Company NameGrosvenor Advertising Limited
Company StatusDissolved
Company Number03130865
CategoryPrivate Limited Company
Incorporation Date27 November 1995(28 years, 5 months ago)
Dissolution Date13 March 2024 (1 month, 1 week ago)
Previous NameAbbotmaster Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Justin Malcolm Brian Cochrane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed16 February 2011(15 years, 2 months after company formation)
Appointment Duration13 years (closed 13 March 2024)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NameMr Adam Paul Raymond Tow
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2020(24 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 13 March 2024)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NamePaul Antony Blows
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(3 days after company formation)
Appointment Duration4 years (resigned 16 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlyon House
9a Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NS
Director NameMr Peter Andrew James Dixon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(3 days after company formation)
Appointment Duration4 years (resigned 16 December 1999)
RoleCompany Director
Correspondence Address3 Rothville Place
Hursley Road Chandlers Ford
Eastleigh
Hampshire
SO53 5LS
Secretary NameMr Peter Andrew James Dixon
NationalityBritish
StatusResigned
Appointed30 November 1995(3 days after company formation)
Appointment Duration4 years (resigned 16 December 1999)
RoleCompany Director
Correspondence Address3 Rothville Place
Hursley Road Chandlers Ford
Eastleigh
Hampshire
SO53 5LS
Director NameMr Christopher David Trainer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100a Springkell Avenue
Pollokshields
Glasgow
G41 4EL
Scotland
Director NameMr Michael Charles Philip Parkin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Magnolias
2 Stoke Park Road, Stoke Bishop
Bristol
BS9 1LF
Secretary NameJane Elizabeth Anne Tames
NationalityBritish
StatusResigned
Appointed16 December 1999(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 25 July 2002)
RoleSecretary
Correspondence Address5 Hatfield Drive
Kelvinside
Glasgow
G12 0XZ
Scotland
Director NameMr Alan Raeburn Wilson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(5 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 July 2002)
RoleAccountant
Correspondence Address11 Inchcolm Terrace
South Queensferry
West Lothian
EH30 9NA
Scotland
Director NameRobert Stephen Hollows
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(5 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 July 2002)
RoleCompany Director
Correspondence Address27 Church Hill
Northfield
Birmingham
West Midlands
B31 2JA
Director NameMr David Henry Maxwell Oliver
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(6 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMs Stephanie Spring
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Courtnell Street
London
W2 5BX
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusResigned
Appointed25 July 2002(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Secretary NameNick Andrews
NationalityBritish
StatusResigned
Appointed19 December 2005(10 years after company formation)
Appointment Duration11 years, 1 month (resigned 20 January 2017)
RoleHead Of Legal
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameJulie France
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(10 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 April 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Park Avenue
London
SW14 8AT
Director NameJonathan David Bevan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2008)
RoleCfo International
Country of ResidenceUnited Kingdom
Correspondence Address15 Denning Road
Hampstead
London
NW3 1ST
Director NameMr Robert Nigel Atkinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(12 years, 3 months after company formation)
Appointment Duration4 years (resigned 05 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Nicholas James Andrews
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(16 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Byron Kee Chye Hoo
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(21 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 May 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

175k at £1Clear Channel (Central) LTD
99.94%
Non Voting Non Part Ord
100 at £1Clear Channel (Central) LTD
0.06%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 December 2023Return of final meeting in a members' voluntary winding up (8 pages)
30 November 2022Liquidators' statement of receipts and payments to 27 September 2022 (11 pages)
11 May 2022Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages)
30 October 2021Register inspection address has been changed to 33 Golden Square London W1F 9JT (2 pages)
5 October 2021Registered office address changed from 33 Golden Square London W1F 9JT to Tower Bridge House St Katharines Way London E1W 1DD on 5 October 2021 (2 pages)
5 October 2021Appointment of a voluntary liquidator (3 pages)
5 October 2021Declaration of solvency (7 pages)
5 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-28
(1 page)
11 March 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
5 March 2021Cessation of Clear Channel Uk Limited as a person with significant control on 3 March 2021 (1 page)
5 March 2021Notification of Clear Channel Overseas Limited as a person with significant control on 3 March 2021 (2 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
22 December 2020Statement by Directors (1 page)
22 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2020Statement of capital on 22 December 2020
  • GBP 2
(3 pages)
22 December 2020Solvency Statement dated 15/12/20 (1 page)
6 May 2020Termination of appointment of Byron Kee Chye Hoo as a director on 4 May 2020 (1 page)
6 May 2020Appointment of Mr Adam Paul Raymond Tow as a director on 4 May 2020 (2 pages)
13 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
12 February 2018Cessation of Clear Channel Central Limited as a person with significant control on 12 February 2018 (1 page)
12 February 2018Notification of Clear Channel Uk Limited as a person with significant control on 12 February 2018 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 September 2017Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages)
11 September 2017Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
24 January 2017Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page)
24 January 2017Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page)
24 January 2017Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page)
24 January 2017Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 175,100
(5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 175,100
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 175,100
