Company Name'ALL Aboard' Shops Limited
Company StatusActive
Company Number02571767
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 January 1991(33 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Irving Howard Brecker
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2008(17 years, 9 months after company formation)
Appointment Duration15 years, 6 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressStella Luca House Unit 10, Colne Way Court
Colne Way
Watford
WD24 7NE
Director NameMr Robert Lionel Lipson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(22 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStella Luca House Unit 10, Colne Way Court
Colne Way
Watford
WD24 7NE
Director NameMr Michael Howard Wernicke
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(22 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressStella Luca House Unit 10, Colne Way Court
Colne Way
Watford
WD24 7NE
Director NameMr Neil Richard Kelsey
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(25 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStella Luca House Unit 10, Colne Way Court
Colne Way
Watford
WD24 7NE
Secretary NameMrs Bernice Friedl Haynes
StatusCurrent
Appointed01 April 2017(26 years, 3 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence AddressStella Luca House Unit 10, Colne Way Court
Colne Way
Watford
WD24 7NE
Secretary NameMrs Bernice Friedl Shirion
StatusCurrent
Appointed01 April 2017(26 years, 3 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence AddressStella Luca House Unit 10, Colne Way Court
Colne Way
Watford
WD24 7NE
Director NameMr David Ordman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(28 years after company formation)
Appointment Duration5 years, 2 months
RoleRetail Property Manager
Country of ResidenceEngland
Correspondence AddressStella Luca House Unit 10, Colne Way Court
Colne Way
Watford
WD24 7NE
Director NameMr Dave Raymond Shaw
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(28 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressStella Luca House Unit 10, Colne Way Court
Colne Way
Watford
WD24 7NE
Director NameMr Richard Grossman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(29 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCommercial Property Consultant Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStella Luca House Unit 10, Colne Way Court
Colne Way
Watford
WD24 7NE
Director NameMr Jeffrey Ian Lermer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(30 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Colne Way
Watford
WD24 7NE
Director NameMonique Landau
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(1 year after company formation)
Appointment Duration11 years, 12 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address27 Ambassador Court
Brent Street
London
NW4 2EE
Director NameMrs Stella Lucas
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(1 year after company formation)
Appointment Duration11 years, 12 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address51 Wellington Court
Wellington Road
London
NW8 9TB
Secretary NameMr Jeffrey Pinnick
NationalityBritish
StatusResigned
Appointed31 December 1993(2 years, 12 months after company formation)
Appointment Duration10 years (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Barnet Gate Lane
Barnet
Hertfordshire
EN5 2AB
Director NameMr Jeffrey Pinnick
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(12 years, 12 months after company formation)
Appointment Duration10 years (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Barnet Gate Lane
Barnet
Hertfordshire
EN5 2AB
Secretary NameCarolyn Ruth Marks
NationalityBritish
StatusResigned
Appointed31 December 2003(12 years, 12 months after company formation)
Appointment Duration12 years (resigned 01 January 2016)
RoleCompany Director
Correspondence Address3 Heather Walk
Edgware
Middlesex
HA8 9TS
Director NameMichael Green
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(17 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Hartsbourne Park
180 High Road
Bushey Heath
Hertfordshire
WD23 1SD
Director NameMr Alan Cyril Millett
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(17 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Hill View
2-4 Primrose Hill Road
London
NW3 3AX
Director NameMr Brian Anthony Finch
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(21 years after company formation)
Appointment Duration9 years, 9 months (resigned 14 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStella Luca House Unit 10, Colne Way Court
Colne Way
Watford
WD24 7NE
Director NameMrs Florence Hilda Kaufmann
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(22 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStella Luca House Unit 10, Colne Way Court
Colne Way
Watford
WD24 7NE
Director NameMr Harvey John Rose
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(22 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStella Luca House Unit 10, Colne Way Court
Colne Way
Watford
WD24 7NE
Director NameMiss Henrietta Lara Klug
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(26 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 November 2018)
RoleOwner/Director Of Plant/Flower Business
Country of ResidenceEngland
Correspondence AddressStella Luca House Unit 10, Colne Way Court
Colne Way
Watford
WD24 7NE
Secretary NameSp/Finance And Management Services Inc (Corporation)
StatusResigned
Appointed04 January 1992(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1993)
Correspondence Address25 Kinetic Centre Theobald Street
Borehamwood
Herts
WD6 4OE

