Company NameABI Building Data Ltd.
Company StatusActive
Company Number02385277
CategoryPrivate Limited Company
Incorporation Date17 May 1989(34 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(23 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(31 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusCurrent
Appointed09 May 2005(15 years, 12 months after company formation)
Appointment Duration18 years, 11 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusCurrent
Appointed09 May 2005(15 years, 12 months after company formation)
Appointment Duration18 years, 11 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameCrosswall Nominees Limited (Corporation)
StatusCurrent
Appointed09 May 2005(15 years, 12 months after company formation)
Appointment Duration18 years, 11 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameBenet Eric Wigart
NationalitySwedish
StatusResigned
Appointed14 November 1989(6 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 March 1993)
RoleCompany Director
Correspondence Address30-32 Guildown Road
Guildford
Surrey
GU2 5ET
Director NameMr Bengt Sture Wigart
Date of BirthMay 1934 (Born 90 years ago)
NationalitySwedish
StatusResigned
Appointed17 May 1992(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 1994)
RoleCompany Director
Correspondence AddressBoarmans
Hill Top Road Beaulieu
Brockenhurst
Hants
SO42 7YT
Director NameBenet Eric Wigart
Date of BirthMarch 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed17 May 1992(3 years after company formation)
Appointment Duration10 months (resigned 18 March 1993)
RoleCompany Director
Correspondence Address30-32 Guildown Road
Guildford
Surrey
GU2 5ET
Director NameMalcolm Alexander Gill
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(3 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressThe Dene
Hook Lane Aldingbourne
Chichester
West Sussex
PO20 3TQ
Secretary NameEdward Highton Harden
NationalityBritish
StatusResigned
Appointed18 March 1993(3 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 January 1994)
RoleCompany Director
Correspondence Address40 Armadale Road
Woking
Surrey
GU21 3LB
Director NameDirk Schoening
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed24 January 1994(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 1996)
RoleGeneral Manager
Correspondence AddressDuelmener Strasse 27c
Muenster
48163
Director NameJoerg Hagen
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed24 January 1994(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1995)
RoleVice President Finance
Correspondence AddressBauerstrasse 2
Munich
80796
Germany
Director NameMatthias Krups
Date of BirthMay 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed24 January 1994(4 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1998)
RoleGeneral Manager
Correspondence AddressSteinstrasse 2
Nottuln
D48301
Germany
Director NameHans Moock
Date of BirthJune 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 1996)
RoleFinance Director
Correspondence AddressWallbergstr 4a
Gruenwald D 82031 Germany
Foreign
Director NamePeter Schmitz
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed15 November 1996(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address44 Broadlake
Willaston
South Wirral
L64 2XB
Director NameUdo Philipp
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed15 November 1996(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressOettingen Str 33
80536 Munich Bavaria
Germany
Foreign
Director NameDirk Schoening
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed30 June 1998(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 July 2001)
RoleGeneral Manager
Correspondence AddressEicklinger Strasse 8b
Wathlingen
29339
Director NameSimon Mahoney
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(9 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 25 March 2013)
RoleManaging Director
Correspondence AddressInscot Noctorum Lane
Oxton
Birkenhead
Merseyside
L43 9UF
Director NameMr Paul Timothy Graham
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(14 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 February 2005)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address39 Leven Avenue
Bournemouth
Dorset
BH4 9LJ
Director NameDerek Raymond Anthony Carter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 May 2005)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressPinewych
Vigo Road Fairseat
Sevenoaks
Kent
TN15 7LR
Director NameMark Eric Thurgood
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(14 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Manor House
Hartswood Manor, Doversgreen Road
Reigate
Surrey
RH2 8BZ
Director NamePhilip Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 May 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreydene
Station Road, Woldingham
Caterham
Surrey
CR3 7DD
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed04 May 2004(14 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(15 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 May 2005)
RoleCompany Director
Correspondence Address43b Norroy Road
Putney
London
SW15 1PQ
Director NameMr Jonathan Paul Newby
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(15 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2008)
RolePublisher
Country of ResidenceEngland
Correspondence Address26 Chancellor Grove
West Dulwich
London
SE21 8EG
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(15 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Director NameAdrian David Barrick
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(19 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 March 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address1 Normanhurst Road
Streatham Hill
London
SW2 3TA
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1994(4 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 May 2004)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitebarbourabi.com
Telephone0151 3533500
Telephone regionLiverpool

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10.6k at £0.01Ubm Finance S.a.r.l.
100.00%
Ordinary

