Company NameGeorge Abrahams Limited
DirectorGeorge Christopher Abrahams
Company StatusActive
Company Number02500029
CategoryPrivate Limited Company
Incorporation Date8 May 1990(33 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr George Christopher Abrahams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(1 year after company formation)
Appointment Duration32 years, 12 months
RoleMeat Trader
Country of ResidenceEngland
Correspondence Address29 Monkhams Drive
Woodford Green
Essex
IG8 0LG
Secretary NameMichael Watts
NationalityBritish
StatusCurrent
Appointed01 July 1998(8 years, 1 month after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address88 Sparrows Herne
Basildon
Essex
SS16 5EX
Director NameMr Paul Francis Jackson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanton Manor
Flanchford Road
Reigate Heath
Surrey
RH2 8QZ
Director NameMr Brian Legg
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration25 years, 12 months (resigned 30 April 2017)
RoleMeat Trader
Country of ResidenceEngland
Correspondence Address199 St Andrews Road
Coulsdon
Surrey
CR5 3HN
Secretary NameGeorge Abrahams
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 1992)
RoleCompany Director
Correspondence Address15 Seagry Road
Wanstead
London
E11 2NG
Secretary NameMr George Thomas Baker
NationalityBritish
StatusResigned
Appointed28 September 1992(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address44 Wardell Close
London
NW7 2LG

Contact

Websitegeorgeabrahams.co.uk
Email address[email protected]
Telephone07 830754251
Telephone regionMobile

Location

Registered Address22 Central Market
Smithfield
London
EC1A 9PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

100k at £1George Christopher Abrahams
99.90%
Ordinary
100 at £1Georgina Abrahams
0.10%
Ordinary A

Financials

Year2014
Turnover£56,871,098
Gross Profit£7,293,508
Net Worth£5,657,023
Cash£2,264,434
Current Liabilities£9,893,979

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End27 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 3 days from now)

Charges

29 November 2011Delivered on: 14 December 2011
Satisfied on: 25 April 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Charge of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights to the policy being policy number 1715944AT provided to the company by national westminster life assurance limited in respect of george abrahams see image for full details.
Fully Satisfied
29 November 2011Delivered on: 8 December 2011
Satisfied on: 25 April 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on south east side of lidgate crescent wakefield also k/a international house langthwaite grange industrial estate south kirby yorkshire t/n WYK655902 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
29 November 2011Delivered on: 8 December 2011
Satisfied on: 25 April 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
8 October 2008Delivered on: 29 October 2008
Satisfied on: 25 April 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 August 2008Delivered on: 30 August 2008
Satisfied on: 23 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1A, 3 bermuda road ransomes park ipswich by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 August 2008Delivered on: 30 August 2008
Satisfied on: 14 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on south east side of lidgate crescent wakefield aka international house langthwaite road langthaite grange industrial estate south kirby by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 December 1990Delivered on: 4 January 1991
Satisfied on: 14 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 August 2010Delivered on: 26 August 2010
Persons entitled: Nss Trustees Limited and George Christopher Abrahams

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assets, property and undertaking.
Outstanding
12 June 2001Delivered on: 14 June 2001
Persons entitled: The Mayor & Commonalty & Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 12 june 2001.
Particulars: The deposit sum is £10,835.
Outstanding
20 May 2020Delivered on: 27 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as. 22 east market building, londdon central markets, london, EC1A 9PQ. Hm land registry title number(s) AGL283652.
Outstanding
20 May 2020Delivered on: 27 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as. 217-218 poultry market building, london central markets, london, EC1A 9LH. Hm land registry title number(s) AGL283712.
Outstanding
23 October 2015Delivered on: 27 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
25 September 2015Delivered on: 29 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land and buildings on the south east side of lidgate crescent wakefield. Hm land registry title number(s) WYK655902.
Outstanding
8 May 2013Delivered on: 10 May 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 May 2013Delivered on: 10 May 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 April 2013Delivered on: 29 April 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: An assignment by way of security of the keyman life assurance policies (policy numbers 017372451 and 017360907) together with all rights, title and interest in each policy and the policy proceeds.. Notification of addition to or amendment of charge.
Outstanding
23 April 2013Delivered on: 29 April 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charges over all property and assets of the company including a first legal mortgage of land and buildings on the south east side of lidgate crescent, wakefield with title number WYK655902, as more particularly described in schedule 4 of the debenture.. Notification of addition to or amendment of charge.
Outstanding