Contact

Websiteallaboardshops.com
Email address[email protected]
Telephone01347 507930
Telephone regionEasingwold

Location

Registered AddressStella Luca House Unit 10, Colne Way Court
Colne Way
Watford
WD24 7NE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Financials

Year2014
Turnover£2,315,729
Net Worth£211,410
Cash£150,830
Current Liabilities£215,530

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

10 October 2011Delivered on: 18 October 2011
Persons entitled: Filmoy Investments Limited

Classification: Rent deposit deed
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: The rent deposit of £2500 see image for full details.
Outstanding
20 August 1991Delivered on: 24 August 1991
Persons entitled: Ownmind Limited

Classification: Rent deposit deed
Secured details: The performance and observance of the covenants on the part of the tenant contained in a lease dated 20/08/91.
Particulars: £4,450.000 together with any interest earned thereon for the time being standing to the credit of the account as defined in the said rent deposit deed.
Outstanding

Filing History

23 June 2023Accounts for a small company made up to 31 December 2022 (22 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
11 August 2022Accounts for a small company made up to 31 December 2021 (21 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 January 2022Notification of a person with significant control statement (2 pages)
5 January 2022Termination of appointment of Harvey John Rose as a director on 1 January 2022 (1 page)
30 December 2021Accounts for a small company made up to 31 December 2020 (20 pages)
23 November 2021Cessation of Irving Howard Brecker as a person with significant control on 23 November 2021 (1 page)
22 October 2021Termination of appointment of Brian Anthony Finch as a director on 14 October 2021 (1 page)
10 September 2021Appointment of Mr Jeffrey Ian Lermer as a director on 25 August 2021 (2 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 July 2020Accounts for a small company made up to 31 December 2019 (20 pages)
4 June 2020Appointment of Mr Richard Grossman as a director on 20 May 2020 (2 pages)
13 January 2020Director's details changed for Mr Brian Anthony Finch on 8 January 2020 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 January 2020Director's details changed for Mr Irving Howard Brecker on 8 January 2020 (2 pages)
4 September 2019Appointment of Mr David Raymond Shaw as a director on 1 August 2019 (2 pages)
21 May 2019Accounts for a small company made up to 31 December 2018 (18 pages)
23 January 2019Appointment of Mr David Ordman as a director on 16 January 2019 (2 pages)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 November 2018Termination of appointment of Henrietta Lara Klug as a director on 3 November 2018 (1 page)
23 May 2018Accounts for a small company made up to 31 December 2017 (20 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 December 2017Appointment of Miss Henrietta Lara Klug as a director on 1 December 2017 (2 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (20 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (20 pages)
22 May 2017Termination of appointment of Florence Hilda Kaufmann as a director on 22 March 2017 (1 page)
22 May 2017Termination of appointment of Florence Hilda Kaufmann as a director on 22 March 2017 (1 page)
4 April 2017Appointment of Mrs Bernice Friedl Shirion as a secretary on 1 April 2017 (2 pages)
4 April 2017Appointment of Mrs Bernice Friedl Shirion as a secretary on 1 April 2017 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
2 August 2016Appointment of Mr Neil Richard Kelsey as a director on 20 July 2016 (2 pages)
2 August 2016Appointment of Mr Neil Richard Kelsey as a director on 20 July 2016 (2 pages)
26 May 2016Full accounts made up to 31 December 2015 (20 pages)
26 May 2016Full accounts made up to 31 December 2015 (20 pages)
23 March 2016Registered office address changed from Stella Lucas House 105 High Street Edgware Middlesex HA8 7DB to Stella Luca House Unit 10, Colne Way Court Colne Way Watford WD24 7NE on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Stella Lucas House 105 High Street Edgware Middlesex HA8 7DB to Stella Luca House Unit 10, Colne Way Court Colne Way Watford WD24 7NE on 23 March 2016 (1 page)
11 January 2016Termination of appointment of Carolyn Ruth Marks as a secretary on 1 January 2016 (1 page)
