London
WC2E 9ES
Director Name | Mr Daniel Gama Rodrigues |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 06 May 2020(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | ABP Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 July 2015(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Ms Helen Christine Rees |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | 45 Dartmouth Park Hill London NW5 1HU |
Director Name | Mr Hywel Rees |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(1 year after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 September 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kwetu School Lane The Narth Monmouth NP25 4QN Wales |
Secretary Name | Hywel Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(1 year after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 10 Douglas Road Harpenden Hertfordshire AL5 2EW |
Director Name | Avril Helen Winifred Winson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 23 June 2006) |
Role | Chartered Secretary |
Correspondence Address | Flat 9, St John's Lane Clerkenwell London EC1M 4BU |
Director Name | Mr David William Twidle |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2006) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 8 Oaklands Cross Oak Road Berkhamsted Hertfordshire HP4 3XZ |
Secretary Name | Dianne Churchill Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | 28 Holden Close Hertford Hertfordshire SG13 7JU |
Secretary Name | Colleen Tracey Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 293 Commonside East Mitcham Surrey CR4 1HD |
Director Name | Colleen Tracey Sutcliffe |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(16 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 December 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 293 Commonside East Mitcham Surrey CR4 1HD |
Director Name | Mrs Ann Marie Dibben |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 February 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Secretary Name | Mrs Ann Dibben |
---|---|
Status | Resigned |
Appointed | 17 December 2007(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 February 2015) |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Zafar Iqbal Khan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Yarrell Mansions Queens Club Gardens London W14 9TB |
Director Name | Mr George Sebastian Matthew Bull |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | Ms Elaine Richardson |
---|---|
Status | Resigned |
Appointed | 27 November 2013(23 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 January 2014) |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Steven John Munro |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Website | abports.co.uk |
---|
Registered Address | 25 Bedford Street London WC2E 9ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Associated British Ports Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
13 November 2006 | Delivered on: 28 November 2006 Satisfied on: 1 February 2012 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: A deed of accession Secured details: All monies due or to become due from each obligor to any senior secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
30 October 2000 | Delivered on: 7 November 2000 Satisfied on: 7 February 2001 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft(As Agent and Trustee for the Finance Parties) Classification: Jersey mortgage of shares Secured details: All present and future obligations of each obligor to each finance party under each finance document. Particulars: All the company's right title and interest in and to the shares (being all of the issued shares in the share capital of each company) and all related rights thereto and thereof under the terms of the mortgage. See the mortgage charge document for full details. Fully Satisfied |
1 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
16 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
8 September 2022 | Appointment of Ms Lucinda Mary Johnson as a director on 8 September 2022 (2 pages) |
8 September 2022 | Termination of appointment of Huw Einar Turner as a director on 8 September 2022 (1 page) |
8 September 2022 | Termination of appointment of Daniel Gama Rodrigues as a director on 30 June 2022 (1 page) |
8 September 2022 | Appointment of Munroop Atwal as a director on 8 September 2022 (2 pages) |
17 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
22 April 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
22 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
18 June 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
19 May 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
6 May 2020 | Termination of appointment of Steven John Munro as a director on 6 May 2020 (1 page) |
6 May 2020 | Appointment of Mr Daniel Gama Rodrigues as a director on 6 May 2020 (2 pages) |
24 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 February 2019 | Appointment of Mr Steven John Munro as a director on 12 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of George Sebastian Matthew Bull as a director on 12 February 2019 (1 page) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
24 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
17 June 2016 | Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
16 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
15 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
15 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (76 pages) |
15 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
15 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (76 pages) |
15 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
14 April 2015 | Appointment of Mr Huw Einar Turner as a director on 31 March 2015 (2 pages) |
14 April 2015 | Appointment of Mr Huw Einar Turner as a director on 31 March 2015 (2 pages) |
25 February 2015 | Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
7 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
11 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages) |
11 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages) |
8 July 2014 | Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages) |
25 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
25 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
25 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
25 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
11 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
11 October 2013 | Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages) |
