Company NameAbbeychart Limited
Company StatusDissolved
Company Number02365489
CategoryPrivate Limited Company
Incorporation Date28 March 1989(35 years, 1 month ago)
Dissolution Date31 October 2023 (5 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Neil Yazdani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2019(30 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr John Morrison
StatusClosed
Appointed05 May 2020(31 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 31 October 2023)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2020(31 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 31 October 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Peter John Best
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(2 years after company formation)
Appointment Duration21 years (resigned 30 March 2012)
RoleMarketing Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
High Street
Avening
Gloucestershire
GL8 8NF
Wales
Director NameMrs Anthea Margaret Beszant
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(2 years after company formation)
Appointment Duration21 years (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
High Street
Avening
Gloucestershire
GL8 8NF
Wales
Secretary NameMr Peter John Best
NationalityBritish
StatusResigned
Appointed28 March 1991(2 years after company formation)
Appointment Duration21 years (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
High Street
Avening
Gloucestershire
GL8 8NF
Wales
Director NameSusan Carol Musk
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(14 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 July 2004)
RoleSales Director
Correspondence Address21 Oakley Road
Chinnor
Oxfordshire
OX39 4HD
Director NameGrant Edwin Phipps
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(16 years, 5 months after company formation)
Appointment Duration11 months (resigned 20 July 2006)
RoleSales Director
Correspondence Address1 Old Hinchwick
Condicote
Cheltenham
Glos
GL54 1EU
Wales
Director NameMark Dalling
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 June 2008)
RoleProfessional Engineer
Correspondence Address44 Tyrell Close
Stanford In The Vale
Faringdon
Oxfordshire
SN7 8EY
Director NameMr Steven John Slark
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2008)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address41 Cypress Crescent
Lovedean
Waterlooville
Hampshire
PO8 8HL
Director NameMr John Iain Henderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(23 years after company formation)
Appointment Duration4 years (resigned 31 March 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Steven Paul Mead
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(23 years after company formation)
Appointment Duration4 years (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Gary James Bennett
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(23 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Wharf Abbey Mill Business Park
Lower Eashing
Godalming
Surrey
GU7 2QN
Secretary NameMr Steven Paul Mead
StatusResigned
Appointed30 March 2012(23 years after company formation)
Appointment Duration4 years (resigned 31 March 2016)
RoleCompany Director
Correspondence Address1 Lower South Street
Godalming
Surrey
GU7 1BZ
Director NameMr Mark John Taylor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(24 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Stuart Graham Bell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(27 years after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed31 March 2016(27 years after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(29 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX

Contact

Websiteabbeychart.co.uk
Email address[email protected]
Telephone01367 710807
Telephone regionFaringdon

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Pride LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

