Company NameABP Nominees Limited
DirectorsHuw Einar Turner and Daniel Gama Rodrigues
Company StatusActive
Company Number02508040
CategoryPrivate Limited Company
Incorporation Date4 June 1990(33 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Huw Einar Turner
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(24 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Daniel Gama Rodrigues
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPortuguese
StatusCurrent
Appointed06 May 2020(29 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameABP Secretariat Services Limited (Corporation)
StatusCurrent
Appointed16 July 2015(25 years, 1 month after company formation)
Appointment Duration8 years, 9 months
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMs Helen Christine Rees
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 29 August 1996)
RoleCompany Director
Correspondence Address45 Dartmouth Park Hill
London
NW5 1HU
Director NameMr Hywel Rees
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year after company formation)
Appointment Duration18 years, 4 months (resigned 30 September 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKwetu School Lane
The Narth
Monmouth
NP25 4QN
Wales
Secretary NameHywel Rees
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year after company formation)
Appointment Duration10 years, 11 months (resigned 24 May 2002)
RoleCompany Director
Correspondence Address10 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameAvril Helen Winifred Winson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(1 year, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 23 June 2006)
RoleChartered Secretary
Correspondence AddressFlat 9, St John's Lane
Clerkenwell
London
EC1M 4BU
Director NameMr David William Twidle
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(10 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2006)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address8 Oaklands
Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3XZ
Secretary NameDianne Churchill Robinson
NationalityBritish
StatusResigned
Appointed24 May 2002(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2003)
RoleCompany Director
Correspondence Address28 Holden Close
Hertford
Hertfordshire
SG13 7JU
Secretary NameColleen Tracey Sutcliffe
NationalityBritish
StatusResigned
Appointed29 July 2003(13 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address293 Commonside East
Mitcham
Surrey
CR4 1HD
Director NameColleen Tracey Sutcliffe
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(16 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 December 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address293 Commonside East
Mitcham
Surrey
CR4 1HD
Director NameMrs Ann Marie Dibben
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(17 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 February 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Secretary NameMrs Ann Dibben
StatusResigned
Appointed17 December 2007(17 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 February 2015)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Zafar Iqbal Khan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(19 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Yarrell Mansions
Queens Club Gardens
London
W14 9TB
Director NameMr George Sebastian Matthew Bull
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(20 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameMs Elaine Richardson
StatusResigned
Appointed27 November 2013(23 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 January 2014)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Steven John Munro
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(28 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES

Contact

Websiteabports.co.uk

Location

Registered Address25 Bedford Street
London
WC2E 9ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Associated British Ports Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

13 November 2006Delivered 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 2000Delivered 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