Financials

Year2014
Net Worth£256,589,000

Accounts

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

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

4 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
4 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (254 pages)
4 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
4 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
1 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (264 pages)
1 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
1 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
4 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
13 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
13 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
13 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (235 pages)
13 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
30 April 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
7 January 2021Statement of capital following an allotment of shares on 4 December 2020
  • GBP 291,220.99
(3 pages)
30 November 2020Appointment of Mr Simon Robert Bane as a director on 25 November 2020 (2 pages)
19 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
26 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
16 April 2019Notification of Informa Plc as a person with significant control on 15 June 2018 (2 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
16 April 2019Cessation of Ubm Plc as a person with significant control on 15 June 2018 (1 page)
7 December 2018Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
7 December 2018Director's details changed for Carl Sheldon Adrian on 7 December 2018 (2 pages)
6 December 2018Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page)
6 December 2018Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Director's details changed for Unm Investments Limited on 4 December 2018 (1 page)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 May 2017Statement of capital following an allotment of shares on 22 June 2016
  • GBP 146.68
(3 pages)
5 May 2017Statement of capital following an allotment of shares on 22 June 2016
  • GBP 146.68
(3 pages)
8 November 2016Statement of capital following an allotment of shares on 8 November 2016
  • GBP 146.66
(3 pages)
8 November 2016Statement of capital following an allotment of shares on 8 November 2016
  • GBP 146.66
(3 pages)
19 October 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 146.64
(3 pages)
19 October 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 146.64
(3 pages)
20 September 2016Full accounts made up to 31 December 2015 (14 pages)
20 September 2016Full accounts made up to 31 December 2015 (14 pages)
17 August 2016Statement of capital following an allotment of shares on 3 August 2016
  • GBP 146.62
(3 pages)
17 August 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 146.6
(3 pages)
17 August 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 146.58
(3 pages)
17 August 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 146.6
(3 pages)
17 August 2016Statement of capital following an allotment of shares on 3 August 2016
  • GBP 146.62
(3 pages)
17 August 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 146.58
(3 pages)
16 June 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 106.08
(3 pages)
16 June 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 106.08
(3 pages)
16 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 106.1
(3 pages)
16 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 106.1
(3 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders (5 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders (5 pages)
20 April 2016Statement of capital on 20 April 2016
  • GBP 106.06
(4 pages)
20 April 2016Solvency Statement dated 18/04/16 (1 page)
20 April 2016Statement by Directors (1 page)
20 April 2016Statement by Directors (1 page)
20 April 2016Statement of capital on 20 April 2016
  • GBP 106.06
(4 pages)
20 April 2016Solvency Statement dated 18/04/16 (1 page)
20 April 2016Resolutions
  • RES13 ‐ Reduce share premium account 18/04/2016
(1 page)
20 April 2016Resolutions
  • RES13 ‐ Reduce share premium account 18/04/2016
(1 page)
4 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 106.06
(3 pages)
4 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 106.06
(3 pages)
8 January 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 106.04
(3 pages)
8 January 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 106.04
(3 pages)
17 December 2015Statement of capital following an allotment of shares on 17 December 2015
  • GBP 106.02
(3 pages)
17 December 2015Statement of capital following an allotment of shares on 17 December 2015
  • GBP 106.02
(3 pages)
2 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 106
(3 pages)
2 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 106
(3 pages)
21 October 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 105.98
(3 pages)
21 October 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 105.98
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 105.96
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 105.96
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 105.96
(3 pages)
3 October 2015Full accounts made up to 31 December 2014 (11 pages)
3 October 2015Full accounts made up to 31 December 2014 (11 pages)
17 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 105.94
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 105.94
(3 pages)
4 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 105.86
(3 pages)
4 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 105.86
(3 pages)
22 July 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 105.86
(3 pages)
22 July 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 105.86
(3 pages)
2 July 2015Annual return made up to 17 May 2015 with a full list of shareholders (5 pages)
2 July 2015Annual return made up to 17 May 2015 with a full list of shareholders (5 pages)
