Company NameTBI Airport Holdings Limited
Company StatusDissolved
Company Number03023367
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NameMB17 Limited

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Alexander James Woodward
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2008(13 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 01 March 2016)
RoleFinance Director
Country of ResidenceSpain
Correspondence Address27 Josep Moragues
Baixos Drta 08850
Gava
Barcelona
Spain
Secretary NameMiss Mary Annabel Gatehouse
StatusClosed
Appointed27 August 2008(13 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroad Street House 55 Old Broad Street
London
EC2M 1RX
Director NameMiss Mary Annabel Gatehouse
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(19 years, 12 months after company formation)
Appointment Duration1 year (closed 01 March 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Street House 55 Old Broad Street
London
EC2M 1RX
Director NameMr Geoffrey Antony Springer
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(3 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Fitzroy Park
Highgate
London
N6 6HT
Director NameMr Paul Edward Bailey
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(3 weeks, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 1996)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressShirenewton Hall Shirenewton
Newport
Gwent
NP6 6RQ
Wales
Director NameKeith Michael Brooks
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(3 weeks, 3 days after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address302 Cyncoed Road
Cardiff
CF23 6RX
Wales
Director NameMr Paul Meyrick Guy
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(3 weeks, 3 days after company formation)
Appointment Duration5 months, 1 week (resigned 22 August 1995)
RoleCompany Director
Correspondence AddressErw Wen Rudry Road
Lisvane
Cardiff
South Glamorgan
CF4 5SN
Wales
Director NameSir Gilbert Stanley Thomas
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(3 weeks, 3 days after company formation)
Appointment Duration9 years, 10 months (resigned 07 January 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Paddocks
Druidstone Road St Mellons
Cardiff
South Glamorgan
CF3 6XD
Wales
Secretary NameTerence Austen Steele
NationalityBritish
StatusResigned
Appointed13 March 1995(3 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 28 March 1996)
RoleSolicitor
Correspondence Address2 The Oaks 68 Mill Road
Lisvane
Cardiff
South Glamorgan
CF4 5XJ
Wales
Director NameMs Caroline Fiona Price
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(8 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Burbage Road
Dulwich Village
London
SE21 7AG
Secretary NameKenneth John Gardner
NationalityBritish
StatusResigned
Appointed28 March 1996(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cullerne Close
Ewell
Epsom
Surrey
KT17 1XY
Director NameTerence Austen Steele
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(1 year, 8 months after company formation)
Appointment Duration5 years (resigned 15 November 2001)
RoleSolicitor
Correspondence Address2 The Oaks 68 Mill Road
Lisvane
Cardiff
South Glamorgan
CF4 5XJ
Wales
Director NameRichard Ross
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address6 Ducketts Mead
Canewdon
Rochford
Essex
SS4 3QS
Director NameMichael William Tomson Nott
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1999)
RoleSolicitor
Correspondence AddressPriory Farm House
Boxgrove
Chichester
West Sussex
PO18 0EE
Secretary NameStephen Rigby Marshall
NationalityBritish
StatusResigned
Appointed31 January 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 1998)
RoleSolicitor
Correspondence Address62 Cassiobury Drive
Watford
Hertfordshire
WD1 3AE
Secretary NameMr Roger Cheston Clifton
NationalityBritish
StatusResigned
Appointed13 July 1998(3 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 June 2008)
RoleCompany Director
Correspondence AddressElmbridge House
Fridays Hill Fernhurst
Haslemere
West Sussex
GU27 3LL
Director NameMr Richard Stephen Phillips
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBedwen
Newtown
Ammanford
Carmarthenshire
SA18 3TE
Wales
Director NameMr Roger Cheston Clifton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 June 2008)
RoleSecretary
Correspondence AddressElmbridge House
Fridays Hill Fernhurst
Haslemere
West Sussex
GU27 3LL
Director NameJuan Gabriel Lopez Moreno
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed30 June 2006(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 August 2008)
RoleGroup Finance Director
Correspondence AddressRoses 67-69
3rd Floor 5th Door
Barcelona
Spain 08028
Foreign
Director NameRobert Bullock
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2007(11 years, 11 months after company formation)
Appointment Duration8 years (resigned 10 February 2015)
RoleGroup Business Development Director
