London
EC1M 6AX
Secretary Name | Mr John Morrison |
---|---|
Status | Closed |
Appointed | 05 May 2020(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 31 October 2023) |
Role | Company Director |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2020(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 31 October 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Peter John Best |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(2 years after company formation) |
Appointment Duration | 21 years (resigned 30 March 2012) |
Role | Marketing Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory High Street Avening Gloucestershire GL8 8NF Wales |
Director Name | Mrs Anthea Margaret Beszant |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(2 years after company formation) |
Appointment Duration | 21 years (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory High Street Avening Gloucestershire GL8 8NF Wales |
Secretary Name | Mr Peter John Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(2 years after company formation) |
Appointment Duration | 21 years (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory High Street Avening Gloucestershire GL8 8NF Wales |
Director Name | Susan Carol Musk |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(14 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 July 2004) |
Role | Sales Director |
Correspondence Address | 21 Oakley Road Chinnor Oxfordshire OX39 4HD |
Director Name | Grant Edwin Phipps |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(16 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 20 July 2006) |
Role | Sales Director |
Correspondence Address | 1 Old Hinchwick Condicote Cheltenham Glos GL54 1EU Wales |
Director Name | Mark Dalling |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 June 2008) |
Role | Professional Engineer |
Correspondence Address | 44 Tyrell Close Stanford In The Vale Faringdon Oxfordshire SN7 8EY |
Director Name | Mr Steven John Slark |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2008) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cypress Crescent Lovedean Waterlooville Hampshire PO8 8HL |
Director Name | Mr John Iain Henderson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(23 years after company formation) |
Appointment Duration | 4 years (resigned 31 March 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Steven Paul Mead |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(23 years after company formation) |
Appointment Duration | 4 years (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Gary James Bennett |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(23 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN |
Secretary Name | Mr Steven Paul Mead |
---|---|
Status | Resigned |
Appointed | 30 March 2012(23 years after company formation) |
Appointment Duration | 4 years (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 1 Lower South Street Godalming Surrey GU7 1BZ |
Director Name | Mr Mark John Taylor |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Stuart Graham Bell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(27 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Status | Resigned |
Appointed | 31 March 2016(27 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 2020) |
Role | Company Director |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Website | abbeychart.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01367 710807 |
Telephone region | Faringdon |
Registered Address | 10-11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Pride LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 June 1995 | Delivered on: 16 June 1995 Satisfied on: 4 April 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. See the mortgage charge document for full details. Fully Satisfied |
---|
13 April 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
7 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2023 | Application to strike the company off the register (1 page) |
25 November 2022 | Second filing for the appointment of Wilson Ng as a director (3 pages) |
12 October 2022 | Termination of appointment of Lauren Orr as a director on 1 October 2022 (1 page) |
12 October 2022 | Appointment of Wilson Ng as a director on 1 October 2022
|
3 October 2022 | Termination of appointment of Neil Yazdani as a director on 30 September 2022 (1 page) |
3 October 2022 | Appointment of John Morrison as a director on 1 October 2022 (2 pages) |
3 October 2022 | Appointment of Lauren Orr as a director on 1 October 2022 (2 pages) |
3 October 2022 | Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page) |
5 July 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
5 January 2022 | Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022 (1 page) |
3 July 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
24 June 2020 | Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page) |
24 June 2020 | Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages) |
16 June 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
7 May 2020 | Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
2 October 2019 | Appointment of Mr Neil Yazdani as a director on 26 September 2019 (2 pages) |
7 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
5 July 2018 | Appointment of Mr Nigel Peter Lingwood as a director on 2 July 2018 (2 pages) |
5 July 2018 | Termination of appointment of Stuart Graham Bell as a director on 2 July 2018 (1 page) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
7 March 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
5 April 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Mark John Taylor as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Steven Paul Mead as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page) |
4 April 2016 | Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of Steven Paul Mead as a secretary on 31 March 2016 (1 page) |
4 April 2016 | Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages) |
4 April 2016 | Registered office address changed from 1 Lower South Street Godalming Surrey GU7 1BZ to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Steven Paul Mead as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Mark John Taylor as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Steven Paul Mead as a secretary on 31 March 2016 (1 page) |
4 April 2016 | Registered office address changed from 1 Lower South Street Godalming Surrey GU7 1BZ to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page) |
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
10 February 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
13 May 2015 | Director's details changed for Mr Steven Paul Mead on 13 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Secretary's details changed for Mr Steven Paul Mead on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN to 1 Lower South Street Godalming Surrey GU7 1BZ on 13 May 2015 (1 page) |
13 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Mr Steven Paul Mead on 13 May 2015 (2 pages) |