Filing History

1 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
16 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
8 September 2022Appointment of Ms Lucinda Mary Johnson as a director on 8 September 2022 (2 pages)
8 September 2022Termination of appointment of Huw Einar Turner as a director on 8 September 2022 (1 page)
8 September 2022Termination of appointment of Daniel Gama Rodrigues as a director on 30 June 2022 (1 page)
8 September 2022Appointment of Munroop Atwal as a director on 8 September 2022 (2 pages)
17 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
22 April 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
22 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
18 June 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 May 2020Termination of appointment of Steven John Munro as a director on 6 May 2020 (1 page)
6 May 2020Appointment of Mr Daniel Gama Rodrigues as a director on 6 May 2020 (2 pages)
24 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 February 2019Appointment of Mr Steven John Munro as a director on 12 February 2019 (2 pages)
22 February 2019Termination of appointment of George Sebastian Matthew Bull as a director on 12 February 2019 (1 page)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
15 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
17 June 2016Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages)
17 June 2016Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages)
2 June 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
16 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
16 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
15 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
15 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (76 pages)
15 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
15 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (76 pages)
15 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
14 April 2015Appointment of Mr Huw Einar Turner as a director on 31 March 2015 (2 pages)
14 April 2015Appointment of Mr Huw Einar Turner as a director on 31 March 2015 (2 pages)
25 February 2015Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
7 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
7 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
11 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages)
11 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages)
8 July 2014Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages)
8 July 2014Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages)
8 July 2014Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages)
25 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
25 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
25 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
25 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
11 October 2013Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages)
11 October 2013Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
8 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages)
8 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages)
17 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (87 pages)
17 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
17 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (87 pages)
17 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
17 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
17 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 September 2011Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
5 September 2011Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
5 September 2011Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Marie Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Marie Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Marie Rutter on 1 August 2011 (3 pages)
15 July 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
15 July 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
15 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
25 March 2011Termination of appointment of Zafar Khan as a director (1 page)
25 March 2011Termination of appointment of Zafar Khan as a director (1 page)
23 March 2011Full accounts made up to 31 December 2010 (14 pages)
23 March 2011Full accounts made up to 31 December 2010 (14 pages)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
16 March 2010Full accounts made up to 31 December 2009 (14 pages)
16 March 2010Full accounts made up to 31 December 2009 (14 pages)
7 October 2009Appointment of Mr Zafar Iqbal Khan as a director (2 pages)
7 October 2009Termination of appointment of Hywel Rees as a director (1 page)
7 October 2009Termination of appointment of Hywel Rees as a director (1 page)
7 October 2009Appointment of Mr Zafar Iqbal Khan as a director (2 pages)
15 June 2009Return made up to 13/06/09; full list of members (3 pages)
15 June 2009Return made up to 13/06/09; full list of members (3 pages)
15 April 2009Full accounts made up to 31 December 2008 (13 pages)
15 April 2009Full accounts made up to 31 December 2008 (13 pages)
4 April 2009Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page)
4 April 2009Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page)
13 August 2008Auditor's resignation (2 pages)
13 August 2008Auditor's resignation (2 pages)
11 July 2008Return made up to 13/06/08; full list of members (4 pages)
11 July 2008Return made up to 13/06/08; full list of members (4 pages)
25 June 2008Auditor's resignation (2 pages)
25 June 2008Auditor's resignation (2 pages)
8 April 2008Secretary appointed ms ann marie rutter (1 page)
8 April 2008Secretary appointed ms ann marie rutter (1 page)
6 March 2008Full accounts made up to 31 December 2007 (13 pages)
6 March 2008Full accounts made up to 31 December 2007 (13 pages)
27 February 2008Director appointed ms ann marie rutter (1 page)
27 February 2008Director appointed ms ann marie rutter (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
26 June 2007Full accounts made up to 31 December 2006 (12 pages)
26 June 2007Full accounts made up to 31 December 2006 (12 pages)
15 June 2007Return made up to 13/06/07; full list of members (3 pages)
15 June 2007Return made up to 13/06/07; full list of members (3 pages)
14 June 2007New director appointed (1 page)
14 June 2007New director appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
28 November 2006Particulars of mortgage/charge (25 pages)
28 November 2006Particulars of mortgage/charge (25 pages)
16 November 2006Declaration of assistance for shares acquisition (13 pages)
16 November 2006Declaration of assistance for shares acquisition (13 pages)
16 November 2006Declaration of assistance for shares acquisition (13 pages)
16 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
16 November 2006Declaration of assistance for shares acquisition (13 pages)
16 November 2006Declaration of assistance for shares acquisition (13 pages)
16 November 2006Declaration of assistance for shares acquisition (13 pages)
16 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
16 November 2006Declaration of assistance for shares acquisition (13 pages)
16 November 2006Declaration of assistance for shares acquisition (13 pages)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
13 June 2006Return made up to 13/06/06; full list of members (3 pages)
13 June 2006Return made up to 13/06/06; full list of members (3 pages)
25 May 2006Full accounts made up to 31 December 2005 (12 pages)
25 May 2006Full accounts made up to 31 December 2005 (12 pages)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Secretary's particulars changed (1 page)
16 June 2005Return made up to 13/06/05; no change of members (2 pages)
16 June 2005Return made up to 13/06/05; no change of members (2 pages)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
21 June 2004Return made up to 04/06/04; full list of members (7 pages)
21 June 2004Return made up to 04/06/04; full list of members (7 pages)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
31 December 2003Secretary's particulars changed (1 page)
31 December 2003Secretary's particulars changed (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003New secretary appointed (1 page)
14 August 2003New secretary appointed (1 page)
14 August 2003Secretary resigned (1 page)
19 June 2003Return made up to 04/06/03; full list of members (7 pages)
19 June 2003Return made up to 04/06/03; full list of members (7 pages)
12 March 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
12 March 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
18 June 2002Return made up to 04/06/02; full list of members (7 pages)
18 June 2002Return made up to 04/06/02; full list of members (7 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002New secretary appointed (2 pages)
6 March 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
6 March 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
20 June 2001Return made up to 04/06/01; full list of members (7 pages)
20 June 2001Return made up to 04/06/01; full list of members (7 pages)
1 March 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
1 March 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (11 pages)
7 November 2000Particulars of mortgage/charge (11 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
19 June 2000Return made up to 04/06/00; full list of members (6 pages)
19 June 2000Return made up to 04/06/00; full list of members (6 pages)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
6 March 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
6 March 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
14 July 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
14 July 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
21 June 1999Return made up to 04/06/99; full list of members (5 pages)
21 June 1999Return made up to 04/06/99; full list of members (5 pages)
29 June 1998Return made up to 04/06/98; full list of members (5 pages)
29 June 1998Return made up to 04/06/98; full list of members (5 pages)
23 April 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
23 April 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
22 July 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
22 July 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
9 June 1997Return made up to 04/06/97; full list of members (5 pages)
9 June 1997Return made up to 04/06/97; full list of members (5 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
13 June 1996Return made up to 04/06/96; full list of members (8 pages)
13 June 1996Return made up to 04/06/96; full list of members (8 pages)
22 May 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
22 May 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
12 June 1995Return made up to 04/06/95; full list of members (14 pages)
12 June 1995Return made up to 04/06/95; full list of members (14 pages)
28 April 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
28 April 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
4 June 1990Incorporation (20 pages)
4 June 1990Incorporation (20 pages)