11 January 2016Termination of appointment of Carolyn Ruth Marks as a secretary on 1 January 2016 (1 page)
7 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
7 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
11 May 2015Full accounts made up to 31 December 2014 (15 pages)
11 May 2015Full accounts made up to 31 December 2014 (15 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
13 May 2014Full accounts made up to 31 December 2013 (17 pages)
13 May 2014Full accounts made up to 31 December 2013 (17 pages)
14 February 2014Termination of appointment of Jeffrey Pinnick as a director (1 page)
14 February 2014Termination of appointment of Michael Green as a director (1 page)
14 February 2014Termination of appointment of Michael Green as a director (1 page)
14 February 2014Termination of appointment of Alan Millett as a director (1 page)
14 February 2014Termination of appointment of Jeffrey Pinnick as a director (1 page)
14 February 2014Termination of appointment of Alan Millett as a director (1 page)
9 January 2014Annual return made up to 31 December 2013 no member list (9 pages)
9 January 2014Annual return made up to 31 December 2013 no member list (9 pages)
29 May 2013Appointment of Mrs Florence Hilda Kaufmann as a director (2 pages)
29 May 2013Appointment of Mrs Florence Hilda Kaufmann as a director (2 pages)
22 May 2013Appointment of Mr Michael Howard Wernicke as a director (2 pages)
22 May 2013Appointment of Mr Robert Lionel Lipson as a director (2 pages)
22 May 2013Appointment of Mr Harvey John Rose as a director (2 pages)
22 May 2013Appointment of Mr Harvey John Rose as a director (2 pages)
22 May 2013Appointment of Mr Michael Howard Wernicke as a director (2 pages)
22 May 2013Appointment of Mr Robert Lionel Lipson as a director (2 pages)
2 May 2013Full accounts made up to 31 December 2012 (15 pages)
2 May 2013Full accounts made up to 31 December 2012 (15 pages)
3 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
3 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
3 May 2012Full accounts made up to 31 December 2011 (15 pages)
3 May 2012Full accounts made up to 31 December 2011 (15 pages)
16 March 2012Appointment of Mr Brian Anthony Finch as a director (2 pages)
16 March 2012Appointment of Mr Brian Anthony Finch as a director (2 pages)
10 February 2012Annual return made up to 31 December 2011 no member list (6 pages)
10 February 2012Annual return made up to 31 December 2011 no member list (6 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 April 2011Full accounts made up to 31 December 2010 (14 pages)
5 April 2011Full accounts made up to 31 December 2010 (14 pages)
14 March 2011Registered office address changed from 1-3 Boot Parade High Street Edgware London Middlesex HA8 7HE on 14 March 2011 (1 page)
14 March 2011Annual return made up to 31 December 2010 no member list (6 pages)
14 March 2011Registered office address changed from 1-3 Boot Parade High Street Edgware London Middlesex HA8 7HE on 14 March 2011 (1 page)
14 March 2011Annual return made up to 31 December 2010 no member list (6 pages)
14 April 2010Full accounts made up to 31 December 2009 (15 pages)
14 April 2010Full accounts made up to 31 December 2009 (15 pages)
1 February 2010Director's details changed for Michael Green on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Michael Green on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Jeffrey Pinnick on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
1 February 2010Director's details changed for Michael Green on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
1 February 2010Director's details changed for Jeffrey Pinnick on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Jeffrey Pinnick on 1 February 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
27 January 2009Annual return made up to 31/12/08 (3 pages)
27 January 2009Annual return made up to 31/12/08 (3 pages)
8 October 2008Director appointed michael green (1 page)
8 October 2008Director appointed michael green (1 page)
7 October 2008Director appointed irving howard brecker (2 pages)
7 October 2008Director appointed alan cyril millett (2 pages)
7 October 2008Director appointed alan cyril millett (2 pages)
7 October 2008Director appointed irving howard brecker (2 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 August 200831/12/07 amend (3 pages)
7 August 200831/12/07 amend (3 pages)