13 May 2015 | Registered office address changed from The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN to 1 Lower South Street Godalming Surrey GU7 1BZ on 13 May 2015 (1 page) |
13 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Secretary's details changed for Mr Steven Paul Mead on 13 May 2015 (1 page) |
10 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
28 March 2014 | Full accounts made up to 30 September 2013 (18 pages) |
28 March 2014 | Full accounts made up to 30 September 2013 (18 pages) |
12 March 2014 | Termination of appointment of Gary Bennett as a director (1 page) |
12 March 2014 | Termination of appointment of Gary Bennett as a director (1 page) |
16 January 2014 | Appointment of Mr Mark John Taylor as a director (2 pages) |
16 January 2014 | Appointment of Mr Mark John Taylor as a director (2 pages) |
17 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Full accounts made up to 30 September 2012 (17 pages) |
8 April 2013 | Full accounts made up to 30 September 2012 (17 pages) |
17 April 2012 | Termination of appointment of Peter Best as a director (1 page) |
17 April 2012 | Termination of appointment of Peter Best as a director (1 page) |
17 April 2012 | Appointment of Mr Steven Paul Mead as a director (2 pages) |
17 April 2012 | Appointment of Mr Gary James Winston Bennett as a director (2 pages) |
17 April 2012 | Termination of appointment of Peter Best as a secretary (1 page) |
17 April 2012 | Termination of appointment of Anthea Beszant as a director (1 page) |
17 April 2012 | Registered office address changed from the Old Rectory High Street Avening Gloucestershire GL8 8NF on 17 April 2012 (1 page) |
17 April 2012 | Appointment of Mr Gary James Winston Bennett as a director (2 pages) |
17 April 2012 | Termination of appointment of Peter Best as a secretary (1 page) |
17 April 2012 | Appointment of Mr John Iain Henderson as a director (2 pages) |
17 April 2012 | Registered office address changed from the Old Rectory High Street Avening Gloucestershire GL8 8NF on 17 April 2012 (1 page) |
17 April 2012 | Appointment of Mr Steven Paul Mead as a secretary (2 pages) |
17 April 2012 | Appointment of Mr John Iain Henderson as a director (2 pages) |
17 April 2012 | Appointment of Mr Steven Paul Mead as a director (2 pages) |
17 April 2012 | Termination of appointment of Anthea Beszant as a director (1 page) |
17 April 2012 | Appointment of Mr Steven Paul Mead as a secretary (2 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Auditor's resignation (1 page) |
5 April 2012 | Resolutions
|
5 April 2012 | Auditor's resignation (1 page) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
30 March 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
11 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
2 August 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
20 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mrs Anthea Margaret Beszant on 7 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mrs Anthea Margaret Beszant on 7 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mrs Anthea Margaret Beszant on 7 March 2010 (2 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
25 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
24 March 2009 | Appointment terminated director mark dalling (1 page) |
24 March 2009 | Appointment terminated director mark dalling (1 page) |
5 January 2009 | Appointment terminated director steven slark (1 page) |
5 January 2009 | Appointment terminated director steven slark (1 page) |
10 September 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
10 September 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
4 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
4 April 2008 | Auditor's resignation (1 page) |
4 April 2008 | Auditor's resignation (1 page) |
13 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
13 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
21 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
28 June 2006 | Full accounts made up to 31 March 2006 (14 pages) |
28 June 2006 | Full accounts made up to 31 March 2006 (14 pages) |
7 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
7 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
5 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 March 2005 | Return made up to 17/03/05; full list of members (3 pages) |
24 March 2005 | Return made up to 17/03/05; full list of members (3 pages) |
13 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2004 | Director's particulars changed (1 page) |
13 September 2004 | Director's particulars changed (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: circourt farm house denchworth wantage oxon OX12 0EB (1 page) |
13 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: circourt farm house denchworth wantage oxon OX12 0EB (1 page) |
17 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
23 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
23 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
9 February 2004 | Accounts for a medium company made up to 31 March 2003 (11 pages) |
9 February 2004 | Accounts for a medium company made up to 31 March 2003 (11 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
11 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
25 November 2002 | Accounts for a medium company made up to 31 March 2002 (12 pages) |
25 November 2002 | Accounts for a medium company made up to 31 March 2002 (12 pages) |
4 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
10 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 March 1999 | Return made up to 28/03/99; full list of members (6 pages) |
23 March 1999 | Return made up to 28/03/99; full list of members (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 March 1998 | Return made up to 28/03/98; no change of members (4 pages) |
24 March 1998 | Return made up to 28/03/98; no change of members (4 pages) |
5 August 1997 | Amended accounts made up to 31 March 1997 (6 pages) |
5 August 1997 | Amended accounts made up to 31 March 1997 (6 pages) |
6 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 March 1997 | Return made up to 28/03/97; full list of members (6 pages) |
24 March 1997 | Return made up to 28/03/97; full list of members (6 pages) |
12 July 1996 | Accounts for a small company made up to 31 March 1996 (12 pages) |
12 July 1996 | Accounts for a small company made up to 31 March 1996 (12 pages) |
19 March 1996 | Return made up to 28/03/96; no change of members (4 pages) |
19 March 1996 | Return made up to 28/03/96; no change of members (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 March 1995 | Return made up to 28/03/95; no change of members (4 pages) |
28 March 1995 | Return made up to 28/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
20 February 1991 | Return made up to 31/12/90; full list of members (5 pages) |
20 February 1991 | Return made up to 31/12/90; full list of members (5 pages) |
13 February 1990 | Ad 17/07/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 1990 | Ad 17/07/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 March 1989 | Incorporation (13 pages) |
28 March 1989 | Incorporation (13 pages) |