London
W1K 4QY
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2015(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 26 May 2021(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Adrian Kean Foong Kee |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Kirit Kumar Pathak |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(6 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 05 September 2007) |
Role | Chairman & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Victoria Road Heaton Bolton Lancashire BL1 5AS |
Director Name | Meena Pathak |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 1996) |
Role | Secretary |
Correspondence Address | Orchard House Victoria Road Heaton Bolton Lancashire BL1 5AS |
Secretary Name | Meena Pathak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 1996) |
Role | Secretary |
Correspondence Address | Orchard House Victoria Road Heaton Bolton Lancashire BL1 5AS |
Director Name | Neeraj Kirit Pathak |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 September 2007) |
Role | Executive |
Correspondence Address | Orchard House Victoria Road Heaton Bolton BL1 5AS |
Secretary Name | Sunil Beersing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 96 The Avenue Alwoodley Leeds LS17 7PB |
Secretary Name | Jilesh Hirji Pattni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | 6 Saxon Court Marsland Road Sale Cheshire M33 3YP |
Director Name | Mr Robin Frederick Baum |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 September 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rose Bank Cottage Vann Lane Chiddingfold Surrey GU8 4XU |
Director Name | Mr Andrew Hart |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 September 2007) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 56 West Hill Totteridge London N20 8QS |
Director Name | Sven Straub |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 September 2007(14 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 4 Greensleeves Way Kings Hill West Malling Kent ME19 4BJ |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Simon Paul White |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 March 2015) |
Role | Company Director |
Correspondence Address | 109 Cassiobury Drive Watford Hertfordshire WD17 3AH |
Director Name | Mr Paul Michael Wildman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2022) |
Role | Supply Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.abf.co.uk/ |
---|---|
Telephone | 020 73996500 |
Telephone region | London |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,848,685 |
Current Liabilities | £1,860 |
Latest Accounts | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 15 June 2025 (1 year, 1 month from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 15 September |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
6 March 2023 | Audit exemption subsidiary accounts made up to 17 September 2022 (15 pages) |
---|---|
6 March 2023 | Audit exemption statement of guarantee by parent company for period ending 17/09/22 (3 pages) |
6 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 17/09/22 (248 pages) |
6 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 17/09/22 (1 page) |
13 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
4 October 2022 | Previous accounting period extended from 31 August 2022 to 15 September 2022 (1 page) |
1 September 2022 | Termination of appointment of Paul Michael Wildman as a director on 31 August 2022 (1 page) |
1 September 2022 | Appointment of Mr Adrian Kean Foong Kee as a director on 31 August 2022 (2 pages) |
9 June 2022 | Full accounts made up to 28 August 2021 (21 pages) |
8 February 2022 | Appointment of Mr Raymond Gerrard Cahill as a secretary on 26 May 2021 (2 pages) |
21 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 29 August 2020 (19 pages) |
23 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
9 June 2020 | Full accounts made up to 14 September 2019 (18 pages) |
2 March 2020 | Director's details changed for Andrew James Mayhew on 2 March 2020 (2 pages) |
2 March 2020 | Director's details changed for Mr Stephen Henderson on 2 March 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
18 October 2019 | Current accounting period shortened from 15 September 2020 to 31 August 2020 (1 page) |
16 October 2019 | Previous accounting period extended from 31 August 2019 to 15 September 2019 (1 page) |
30 July 2019 | Current accounting period shortened from 15 September 2019 to 31 August 2019 (1 page) |
17 June 2019 | Full accounts made up to 15 September 2018 (18 pages) |
8 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
16 April 2018 | Full accounts made up to 16 September 2017 (17 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
16 March 2017 | Full accounts made up to 17 September 2016 (16 pages) |
16 March 2017 | Full accounts made up to 17 September 2016 (16 pages) |
3 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
25 January 2016 | Auditor's resignation (1 page) |