11 October 2013 | Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages) |
11 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
8 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages) |
8 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages) |
17 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (87 pages) |
17 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
17 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (87 pages) |
17 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
17 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
17 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 September 2011 | Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
5 September 2011 | Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
5 September 2011 | Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Marie Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Marie Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Marie Rutter on 1 August 2011 (3 pages) |
15 July 2011 | Appointment of Mr George Sebastian Matthew Bull as a director (2 pages) |
15 July 2011 | Appointment of Mr George Sebastian Matthew Bull as a director (2 pages) |
15 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Termination of appointment of Zafar Khan as a director (1 page) |
25 March 2011 | Termination of appointment of Zafar Khan as a director (1 page) |
23 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 October 2009 | Appointment of Mr Zafar Iqbal Khan as a director (2 pages) |
7 October 2009 | Termination of appointment of Hywel Rees as a director (1 page) |
7 October 2009 | Termination of appointment of Hywel Rees as a director (1 page) |
7 October 2009 | Appointment of Mr Zafar Iqbal Khan as a director (2 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page) |
13 August 2008 | Auditor's resignation (2 pages) |
13 August 2008 | Auditor's resignation (2 pages) |
11 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
25 June 2008 | Auditor's resignation (2 pages) |
25 June 2008 | Auditor's resignation (2 pages) |
8 April 2008 | Secretary appointed ms ann marie rutter (1 page) |
8 April 2008 | Secretary appointed ms ann marie rutter (1 page) |
6 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
6 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 February 2008 | Director appointed ms ann marie rutter (1 page) |
27 February 2008 | Director appointed ms ann marie rutter (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
26 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
15 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | New director appointed (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
28 November 2006 | Particulars of mortgage/charge (25 pages) |
28 November 2006 | Particulars of mortgage/charge (25 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (13 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (13 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (13 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Declaration of assistance for shares acquisition (13 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (13 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (13 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Declaration of assistance for shares acquisition (13 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (13 pages) |
13 November 2006 | Resolutions
|
13 November 2006 | Resolutions
|
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Secretary's particulars changed (1 page) |
16 June 2005 | Return made up to 13/06/05; no change of members (2 pages) |
16 June 2005 | Return made up to 13/06/05; no change of members (2 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
21 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
2 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Director's particulars changed (1 page) |
27 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
27 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
31 December 2003 | Secretary's particulars changed (1 page) |
31 December 2003 | Secretary's particulars changed (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New secretary appointed (1 page) |
14 August 2003 | New secretary appointed (1 page) |
14 August 2003 | Secretary resigned (1 page) |
19 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
18 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
6 March 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
6 March 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
20 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
20 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
1 March 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
1 March 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (11 pages) |
7 November 2000 | Particulars of mortgage/charge (11 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Resolutions
|
6 March 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
6 March 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
14 July 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
14 July 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
21 June 1999 | Return made up to 04/06/99; full list of members (5 pages) |
21 June 1999 | Return made up to 04/06/99; full list of members (5 pages) |
29 June 1998 | Return made up to 04/06/98; full list of members (5 pages) |
29 June 1998 | Return made up to 04/06/98; full list of members (5 pages) |
23 April 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
23 April 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
22 July 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
22 July 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
9 June 1997 | Return made up to 04/06/97; full list of members (5 pages) |
9 June 1997 | Return made up to 04/06/97; full list of members (5 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
13 June 1996 | Return made up to 04/06/96; full list of members (8 pages) |
13 June 1996 | Return made up to 04/06/96; full list of members (8 pages) |
22 May 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
22 May 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
12 June 1995 | Return made up to 04/06/95; full list of members (14 pages) |
12 June 1995 | Return made up to 04/06/95; full list of members (14 pages) |
28 April 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
28 April 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
4 June 1990 | Incorporation (20 pages) |
4 June 1990 | Incorporation (20 pages) |