Country of ResidenceEngland
Correspondence AddressBroad Street House 55 Old Broad Street
London
EC2M 1RX
Director NameMr Stephen Paul Thomas
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(12 years after company formation)
Appointment Duration11 months, 1 week (resigned 08 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Ragnall Close
Thornhill
Cardiff
CF14 9FR
Wales
Director NameMb Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence AddressQueens House
55/56 Lincolns Inn Fields
London
WC2A 3LT
Secretary NameMb Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence AddressC/O Morgan Cole 167 Fleet Street
London
EC4A 2JB

Contact

Websitewww.abertisairports.com

Location

Registered AddressBroad Street House
55 Old Broad Street
London
EC2M 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Tbi LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015Application to strike the company off the register (3 pages)
8 December 2015Application to strike the company off the register (3 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 50,001
(14 pages)
10 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 50,001
(14 pages)
2 March 2015Termination of appointment of Robert Bullock as a director on 10 February 2015 (2 pages)
2 March 2015Appointment of Miss Mary Annabel Gatehouse as a director on 9 February 2015 (3 pages)
2 March 2015Appointment of Miss Mary Annabel Gatehouse as a director on 9 February 2015 (3 pages)
2 March 2015Appointment of Miss Mary Annabel Gatehouse as a director on 9 February 2015 (3 pages)
2 March 2015Termination of appointment of Robert Bullock as a director on 10 February 2015 (2 pages)
10 June 2014Registered office address changed from Tbi House 72-104 Frank Lester Way London Luton Airport Luton Bedfordshire LU2 9NQ United Kingdom on 10 June 2014 (2 pages)
10 June 2014Registered office address changed from Tbi House 72-104 Frank Lester Way London Luton Airport Luton Bedfordshire LU2 9NQ United Kingdom on 10 June 2014 (2 pages)
6 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 50,001
(14 pages)
6 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 50,001
(14 pages)
16 May 2014Full accounts made up to 31 December 2013 (17 pages)
16 May 2014Full accounts made up to 31 December 2013 (17 pages)
26 November 2013Satisfaction of charge 2 in full (4 pages)
26 November 2013Satisfaction of charge 2 in full (4 pages)
26 November 2013Satisfaction of charge 3 in full (4 pages)
26 November 2013Satisfaction of charge 4 in full (4 pages)
26 November 2013Satisfaction of charge 1 in full (4 pages)
26 November 2013Satisfaction of charge 1 in full (4 pages)
26 November 2013Satisfaction of charge 3 in full (4 pages)
26 November 2013Satisfaction of charge 4 in full (4 pages)
28 October 2013Solvency statement dated 25/10/13 (2 pages)
28 October 2013Statement by directors (2 pages)
28 October 2013Statement of capital on 28 October 2013
  • GBP 1
(4 pages)
28 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 October 2013Statement by directors (2 pages)
28 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 October 2013Solvency statement dated 25/10/13 (2 pages)
28 October 2013Statement of capital on 28 October 2013
  • GBP 1
(4 pages)
3 May 2013Full accounts made up to 31 December 2012 (16 pages)
3 May 2013Full accounts made up to 31 December 2012 (16 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
22 January 2013Change of share class name or designation (2 pages)
22 January 2013Memorandum and Articles of Association (7 pages)
22 January 2013Particulars of variation of rights attached to shares (2 pages)
22 January 2013Particulars of variation of rights attached to shares (2 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
22 January 2013Memorandum and Articles of Association (7 pages)
22 January 2013Change of share class name or designation (2 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
21 September 2012Full accounts made up to 31 December 2011 (15 pages)
21 September 2012Full accounts made up to 31 December 2011 (15 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
20 April 2012Registered office address changed from Tbi House 72-104 Frank Lester Way London Luton Airport Luton Bedfordshire LU2 9NQ on 20 April 2012 (1 page)
20 April 2012Registered office address changed from Tbi House 72-104 Frank Lester Way London Luton Airport Luton Bedfordshire LU2 9NQ on 20 April 2012 (1 page)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
19 April 2012Director's details changed for Robert Bullock on 31 March 2012 (2 pages)
19 April 2012Director's details changed for Robert Bullock on 31 March 2012 (2 pages)
3 February 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2011 (16 pages)
3 February 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2011 (16 pages)
26 July 2011Full accounts made up to 31 December 2010 (15 pages)