25 January 2016 | Auditor's resignation (1 page) |
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Full accounts made up to 12 September 2015 (13 pages) |
15 January 2016 | Full accounts made up to 12 September 2015 (13 pages) |
19 November 2015 | Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages) |
19 November 2015 | Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages) |
14 April 2015 | Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page) |
13 April 2015 | Full accounts made up to 13 September 2014 (14 pages) |
13 April 2015 | Full accounts made up to 13 September 2014 (14 pages) |
2 April 2015 | Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages) |
26 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
27 May 2014 | Full accounts made up to 14 September 2013 (13 pages) |
27 May 2014 | Auditor's resignation (2 pages) |
27 May 2014 | Full accounts made up to 14 September 2013 (13 pages) |
27 May 2014 | Section 519 (2 pages) |
27 May 2014 | Section 519 (2 pages) |
27 May 2014 | Auditor's resignation (2 pages) |
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
3 June 2013 | Full accounts made up to 15 September 2012 (14 pages) |
3 June 2013 | Full accounts made up to 15 September 2012 (14 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
21 February 2012 | Full accounts made up to 17 September 2011 (12 pages) |
21 February 2012 | Full accounts made up to 17 September 2011 (12 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Simon Paul White on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Simon Paul White on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Simon Paul White on 5 January 2012 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
13 January 2011 | Full accounts made up to 18 September 2010 (13 pages) |
13 January 2011 | Full accounts made up to 18 September 2010 (13 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Statement of company's objects (2 pages) |
26 August 2010 | Resolutions
|
26 August 2010 | Statement of company's objects (2 pages) |
26 August 2010 | Resolutions
|
14 June 2010 | Full accounts made up to 12 September 2009 (13 pages) |
14 June 2010 | Full accounts made up to 12 September 2009 (13 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
15 July 2009 | Full accounts made up to 13 September 2008 (13 pages) |
15 July 2009 | Full accounts made up to 13 September 2008 (13 pages) |
8 May 2009 | Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page) |
8 May 2009 | Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page) |
12 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
21 November 2008 | Auditor's resignation (1 page) |
21 November 2008 | Auditor's resignation (1 page) |
9 September 2008 | Group of companies' accounts made up to 5 September 2007 (30 pages) |
9 September 2008 | Group of companies' accounts made up to 5 September 2007 (30 pages) |
9 September 2008 | Group of companies' accounts made up to 5 September 2007 (30 pages) |
22 July 2008 | Director appointed simon paul white (1 page) |
22 July 2008 | Director appointed simon paul white (1 page) |
21 July 2008 | Appointment terminated director sven straub (1 page) |
21 July 2008 | Appointment terminated director sven straub (1 page) |
28 February 2008 | Prev sho from 15/09/2007 to 05/09/2007 (1 page) |
28 February 2008 | Prev sho from 15/09/2007 to 05/09/2007 (1 page) |
17 January 2008 | Return made up to 12/01/08; full list of members (5 pages) |
17 January 2008 | Return made up to 12/01/08; full list of members (5 pages) |
5 October 2007 | Group of companies' accounts made up to 30 September 2006 (31 pages) |
5 October 2007 | Group of companies' accounts made up to 30 September 2006 (31 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 2 bloomsbury street london WC1B 3ST (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 2 bloomsbury street london WC1B 3ST (1 page) |
23 April 2007 | Group of companies' accounts made up to 2 October 2005 (31 pages) |
23 April 2007 | Group of companies' accounts made up to 2 October 2005 (31 pages) |
23 April 2007 | Group of companies' accounts made up to 2 October 2005 (31 pages) |
29 January 2007 | Return made up to 12/01/07; full list of members (8 pages) |
29 January 2007 | Return made up to 12/01/07; full list of members (8 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 2 bloomsbury street london WC1B 3ST (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 2 bloomsbury street london WC1B 3ST (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
26 June 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
26 June 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
3 February 2006 | Return made up to 12/01/06; full list of members (8 pages) |
3 February 2006 | Return made up to 12/01/06; full list of members (8 pages) |
20 January 2006 | Group of companies' accounts made up to 26 September 2004 (29 pages) |
20 January 2006 | Group of companies' accounts made up to 26 September 2004 (29 pages) |
4 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