Filing History

11 January 2021Group of companies' accounts made up to 26 December 2019 (41 pages)
27 May 2020Registration of charge 025000290017, created on 20 May 2020 (6 pages)
27 May 2020Registration of charge 025000290016, created on 20 May 2020 (6 pages)
27 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
24 March 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
25 March 2019Group of companies' accounts made up to 28 June 2018 (40 pages)
22 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
6 April 2018Group of companies' accounts made up to 29 June 2017 (38 pages)
7 June 2017Termination of appointment of Brian Legg as a director on 30 April 2017 (1 page)
7 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
7 June 2017Termination of appointment of Brian Legg as a director on 30 April 2017 (1 page)
7 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
7 April 2017Group of companies' accounts made up to 30 June 2016 (43 pages)
7 April 2017Group of companies' accounts made up to 30 June 2016 (43 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100,100
(6 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100,100
(6 pages)
4 April 2016Group of companies' accounts made up to 30 June 2015 (28 pages)
4 April 2016Group of companies' accounts made up to 30 June 2015 (28 pages)
27 October 2015Registration of charge 025000290015, created on 23 October 2015 (13 pages)
27 October 2015Registration of charge 025000290015, created on 23 October 2015 (13 pages)
29 September 2015Registration of charge 025000290014, created on 25 September 2015 (7 pages)
29 September 2015Registration of charge 025000290014, created on 25 September 2015 (7 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100,100
(6 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100,100
(6 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100,100
(6 pages)
14 January 2015Satisfaction of charge 3 in full (2 pages)
14 January 2015Satisfaction of charge 3 in full (2 pages)
14 January 2015Satisfaction of charge 1 in full (1 page)
14 January 2015Satisfaction of charge 1 in full (1 page)
18 December 2014Group of companies' accounts made up to 30 June 2014 (28 pages)
18 December 2014Group of companies' accounts made up to 30 June 2014 (28 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,100
(6 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,100
(6 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,100
(6 pages)
29 January 2014Group of companies' accounts made up to 30 June 2013 (28 pages)
29 January 2014Group of companies' accounts made up to 30 June 2013 (28 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
10 May 2013Registration of charge 025000290013 (23 pages)
10 May 2013Registration of charge 025000290013 (23 pages)
10 May 2013Registration of charge 025000290012 (13 pages)
10 May 2013Registration of charge 025000290012 (13 pages)
29 April 2013Registration of charge 025000290010 (71 pages)
29 April 2013Registration of charge 025000290010 (71 pages)
29 April 2013Registration of charge 025000290011 (17 pages)
29 April 2013Registration of charge 025000290011 (17 pages)
25 April 2013Satisfaction of charge 8 in full (3 pages)
25 April 2013Satisfaction of charge 7 in full (3 pages)
25 April 2013Satisfaction of charge 5 in full (3 pages)
25 April 2013Satisfaction of charge 8 in full (3 pages)
25 April 2013Satisfaction of charge 5 in full (3 pages)
25 April 2013Satisfaction of charge 7 in full (3 pages)
25 April 2013Satisfaction of charge 9 in full (3 pages)
25 April 2013Satisfaction of charge 9 in full (3 pages)
29 January 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
29 January 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 November 2011Group of companies' accounts made up to 30 June 2011 (28 pages)
25 November 2011Group of companies' accounts made up to 30 June 2011 (28 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
21 January 2011Group of companies' accounts made up to 24 June 2010 (28 pages)
21 January 2011Group of companies' accounts made up to 24 June 2010 (28 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Mr Brian Legg on 8 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Brian Legg on 8 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Brian Legg on 8 May 2010 (2 pages)
24 February 2010Amended group of companies' accounts made up to 25 June 2009 (40 pages)
24 February 2010Amended group of companies' accounts made up to 25 June 2009 (40 pages)
1 December 2009Group of companies' accounts made up to 25 June 2009 (30 pages)
1 December 2009Group of companies' accounts made up to 25 June 2009 (30 pages)
11 August 2009Auditor's resignation (1 page)
11 August 2009Auditor's resignation (1 page)
3 June 2009Return made up to 08/05/09; full list of members (4 pages)
3 June 2009Return made up to 08/05/09; full list of members (4 pages)
14 April 2009Group of companies' accounts made up to 26 June 2008 (30 pages)
14 April 2009Group of companies' accounts made up to 26 June 2008 (30 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 June 2008Return made up to 08/05/08; full list of members (4 pages)
2 June 2008Return made up to 08/05/08; full list of members (4 pages)
1 May 2008Group of companies' accounts made up to 28 June 2007 (29 pages)
1 May 2008Group of companies' accounts made up to 28 June 2007 (29 pages)
22 May 2007Return made up to 08/05/07; full list of members (2 pages)
22 May 2007Return made up to 08/05/07; full list of members (2 pages)
17 May 2007Group of companies' accounts made up to 29 June 2006 (32 pages)