26 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 105.86
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 105.86
(3 pages)
16 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 105.86
(3 pages)
16 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 105.86
(3 pages)
16 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 105.86
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 105.84
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 105.84
(3 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
13 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 13 April 2015 (1 page)
31 March 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 105.82
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 105.82
(3 pages)
28 January 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 105.8
(3 pages)
28 January 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 105.8
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 105.72
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 105.78
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 105.72
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 105.74
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 105.74
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 105.78
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 105.76
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 105.78
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 105.7
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 105.76
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 105.7
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 105.68
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 105.68
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 105.68
(3 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 105.66
(5 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 105.66
(5 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 July 2013Termination of appointment of Adrian Barrick as a director (1 page)
2 July 2013Termination of appointment of Simon Mahoney as a director (1 page)
2 July 2013Termination of appointment of Adrian Barrick as a director (1 page)
2 July 2013Termination of appointment of Simon Mahoney as a director (1 page)
22 May 2013Appointment of Carl Adrian as a director (3 pages)
22 May 2013Appointment of Carl Adrian as a director (3 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
10 March 2011Statement of company's objects (2 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised power under sect 550 ca 2006 02/03/2011
(36 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised power under sect 550 ca 2006 02/03/2011
(36 pages)
10 March 2011Statement of company's objects (2 pages)
18 January 2011Statement by directors (1 page)
18 January 2011Solvency statement dated 29/12/10 (1 page)
18 January 2011Resolutions
  • RES13 ‐ Share prem a/c cancelled 29/12/2010
(1 page)
18 January 2011Statement of capital on 18 January 2011
  • GBP 105.66
(4 pages)
18 January 2011Resolutions
  • RES13 ‐ Share prem a/c cancelled 29/12/2010
(1 page)
18 January 2011Solvency statement dated 29/12/10 (1 page)
18 January 2011Statement by directors (1 page)
18 January 2011Statement of capital on 18 January 2011
  • GBP 105.66
(4 pages)
3 October 2010Full accounts made up to 31 December 2009 (24 pages)
3 October 2010Full accounts made up to 31 December 2009 (24 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
19 November 2009Full accounts made up to 31 December 2008 (25 pages)
19 November 2009Full accounts made up to 31 December 2008 (25 pages)
16 June 2009Return made up to 17/05/09; full list of members (4 pages)
16 June 2009Return made up to 17/05/09; full list of members (4 pages)
10 February 2009Accounting reference date extended from 30/12/2008 to 31/12/2008 (1 page)
10 February 2009Accounting reference date extended from 30/12/2008 to 31/12/2008 (1 page)
28 January 2009Director appointed adrian barrick (3 pages)
28 January 2009Director appointed adrian barrick (3 pages)
11 November 2008Appointment terminated director jonathan newby (1 page)
11 November 2008Appointment terminated director jonathan newby (1 page)
2 October 2008Full accounts made up to 30 December 2007 (25 pages)
2 October 2008Full accounts made up to 30 December 2007 (25 pages)
18 June 2008Return made up to 17/05/08; full list of members (4 pages)
18 June 2008Return made up to 17/05/08; full list of members (4 pages)
7 May 2008Appointment terminated director patrick mcaleenan (1 page)
7 May 2008Appointment terminated director patrick mcaleenan (1 page)
30 October 2007Full accounts made up to 30 December 2006 (22 pages)
30 October 2007Full accounts made up to 30 December 2006 (22 pages)
18 May 2007Return made up to 17/05/07; full list of members (3 pages)
18 May 2007Return made up to 17/05/07; full list of members (3 pages)
4 November 2006Full accounts made up to 30 December 2005 (17 pages)
4 November 2006Full accounts made up to 30 December 2005 (17 pages)
25 July 2006Return made up to 17/05/06; full list of members (3 pages)
25 July 2006Return made up to 17/05/06; full list of members (3 pages)
2 February 2006Full accounts made up to 30 December 2004 (17 pages)
2 February 2006Full accounts made up to 30 December 2004 (17 pages)
8 September 2005Location of register of members (1 page)
8 September 2005Return made up to 17/05/05; full list of members (7 pages)
8 September 2005Return made up to 17/05/05; full list of members (7 pages)
8 September 2005Location of register of members (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005Secretary resigned (1 page)
9 August 2005New director appointed (10 pages)
9 August 2005New director appointed (10 pages)
12 July 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 July 2005New secretary appointed;new director appointed (10 pages)
12 July 2005New secretary appointed;new director appointed (10 pages)