4 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
17 January 2005 | Return made up to 12/01/05; full list of members (8 pages) |
17 January 2005 | Group of companies' accounts made up to 28 September 2003 (28 pages) |
17 January 2005 | Group of companies' accounts made up to 28 September 2003 (28 pages) |
17 January 2005 | Return made up to 12/01/05; full list of members (8 pages) |
2 December 2004 | Secretary's particulars changed (1 page) |
2 December 2004 | Secretary's particulars changed (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
11 May 2004 | Resolutions
|
11 May 2004 | Resolutions
|
30 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
24 July 2003 | Group of companies' accounts made up to 29 September 2002 (27 pages) |
24 July 2003 | Group of companies' accounts made up to 29 September 2002 (27 pages) |
22 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
15 August 2002 | Amended group of companies' accounts made up to 29 September 2001 (27 pages) |
15 August 2002 | Amended group of companies' accounts made up to 29 September 2001 (27 pages) |
31 July 2002 | Group of companies' accounts made up to 29 September 2001 (27 pages) |
31 July 2002 | Group of companies' accounts made up to 29 September 2001 (27 pages) |
15 February 2002 | Secretary's particulars changed (1 page) |
15 February 2002 | Secretary's particulars changed (1 page) |
5 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
5 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
17 July 2001 | Group of companies' accounts made up to 30 September 2000 (25 pages) |
17 July 2001 | Group of companies' accounts made up to 30 September 2000 (25 pages) |
7 February 2001 | Return made up to 12/01/01; full list of members (7 pages) |
7 February 2001 | Return made up to 12/01/01; full list of members (7 pages) |
25 July 2000 | Return made up to 12/01/00; full list of members (8 pages) |
25 July 2000 | Return made up to 12/01/00; full list of members (8 pages) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
24 March 2000 | Full group accounts made up to 2 October 1999 (24 pages) |
24 March 2000 | Full group accounts made up to 2 October 1999 (24 pages) |
24 March 2000 | Full group accounts made up to 2 October 1999 (24 pages) |
16 July 1999 | Full group accounts made up to 26 September 1998 (24 pages) |
16 July 1999 | Full group accounts made up to 26 September 1998 (24 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: pumabrook house 252 goswell road london EC1V 7EB (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: pumabrook house 252 goswell road london EC1V 7EB (1 page) |
15 March 1999 | Return made up to 12/01/99; full list of members (8 pages) |
15 March 1999 | Return made up to 12/01/99; full list of members (8 pages) |
4 January 1999 | Full group accounts made up to 27 September 1997 (28 pages) |
4 January 1999 | Full group accounts made up to 27 September 1997 (28 pages) |
2 March 1998 | Full group accounts made up to 28 September 1996 (26 pages) |
2 March 1998 | Full group accounts made up to 28 September 1996 (26 pages) |
23 January 1998 | Memorandum and Articles of Association (20 pages) |
23 January 1998 | Memorandum and Articles of Association (20 pages) |
21 January 1998 | Return made up to 12/01/98; full list of members (8 pages) |
21 January 1998 | Return made up to 12/01/98; full list of members (8 pages) |
20 November 1997 | Us$ nc 0/33441523 12/11/97 (1 page) |
20 November 1997 | Resolutions
|
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Ad 12/11/97--------- us$ si [email protected]=3344152 us$ ic 0/3344152 (2 pages) |
20 November 1997 | Resolutions
|
20 November 1997 | Ad 12/11/97--------- us$ si [email protected]=3344152 us$ ic 0/3344152 (2 pages) |
20 November 1997 | Us$ nc 0/33441523 12/11/97 (1 page) |
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | New director appointed (2 pages) |
20 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
20 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
17 October 1996 | Full group accounts made up to 30 September 1995 (26 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Full group accounts made up to 30 September 1995 (26 pages) |
17 October 1996 | Director resigned (1 page) |
31 January 1996 | Return made up to 12/01/96; full list of members (7 pages) |
31 January 1996 | Return made up to 12/01/96; full list of members (7 pages) |
6 October 1995 | Full group accounts made up to 30 September 1994 (26 pages) |
6 October 1995 | Full group accounts made up to 30 September 1994 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
22 August 1994 | Full group accounts made up to 2 October 1993 (27 pages) |
22 August 1994 | Full group accounts made up to 2 October 1993 (27 pages) |
25 January 1993 | Resolutions
|
25 January 1993 | £ nc 100/100000 18/01/93 (1 page) |
25 January 1993 | £ nc 100/100000 18/01/93 (1 page) |
25 January 1993 | Resolutions
|
12 January 1993 | Incorporation (7 pages) |
12 January 1993 | Incorporation (7 pages) |