Appointment terminated director john pike (1 page)
16 April 2009Return made up to 10/04/09; full list of members (3 pages)
16 April 2009Return made up to 10/04/09; full list of members (3 pages)
31 March 2009Director appointed john ronald pike (2 pages)
31 March 2009Director appointed john ronald pike (2 pages)
9 February 2009Appointment terminated director hugh stebbing (1 page)
9 February 2009Appointment terminated director hugh stebbing (1 page)
30 June 2008Full accounts made up to 31 December 2007 (21 pages)
30 June 2008Full accounts made up to 31 December 2007 (21 pages)
6 May 2008Director appointed nigel peter waring (3 pages)
6 May 2008Director appointed nigel peter waring (3 pages)
10 April 2008Return made up to 10/04/08; full list of members (3 pages)
10 April 2008Return made up to 10/04/08; full list of members (3 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
10 July 2007Full accounts made up to 31 December 2006 (20 pages)
10 July 2007Full accounts made up to 31 December 2006 (20 pages)
17 April 2007Return made up to 10/04/07; full list of members (2 pages)
17 April 2007Return made up to 10/04/07; full list of members (2 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
7 September 2006Full accounts made up to 31 December 2005 (24 pages)
7 September 2006Full accounts made up to 31 December 2005 (24 pages)
9 May 2006Return made up to 10/04/06; full list of members (5 pages)
9 May 2006Return made up to 10/04/06; full list of members (5 pages)
8 March 2006Director's particulars changed (2 pages)
8 March 2006Director's particulars changed (2 pages)
4 August 2005Full accounts made up to 31 December 2004 (13 pages)
4 August 2005Full accounts made up to 31 December 2004 (13 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
6 May 2005Return made up to 10/04/05; full list of members (5 pages)
6 May 2005Return made up to 10/04/05; full list of members (5 pages)
6 July 2004Full accounts made up to 31 December 2003 (14 pages)
6 July 2004Full accounts made up to 31 December 2003 (14 pages)
28 April 2004Return made up to 10/04/04; full list of members (5 pages)
28 April 2004Return made up to 10/04/04; full list of members (5 pages)
27 October 2003Full accounts made up to 31 December 2002 (13 pages)
27 October 2003Full accounts made up to 31 December 2002 (13 pages)
18 April 2003Return made up to 10/04/03; full list of members (5 pages)
18 April 2003Return made up to 10/04/03; full list of members (5 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
4 February 2003Auditor's resignation (2 pages)
4 February 2003Auditor's resignation (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
30 April 2002Return made up to 10/04/02; full list of members (5 pages)
30 April 2002Return made up to 10/04/02; full list of members (5 pages)
10 October 2001Full accounts made up to 31 December 2000 (12 pages)
10 October 2001Full accounts made up to 31 December 2000 (12 pages)
4 May 2001Return made up to 10/04/01; full list of members (5 pages)
4 May 2001Return made up to 10/04/01; full list of members (5 pages)
1 June 2000Director's particulars changed (2 pages)
1 June 2000Director's particulars changed (2 pages)
9 May 2000Full accounts made up to 31 December 1999 (13 pages)
9 May 2000Full accounts made up to 31 December 1999 (13 pages)
20 April 2000Return made up to 10/04/00; full list of members (5 pages)
20 April 2000Return made up to 10/04/00; full list of members (5 pages)
18 October 1999Director's particulars changed (1 page)
18 October 1999Director's particulars changed (1 page)
6 July 1999Full accounts made up to 31 December 1998 (12 pages)
6 July 1999Full accounts made up to 31 December 1998 (12 pages)
19 April 1999Return made up to 10/04/99; full list of members (6 pages)
19 April 1999Return made up to 10/04/99; full list of members (6 pages)
19 February 1999Director's particulars changed (2 pages)
19 February 1999Director's particulars changed (2 pages)
5 January 1999Director's particulars changed (1 page)
5 January 1999Director's particulars changed (1 page)
1 December 1998Auditor's resignation (1 page)
1 December 1998Auditor's resignation (1 page)
7 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 October 1998Ad 22/09/98--------- £ si 34000000@1=34000000 £ ic 27000002/61000002 (2 pages)
7 October 1998£ nc 27000100/61000100 22/09/98 (1 page)
7 October 1998Ad 22/09/98--------- £ si 34000000@1=34000000 £ ic 27000002/61000002 (2 pages)
7 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 October 1998£ nc 27000100/61000100 22/09/98 (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
1 May 1998Return made up to 10/04/98; full list of members (7 pages)
1 May 1998Return made up to 10/04/98; full list of members (7 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
16 April 1998Full accounts made up to 31 December 1997 (15 pages)
16 April 1998Full accounts made up to 31 December 1997 (15 pages)
13 January 1998Registered office changed on 13/01/98 from: nla tower 12-16 addiscombe road croydon,surrey CR9 6BP (1 page)
13 January 1998Registered office changed on 13/01/98 from: nla tower 12-16 addiscombe road croydon,surrey CR9 6BP (1 page)
9 January 1998£ nc 50000/27000100 29/12/97 (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998Ad 31/12/97--------- £ si 27000000@1=27000000 £ ic 2/27000002 (2 pages)
9 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998£ nc 50000/27000100 29/12/97 (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 1998Secretary resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 1998Secretary resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Ad 31/12/97--------- £ si 27000000@1=27000000 £ ic 2/27000002 (2 pages)
27 October 1997Full accounts made up to 31 December 1996 (15 pages)
27 October 1997Full accounts made up to 31 December 1996 (15 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
29 June 1997Auditor's resignation (1 page)
29 June 1997Auditor's resignation (1 page)
29 June 1997Auditor's resignation (1 page)
29 June 1997Auditor's resignation (1 page)
4 May 1997Return made up to 10/04/97; full list of members (9 pages)
4 May 1997Return made up to 10/04/97; full list of members (9 pages)
6 December 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
6 December 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
27 August 1996Full accounts made up to 31 October 1995 (15 pages)
27 August 1996Full accounts made up to 31 October 1995 (15 pages)
3 May 1996Return made up to 10/04/96; full list of members (8 pages)
3 May 1996Director's particulars changed (1 page)
3 May 1996Director's particulars changed (1 page)
3 May 1996Director's particulars changed (1 page)
3 May 1996Return made up to 10/04/96; full list of members (8 pages)
3 May 1996Director's particulars changed (1 page)
1 February 1996Accounting reference date extended from 30/09 to 31/10 (1 page)
1 February 1996Accounting reference date extended from 30/09 to 31/10 (1 page)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
26 January 1996Registered office changed on 26/01/96 from: the exchange 66 high street aylesbury bucks HP20 1SE (1 page)
26 January 1996Registered office changed on 26/01/96 from: the exchange 66 high street aylesbury bucks HP20 1SE (1 page)
18 August 1995Secretary resigned;new secretary appointed (4 pages)
18 August 1995Secretary resigned;new secretary appointed (4 pages)
26 April 1995Return made up to 10/04/95; full list of members (12 pages)
26 April 1995Return made up to 10/04/95; full list of members (12 pages)
3 April 1995Full accounts made up to 30 September 1994 (13 pages)
3 April 1995Full accounts made up to 30 September 1994 (13 pages)
14 April 1989Full accounts made up to 30 September 1988 (11 pages)
14 April 1989Full accounts made up to 30 September 1988 (11 pages)
16 January 1989Accounts for a dormant company made up to 30 September 1987 (4 pages)
16 January 1989Accounts for a dormant company made up to 30 September 1987 (4 pages)