17 May 2007Group of companies' accounts made up to 29 June 2006 (32 pages)
8 June 2006Return made up to 08/05/06; full list of members (2 pages)
8 June 2006Return made up to 08/05/06; full list of members (2 pages)
16 February 2006Group of companies' accounts made up to 30 June 2005 (26 pages)
16 February 2006Group of companies' accounts made up to 30 June 2005 (26 pages)
4 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2005Ad 30/06/05--------- £ si 99000@1=99000 £ ic 1100/100100 (2 pages)
4 November 2005Nc inc already adjusted 30/06/05 (1 page)
4 November 2005Resolutions
  • RES14 ‐ Capitalise £99000 30/06/05
(1 page)
4 November 2005Resolutions
  • RES14 ‐ Capitalise £99000 30/06/05
(1 page)
4 November 2005Ad 30/06/05--------- £ si 99000@1=99000 £ ic 1100/100100 (2 pages)
4 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2005Particulars of contract relating to shares (3 pages)
4 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2005Particulars of contract relating to shares (3 pages)
4 November 2005Nc inc already adjusted 30/06/05 (1 page)
3 November 2005Registered office changed on 03/11/05 from: west drayton house 14 glebe road west drayton middlesex UB7 9JF (1 page)
3 November 2005Registered office changed on 03/11/05 from: west drayton house 14 glebe road west drayton middlesex UB7 9JF (1 page)
26 August 2005Registered office changed on 26/08/05 from: 218 central markets london EC1A 9LH (1 page)
26 August 2005Registered office changed on 26/08/05 from: 218 central markets london EC1A 9LH (1 page)
12 May 2005Return made up to 08/05/05; full list of members (7 pages)
12 May 2005Return made up to 08/05/05; full list of members (7 pages)
17 March 2005Group of companies' accounts made up to 27 June 2004 (26 pages)
17 March 2005Group of companies' accounts made up to 27 June 2004 (26 pages)
30 April 2004Return made up to 08/05/04; full list of members (7 pages)
30 April 2004Return made up to 08/05/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
3 November 2003Group of companies' accounts made up to 26 June 2003 (25 pages)
3 November 2003Group of companies' accounts made up to 26 June 2003 (25 pages)
7 May 2003Return made up to 08/05/03; full list of members (7 pages)
7 May 2003Return made up to 08/05/03; full list of members (7 pages)
23 January 2003Full accounts made up to 27 June 2002 (22 pages)
23 January 2003Full accounts made up to 27 June 2002 (22 pages)
7 May 2002Return made up to 08/05/02; full list of members (7 pages)
7 May 2002Return made up to 08/05/02; full list of members (7 pages)
30 April 2002Full accounts made up to 28 June 2001 (21 pages)
30 April 2002Full accounts made up to 28 June 2001 (21 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
2 May 2001Return made up to 08/05/01; full list of members (6 pages)
2 May 2001Return made up to 08/05/01; full list of members (6 pages)
26 April 2001Full accounts made up to 29 June 2000 (19 pages)
26 April 2001Full accounts made up to 29 June 2000 (19 pages)
18 May 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 18/05/00
(6 pages)
18 May 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 18/05/00
(6 pages)
26 April 2000Registered office changed on 26/04/00 from: 202 central markets smithfield london EC1A 9LH (1 page)
26 April 2000Full accounts made up to 24 June 1999 (17 pages)
26 April 2000Full accounts made up to 24 June 1999 (17 pages)
26 April 2000Registered office changed on 26/04/00 from: 202 central markets smithfield london EC1A 9LH (1 page)
24 May 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 May 1999New secretary appointed (2 pages)
31 December 1998Full accounts made up to 25 June 1998 (16 pages)
31 December 1998Full accounts made up to 25 June 1998 (16 pages)
8 May 1998Return made up to 08/05/98; no change of members (4 pages)
8 May 1998Return made up to 08/05/98; no change of members (4 pages)
24 February 1998Full accounts made up to 26 June 1997 (17 pages)
24 February 1998Full accounts made up to 26 June 1997 (17 pages)
22 May 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1997Full accounts made up to 27 June 1996 (16 pages)
12 February 1997Full accounts made up to 27 June 1996 (16 pages)
26 April 1996Return made up to 08/05/96; full list of members (6 pages)
26 April 1996Return made up to 08/05/96; full list of members (6 pages)
24 April 1996Full accounts made up to 29 June 1995 (16 pages)
24 April 1996Full accounts made up to 29 June 1995 (16 pages)
5 May 1995Return made up to 08/05/95; full list of members (6 pages)
5 May 1995Return made up to 08/05/95; full list of members (6 pages)
11 August 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1994Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
11 August 1994Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
11 August 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1991New director appointed (2 pages)
10 January 1991New director appointed (2 pages)
7 January 1991New secretary appointed;new director appointed (3 pages)
7 January 1991New secretary appointed;new director appointed (3 pages)
3 August 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 August 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 July 1990Memorandum and Articles of Association (7 pages)
10 July 1990Memorandum and Articles of Association (7 pages)
5 July 1990Company name changed basicstart LIMITED\certificate issued on 06/07/90 (2 pages)
5 July 1990Company name changed basicstart LIMITED\certificate issued on 06/07/90 (2 pages)
29 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1990Incorporation (9 pages)
8 May 1990Incorporation (9 pages)