12 June 1995Delivered 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

Filing History

13 April 2023Voluntary strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
23 February 2023Application to strike the company off the register (1 page)
25 November 2022Second filing for the appointment of Wilson Ng as a director (3 pages)
12 October 2022Termination of appointment of Lauren Orr as a director on 1 October 2022 (1 page)
12 October 2022Appointment of Wilson Ng as a director on 1 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 25/11/2022.
(3 pages)
3 October 2022Termination of appointment of Neil Yazdani as a director on 30 September 2022 (1 page)
3 October 2022Appointment of John Morrison as a director on 1 October 2022 (2 pages)
3 October 2022Appointment of Lauren Orr as a director on 1 October 2022 (2 pages)
3 October 2022Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page)
5 July 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
5 January 2022Registered 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 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
24 June 2020Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page)
24 June 2020Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages)
16 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
7 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
7 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
2 October 2019Appointment of Mr Neil Yazdani as a director on 26 September 2019 (2 pages)
7 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
5 July 2018Appointment of Mr Nigel Peter Lingwood as a director on 2 July 2018 (2 pages)
5 July 2018Termination of appointment of Stuart Graham Bell as a director on 2 July 2018 (1 page)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
7 March 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
2 March 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
2 March 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
5 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
5 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
4 April 2016Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Mark John Taylor as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Steven Paul Mead as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page)
4 April 2016Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages)
4 April 2016Termination of appointment of Steven Paul Mead as a secretary on 31 March 2016 (1 page)
4 April 2016Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages)
4 April 2016Registered 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 2016Termination of appointment of Steven Paul Mead as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Mark John Taylor as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Steven Paul Mead as a secretary on 31 March 2016 (1 page)
4 April 2016Registered 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 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
10 February 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
10 February 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
13 May 2015Director's details changed for Mr Steven Paul Mead on 13 May 2015 (2 pages)
13 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Secretary's details changed for Mr Steven Paul Mead on 13 May 2015 (1 page)
13 May 2015Registered 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 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Director's details changed for Mr Steven Paul Mead on 13 May 2015 (2 pages)
13 May 2015Registered 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 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Secretary's details changed for Mr Steven Paul Mead on 13 May 2015 (1 page)
10 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
10 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
10 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
28 March 2014Full accounts made up to 30 September 2013 (18 pages)
28 March 2014Full accounts made up to 30 September 2013 (18 pages)
12 March 2014Termination of appointment of Gary Bennett as a director (1 page)
12 March 2014Termination of appointment of Gary Bennett as a director (1 page)
16 January 2014Appointment of Mr Mark John Taylor as a director (2 pages)
16 January 2014Appointment of Mr Mark John Taylor as a director (2 pages)
17 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
8 April 2013Full accounts made up to 30 September 2012 (17 pages)
8 April 2013Full accounts made up to 30 September 2012 (17 pages)
17 April 2012Termination of appointment of Peter Best as a director (1 page)
17 April 2012Termination of appointment of Peter Best as a director (1 page)
17 April 2012Appointment of Mr Steven Paul Mead as a director (2 pages)
17 April 2012Appointment of Mr Gary James Winston Bennett as a director (2 pages)
17 April 2012Termination of appointment of Peter Best as a secretary (1 page)
17 April 2012Termination of appointment of Anthea Beszant as a director (1 page)
17 April 2012Registered office address changed from the Old Rectory High Street Avening Gloucestershire GL8 8NF on 17 April 2012 (1 page)
17 April 2012Appointment of Mr Gary James Winston Bennett as a director (2 pages)
17 April 2012Termination of appointment of Peter Best as a secretary (1 page)
17 April 2012Appointment of Mr John Iain Henderson as a director (2 pages)
17 April 2012Registered office address changed from the Old Rectory High Street Avening Gloucestershire GL8 8NF on 17 April 2012 (1 page)
17 April 2012Appointment of Mr Steven Paul Mead as a secretary (2 pages)
17 April 2012Appointment of Mr John Iain Henderson as a director (2 pages)
17 April 2012Appointment of Mr Steven Paul Mead as a director (2 pages)
17 April 2012Termination of appointment of Anthea Beszant as a director (1 page)
17 April 2012Appointment of Mr Steven Paul Mead as a secretary (2 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2012Resolutions