26 July 2011Full accounts made up to 31 December 2010 (15 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/02/2012
(6 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/02/2012
(6 pages)
15 December 2010Statement of capital on 15 December 2010
  • GBP 50,001
(6 pages)
15 December 2010Statement by directors (1 page)
15 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 3
(4 pages)
15 December 2010Solvency statement dated 14/12/10 (1 page)
15 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 December 2010Solvency statement dated 14/12/10 (1 page)
15 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 3
(4 pages)
15 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 14/12/2010
(2 pages)
15 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 December 2010Statement by directors (1 page)
15 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 14/12/2010
(2 pages)
15 December 2010Statement of capital on 15 December 2010
  • GBP 50,001
(6 pages)
18 August 2010Full accounts made up to 31 December 2009 (13 pages)
18 August 2010Full accounts made up to 31 December 2009 (13 pages)
18 May 2010Secretary's details changed for Miss Mary Annabel Gatehouse on 1 April 2010 (3 pages)
18 May 2010Secretary's details changed for Miss Mary Annabel Gatehouse on 1 April 2010 (3 pages)
18 May 2010Secretary's details changed for Miss Mary Annabel Gatehouse on 1 April 2010 (3 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 October 2009Full accounts made up to 31 December 2008 (14 pages)
15 October 2009Full accounts made up to 31 December 2008 (14 pages)
29 May 2009Registered office changed on 29/05/2009 from britannia house frank lester way london luton airport luton bedfordshire LU2 9NQ (1 page)
29 May 2009Registered office changed on 29/05/2009 from britannia house frank lester way london luton airport luton bedfordshire LU2 9NQ (1 page)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
16 September 2008Appointment terminated director juan lopez moreno (1 page)
16 September 2008Director appointed mr alexander james woodward (2 pages)
16 September 2008Secretary appointed miss mary annabel gatehouse (1 page)
16 September 2008Director appointed mr alexander james woodward (2 pages)
16 September 2008Secretary appointed miss mary annabel gatehouse (1 page)
16 September 2008Appointment terminated director juan lopez moreno (1 page)
27 June 2008Appointment terminated director roger clifton (1 page)
27 June 2008Appointment terminated secretary roger clifton (1 page)
27 June 2008Appointment terminated secretary roger clifton (1 page)
27 June 2008Appointment terminated director roger clifton (1 page)
18 June 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
18 June 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
5 June 2008Return made up to 31/03/08; full list of members (4 pages)
5 June 2008Return made up to 31/03/08; full list of members (4 pages)
1 May 2008Appointment terminated director stephen thomas (1 page)
1 May 2008Appointment terminated director stephen thomas (1 page)
27 October 2007Full accounts made up to 31 December 2006 (15 pages)
27 October 2007Full accounts made up to 31 December 2006 (15 pages)
3 April 2007New director appointed (3 pages)
3 April 2007New director appointed (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
17 August 2006Registered office changed on 17/08/06 from: britannia house frank lester way london luton airport luton bedfordshire LU2 9ND (1 page)
17 August 2006Registered office changed on 17/08/06 from: britannia house frank lester way london luton airport luton bedfordshire LU2 9ND (1 page)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2006Registered office changed on 18/07/06 from: 159 new bond street london W1S 2UD (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (3 pages)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (3 pages)
18 July 2006Registered office changed on 18/07/06 from: 159 new bond street london W1S 2UD (1 page)
10 April 2006Return made up to 31/03/06; full list of members (2 pages)
10 April 2006Return made up to 31/03/06; full list of members (2 pages)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
29 July 2005New director appointed (4 pages)
29 July 2005New director appointed (4 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (4 pages)
15 July 2005New director appointed (4 pages)
25 April 2005Return made up to 31/03/05; full list of members (2 pages)
25 April 2005Return made up to 31/03/05; full list of members (2 pages)
9 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
9 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
6 December 2004Particulars of mortgage/charge (7 pages)
6 December 2004Particulars of mortgage/charge (8 pages)
6 December 2004Particulars of mortgage/charge (7 pages)
6 December 2004Particulars of mortgage/charge (8 pages)
17 November 2004Full accounts made up to 31 March 2004 (14 pages)