12 July 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Registered office changed on 17/05/05 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Registered office changed on 17/05/05 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005New secretary appointed (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005New secretary appointed (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
1 November 2004Full accounts made up to 30 December 2003 (16 pages)
1 November 2004Full accounts made up to 30 December 2003 (16 pages)
8 October 2004Registered office changed on 08/10/04 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
8 October 2004Registered office changed on 08/10/04 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
29 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 September 2004Return made up to 17/05/04; full list of members (6 pages)
20 September 2004New director appointed (3 pages)
20 September 2004Return made up to 17/05/04; full list of members (6 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004New director appointed (3 pages)
20 September 2004New director appointed (3 pages)
20 September 2004New director appointed (3 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004New director appointed (3 pages)
20 September 2004New director appointed (3 pages)
20 September 2004New director appointed (3 pages)
20 September 2004New director appointed (3 pages)
12 August 2004Sect 394 (1 page)
12 August 2004Auditor's resignation (1 page)
12 August 2004Sect 394 (1 page)
12 August 2004Auditor's resignation (1 page)
25 May 2004Ad 30/04/04--------- £ si [email protected]=5 £ ic 100/105 (2 pages)
25 May 2004Ad 30/04/04--------- £ si [email protected]=5 £ ic 100/105 (2 pages)
9 October 2003Full accounts made up to 30 December 2002 (16 pages)
9 October 2003Full accounts made up to 30 December 2002 (16 pages)
10 June 2003Return made up to 17/05/03; full list of members (5 pages)
10 June 2003Return made up to 17/05/03; full list of members (5 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
19 December 2002Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
19 December 2002Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
13 November 2002Auditor's resignation (1 page)
13 November 2002Auditor's resignation (1 page)
30 July 2002Return made up to 17/05/02; no change of members (5 pages)
30 July 2002Return made up to 17/05/02; no change of members (5 pages)
3 May 2002Full accounts made up to 30 June 2001 (14 pages)
3 May 2002Full accounts made up to 30 June 2001 (14 pages)
30 May 2001Return made up to 17/05/01; full list of members (5 pages)
30 May 2001Return made up to 17/05/01; full list of members (5 pages)
15 May 2001Full accounts made up to 30 June 2000 (15 pages)
15 May 2001Full accounts made up to 30 June 2000 (15 pages)
10 August 2000Auditor's resignation (1 page)
10 August 2000Auditor's resignation (1 page)
6 June 2000Return made up to 17/05/00; no change of members (5 pages)
6 June 2000Return made up to 17/05/00; no change of members (5 pages)
6 June 2000Location of register of members (1 page)
6 June 2000Location of register of members (1 page)
21 April 2000Full accounts made up to 30 June 1999 (19 pages)
21 April 2000Full accounts made up to 30 June 1999 (19 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
7 June 1999Return made up to 17/05/99; no change of members (6 pages)
7 June 1999Return made up to 17/05/99; no change of members (6 pages)
30 April 1999Full accounts made up to 30 June 1998 (17 pages)
30 April 1999Full accounts made up to 30 June 1998 (17 pages)
23 March 1999Auditors resign statement (1 page)
23 March 1999Auditor's resignation (1 page)
23 March 1999Auditors resign statement (1 page)
23 March 1999Auditor's resignation (1 page)
12 October 1998Director's particulars changed (1 page)
12 October 1998Director's particulars changed (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
4 June 1998Return made up to 17/05/98; full list of members (7 pages)
4 June 1998Return made up to 17/05/98; full list of members (7 pages)
18 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1997Full accounts made up to 30 June 1997 (14 pages)
24 October 1997Full accounts made up to 30 June 1997 (14 pages)
2 July 1997Location of register of members (1 page)
2 July 1997Return made up to 17/05/97; no change of members (6 pages)
2 July 1997Location of register of members (1 page)
2 July 1997Return made up to 17/05/97; no change of members (6 pages)
25 June 1997Registered office changed on 25/06/97 from: chapter house hinderton hall estate neston south wirral cheshire LL64 7TS (1 page)
25 June 1997Registered office changed on 25/06/97 from: chapter house hinderton hall estate neston south wirral cheshire LL64 7TS (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
1 February 1997Full accounts made up to 30 June 1996 (15 pages)
1 February 1997Full accounts made up to 30 June 1996 (15 pages)
12 September 1996Director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
4 June 1996Return made up to 17/05/96; full list of members (7 pages)
4 June 1996Return made up to 17/05/96; full list of members (7 pages)
26 May 1996Director's particulars changed (1 page)
26 May 1996Director's particulars changed (1 page)
23 May 1996Director's particulars changed (1 page)
23 May 1996Director's particulars changed (1 page)
1 February 1996Full accounts made up to 30 June 1995 (15 pages)
1 February 1996Full accounts made up to 30 June 1995 (15 pages)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
23 May 1995Return made up to 17/05/95; full list of members (16 pages)
23 May 1995Return made up to 17/05/95; full list of members (16 pages)
8 August 1991Full accounts made up to 31 December 1989 (12 pages)
8 August 1991Full accounts made up to 31 December 1989 (12 pages)
21 November 1989Ad 14/11/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 November 1989Ad 14/11/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 1989Incorporation (9 pages)
17 May 1989Incorporation (9 pages)