  • RES13 ‐ To appoint deloitte touche tohmatsu LTD as auditors 30/03/2012
(2 pages)
5 April 2012Auditor's resignation (1 page)
5 April 2012Resolutions
  • RES13 ‐ To appoint deloitte touche tohmatsu LTD as auditors 30/03/2012
(2 pages)
5 April 2012Auditor's resignation (1 page)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
30 March 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
30 March 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
11 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
11 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
2 August 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
2 August 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
20 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mrs Anthea Margaret Beszant on 7 March 2010 (2 pages)
20 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mrs Anthea Margaret Beszant on 7 March 2010 (2 pages)
20 April 2010Director's details changed for Mrs Anthea Margaret Beszant on 7 March 2010 (2 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
25 March 2009Return made up to 07/03/09; full list of members (4 pages)
25 March 2009Return made up to 07/03/09; full list of members (4 pages)
24 March 2009Appointment terminated director mark dalling (1 page)
24 March 2009Appointment terminated director mark dalling (1 page)
5 January 2009Appointment terminated director steven slark (1 page)
5 January 2009Appointment terminated director steven slark (1 page)
10 September 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
10 September 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
4 April 2008Return made up to 07/03/08; full list of members (4 pages)
4 April 2008Return made up to 07/03/08; full list of members (4 pages)
4 April 2008Auditor's resignation (1 page)
4 April 2008Auditor's resignation (1 page)
13 August 2007Full accounts made up to 31 March 2007 (15 pages)
13 August 2007Full accounts made up to 31 March 2007 (15 pages)
21 March 2007Return made up to 07/03/07; full list of members (3 pages)
21 March 2007Director resigned (1 page)
21 March 2007Return made up to 07/03/07; full list of members (3 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
28 June 2006Full accounts made up to 31 March 2006 (14 pages)
28 June 2006Full accounts made up to 31 March 2006 (14 pages)
7 March 2006Return made up to 07/03/06; full list of members (3 pages)
7 March 2006Return made up to 07/03/06; full list of members (3 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
5 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
24 March 2005Return made up to 17/03/05; full list of members (3 pages)
24 March 2005Return made up to 17/03/05; full list of members (3 pages)
13 September 2004Secretary's particulars changed;director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
13 September 2004Registered office changed on 13/09/04 from: circourt farm house denchworth wantage oxon OX12 0EB (1 page)
13 September 2004Secretary's particulars changed;director's particulars changed (1 page)
13 September 2004Registered office changed on 13/09/04 from: circourt farm house denchworth wantage oxon OX12 0EB (1 page)
17 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
17 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
23 April 2004Return made up to 28/03/04; full list of members (7 pages)
23 April 2004Return made up to 28/03/04; full list of members (7 pages)
9 February 2004Accounts for a medium company made up to 31 March 2003 (11 pages)
9 February 2004Accounts for a medium company made up to 31 March 2003 (11 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
11 April 2003Return made up to 28/03/03; full list of members (7 pages)
11 April 2003Return made up to 28/03/03; full list of members (7 pages)
25 November 2002Accounts for a medium company made up to 31 March 2002 (12 pages)
25 November 2002Accounts for a medium company made up to 31 March 2002 (12 pages)
4 April 2002Return made up to 28/03/02; full list of members (6 pages)
4 April 2002Return made up to 28/03/02; full list of members (6 pages)
10 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 April 2001Return made up to 28/03/01; full list of members (6 pages)
2 April 2001Return made up to 28/03/01; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 April 2000Return made up to 28/03/00; full list of members (6 pages)
13 April 2000Return made up to 28/03/00; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 March 1999Return made up to 28/03/99; full list of members (6 pages)
23 March 1999Return made up to 28/03/99; full list of members (6 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 March 1998Return made up to 28/03/98; no change of members (4 pages)
24 March 1998Return made up to 28/03/98; no change of members (4 pages)
5 August 1997Amended accounts made up to 31 March 1997 (6 pages)
5 August 1997Amended accounts made up to 31 March 1997 (6 pages)
6 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 March 1997Return made up to 28/03/97; full list of members (6 pages)
24 March 1997Return made up to 28/03/97; full list of members (6 pages)
12 July 1996Accounts for a small company made up to 31 March 1996 (12 pages)
12 July 1996Accounts for a small company made up to 31 March 1996 (12 pages)
19 March 1996Return made up to 28/03/96; no change of members (4 pages)
19 March 1996Return made up to 28/03/96; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 March 1995Return made up to 28/03/95; no change of members (4 pages)
28 March 1995Return made up to 28/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
20 February 1991Return made up to 31/12/90; full list of members (5 pages)
20 February 1991Return made up to 31/12/90; full list of members (5 pages)
13 February 1990Ad 17/07/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 1990Ad 17/07/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 1989Incorporation (13 pages)
28 March 1989Incorporation (13 pages)