17 November 2004Full accounts made up to 31 March 2004 (14 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
22 October 2003Full accounts made up to 31 March 2003 (13 pages)
22 October 2003Full accounts made up to 31 March 2003 (13 pages)
29 April 2003Return made up to 31/03/03; full list of members (6 pages)
29 April 2003Return made up to 31/03/03; full list of members (6 pages)
24 February 2003Return made up to 17/02/03; no change of members (5 pages)
24 February 2003Return made up to 17/02/03; no change of members (5 pages)
19 February 2003Auditor's resignation (2 pages)
19 February 2003Auditor's resignation (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
12 July 2002Director's particulars changed (1 page)
12 July 2002Director's particulars changed (1 page)
26 February 2002Return made up to 17/02/02; full list of members (7 pages)
26 February 2002Return made up to 17/02/02; full list of members (7 pages)
19 December 2001Full accounts made up to 31 March 2001 (12 pages)
19 December 2001Full accounts made up to 31 March 2001 (12 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
3 May 2001Memorandum and Articles of Association (19 pages)
3 May 2001Memorandum and Articles of Association (19 pages)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 May 2001Ad 19/03/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
3 May 2001Nc inc already adjusted 19/03/01 (1 page)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 May 2001Nc inc already adjusted 19/03/01 (1 page)
3 May 2001Ad 19/03/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
27 March 2001Particulars of mortgage/charge (7 pages)
27 March 2001Particulars of mortgage/charge (7 pages)
20 March 2001Return made up to 17/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(7 pages)
20 March 2001Return made up to 17/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(7 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
23 February 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2000Full accounts made up to 31 March 1999 (12 pages)
14 January 2000Full accounts made up to 31 March 1999 (12 pages)
3 April 1999Return made up to 17/02/99; full list of members (8 pages)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Return made up to 17/02/99; full list of members (8 pages)
23 February 1999Auditor's resignation (2 pages)
23 February 1999Auditor's resignation (2 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998New secretary appointed (2 pages)
14 April 1998Director's particulars changed (1 page)
14 April 1998Director's particulars changed (1 page)
23 March 1998Return made up to 17/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 March 1998Return made up to 17/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 November 1997Full accounts made up to 31 March 1997 (10 pages)
26 November 1997Full accounts made up to 31 March 1997 (10 pages)
3 June 1997Registered office changed on 03/06/97 from: markheath house 31 st george street hanover square london W1R 9FA (1 page)
3 June 1997Registered office changed on 03/06/97 from: markheath house 31 st george street hanover square london W1R 9FA (1 page)
12 March 1997Return made up to 17/02/97; no change of members (6 pages)
12 March 1997Return made up to 17/02/97; no change of members (6 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
9 May 1996Secretary resigned (1 page)
9 May 1996New secretary appointed (2 pages)
9 May 1996Secretary resigned (1 page)
9 May 1996New secretary appointed (2 pages)
11 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
26 February 1996Return made up to 17/02/96; full list of members (8 pages)
26 February 1996Return made up to 17/02/96; full list of members (8 pages)
5 October 1995Accounting reference date notified as 31/03 (1 page)
5 October 1995Accounting reference date notified as 31/03 (1 page)
29 August 1995Director resigned (2 pages)
29 August 1995Director resigned (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
7 April 1995Particulars of mortgage/charge (14 pages)
7 April 1995Particulars of mortgage/charge (14 pages)
15 March 1995Registered office changed on 15/03/95 from: morgan bruce queen's house 55/56 lincoln's inn fields london WC2A 3LT (1 page)
15 March 1995Registered office changed on 15/03/95 from: morgan bruce queen's house 55/56 lincoln's inn fields london WC2A 3LT (1 page)
15 March 1995Memorandum and Articles of Association (34 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Memorandum and Articles of Association (34 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 March 1995New director appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 March 1995Company name changed MB17 LIMITED\certificate issued on 09/03/95 (2 pages)
9 March 1995Company name changed MB17 LIMITED\certificate issued on 09/03/95 (2 pages)
17 February 1995Incorporation (20 pages)
17 February 1995Incorporation (20 pages)