22 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
22 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
24 January 2008Annual return made up to 31/12/07 (2 pages)
24 January 2008Annual return made up to 31/12/07 (2 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
9 February 2007Annual return made up to 31/12/06 (3 pages)
9 February 2007Annual return made up to 31/12/06 (3 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
11 January 2006Annual return made up to 31/12/05 (3 pages)
11 January 2006Annual return made up to 31/12/05 (3 pages)
15 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
15 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2005Annual return made up to 31/12/04 (3 pages)
13 January 2005Annual return made up to 31/12/04 (3 pages)
6 August 2004Full accounts made up to 31 December 2003 (13 pages)
6 August 2004Full accounts made up to 31 December 2003 (13 pages)
10 March 2004New secretary appointed (1 page)
10 March 2004New secretary appointed (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Annual return made up to 31/12/03 (4 pages)
5 February 2004Annual return made up to 31/12/03 (4 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
8 August 2003Full accounts made up to 31 December 2002 (13 pages)
8 August 2003Full accounts made up to 31 December 2002 (13 pages)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2003Annual return made up to 31/12/02 (4 pages)
8 February 2003Annual return made up to 31/12/02 (4 pages)
16 October 2002Full accounts made up to 31 December 2001 (13 pages)
16 October 2002Full accounts made up to 31 December 2001 (13 pages)
26 March 2002Full accounts made up to 31 December 2000 (12 pages)
26 March 2002Annual return made up to 31/12/01 (3 pages)
26 March 2002Annual return made up to 31/12/01 (3 pages)
26 March 2002Full accounts made up to 31 December 2000 (12 pages)
21 March 2002Director's particulars changed (1 page)
21 March 2002Director's particulars changed (1 page)
31 July 2001Registered office changed on 31/07/01 from: 5TH floor commonwealth house 1-19 new oxford street london WC1A 1NF (1 page)
31 July 2001Registered office changed on 31/07/01 from: 5TH floor commonwealth house 1-19 new oxford street london WC1A 1NF (1 page)
25 April 2001Annual return made up to 31/12/00 (3 pages)
25 April 2001Annual return made up to 31/12/00 (3 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
11 September 2000Memorandum and Articles of Association (15 pages)
11 September 2000Memorandum and Articles of Association (15 pages)
13 April 2000Annual return made up to 31/12/99 (3 pages)
13 April 2000Annual return made up to 31/12/99 (3 pages)
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 December 1999Full accounts made up to 31 December 1998 (11 pages)
23 December 1999Full accounts made up to 31 December 1998 (11 pages)
25 January 1999Annual return made up to 31/12/98 (4 pages)
25 January 1999Annual return made up to 31/12/98 (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
29 January 1998Annual return made up to 31/12/97 (4 pages)
29 January 1998Annual return made up to 31/12/97 (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (11 pages)
28 October 1997Full accounts made up to 31 December 1996 (11 pages)
9 January 1997Annual return made up to 31/12/96 (4 pages)
9 January 1997Annual return made up to 31/12/96 (4 pages)
28 October 1996Full accounts made up to 31 December 1995 (11 pages)
28 October 1996Full accounts made up to 31 December 1995 (11 pages)
29 March 1996Registered office changed on 29/03/96 from: 4TH floor woburn house tavistock square london,WC1H oez (1 page)
29 March 1996Annual return made up to 04/01/96
  • 363(287) ‐ Registered office changed on 29/03/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 March 1996Annual return made up to 04/01/96
  • 363(287) ‐ Registered office changed on 29/03/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 March 1996Registered office changed on 29/03/96 from: 4TH floor woburn house tavistock square london,WC1H oez (1 page)
19 October 1995Full accounts made up to 31 December 1994 (12 pages)
19 October 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
23 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1994Memorandum and Articles of Association (28 pages)
23 February 1994Memorandum and Articles of Association (28 pages)
4 January 1991Incorporation (23 pages)
4 January 1991Incorporation (23 pages)