(5 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 175,100
(5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 175,100
(5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 175,100
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 April 2012Termination of appointment of Robert Atkinson as a director (1 page)
23 April 2012Appointment of Mr Nicholas James Andrews as a director (2 pages)
23 April 2012Termination of appointment of Robert Atkinson as a director (1 page)
23 April 2012Appointment of Mr Nicholas James Andrews as a director (2 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 April 2011Termination of appointment of David Oliver as a director (1 page)
7 April 2011Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages)
7 April 2011Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages)
7 April 2011Termination of appointment of David Oliver as a director (1 page)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
20 October 2009Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages)
20 October 2009Secretary's details changed for Nick Andrews on 19 October 2009 (1 page)
20 October 2009Director's details changed for Robert Atkinson on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Robert Atkinson on 19 October 2009 (2 pages)
20 October 2009Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages)
20 October 2009Secretary's details changed for Nick Andrews on 19 October 2009 (1 page)
13 February 2009Return made up to 31/01/09; full list of members (4 pages)
13 February 2009Return made up to 31/01/09; full list of members (4 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
25 March 2008Director appointed robert atkinson (3 pages)
25 March 2008Director appointed robert atkinson (3 pages)
20 March 2008Appointment terminated director jonathan bevan (1 page)
20 March 2008Appointment terminated director jonathan bevan (1 page)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
7 March 2007Return made up to 31/01/07; full list of members (2 pages)
7 March 2007Return made up to 31/01/07; full list of members (2 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
20 February 2006Registered office changed on 20/02/06 from: 1 cluny mews london SW5 9EG (1 page)
20 February 2006Registered office changed on 20/02/06 from: 1 cluny mews london SW5 9EG (1 page)
7 February 2006Return made up to 31/01/06; full list of members (2 pages)
7 February 2006Return made up to 31/01/06; full list of members (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005New secretary appointed (1 page)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 February 2005Return made up to 31/01/05; full list of members (7 pages)
11 February 2005Return made up to 31/01/05; full list of members (7 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
5 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 December 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
18 December 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 October 2003Registered office changed on 30/10/03 from: 33 golden square london W1F 9JT (1 page)
30 October 2003Registered office changed on 30/10/03 from: 33 golden square london W1F 9JT (1 page)
26 March 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
26 March 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
6 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
6 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
4 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/03
(7 pages)
4 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/03
(7 pages)
4 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2002New director appointed (3 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (3 pages)
30 August 2002New secretary appointed (2 pages)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Secretary resigned (1 page)
18 August 2002Secretary resigned (1 page)
18 August 2002Director resigned (1 page)
9 August 2002Registered office changed on 09/08/02 from: 474B bath road saltford bristol avon BS31 3DJ (1 page)
9 August 2002Registered office changed on 09/08/02 from: 474B bath road saltford bristol avon BS31 3DJ (1 page)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 February 2001Return made up to 31/01/01; full list of members (6 pages)
23 February 2001Return made up to 31/01/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
12 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
3 August 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
14 June 2000Secretary's particulars changed (1 page)
14 June 2000Secretary's particulars changed (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
17 January 2000New secretary appointed (2 pages)
17 January 2000New secretary appointed (2 pages)
13 January 2000New director appointed (3 pages)
13 January 2000Registered office changed on 13/01/00 from: rae house 49 dane street bishops stortford hertfordshire CM23 3BT (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
13 January 2000New director appointed (3 pages)
13 January 2000Registered office changed on 13/01/00 from: rae house 49 dane street bishops stortford hertfordshire CM23 3BT (1 page)
13 January 2000Secretary resigned;director resigned (1 page)
13 January 2000Secretary resigned;director resigned (1 page)
13 January 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
13 January 2000Director resigned (1 page)
13 December 1999Return made up to 27/11/99; full list of members (6 pages)
13 December 1999Return made up to 27/11/99; full list of members (6 pages)
6 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
6 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
7 December 1998Return made up to 27/11/98; full list of members (6 pages)
7 December 1998Return made up to 27/11/98; full list of members (6 pages)
30 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/07/98
(1 page)
13 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
13 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
13 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/07/98
(1 page)
29 December 1997Ad 25/11/97--------- £ si 95000@1 (4 pages)
29 December 1997Ad 31/10/97--------- £ si 8000@1 (4 pages)
29 December 1997Ad 31/10/97--------- £ si 8000@1 (4 pages)
29 December 1997Ad 25/11/97--------- £ si 95000@1 (4 pages)
16 December 1997Return made up to 27/11/97; no change of members (4 pages)
16 December 1997Return made up to 27/11/97; no change of members (4 pages)
18 September 1997Full accounts made up to 31 January 1997 (14 pages)
18 September 1997Full accounts made up to 31 January 1997 (14 pages)
9 July 1997Registered office changed on 09/07/97 from: c/o secretary registrars the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page)
9 July 1997Registered office changed on 09/07/97 from: c/o secretary registrars the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page)
7 January 1997Return made up to 27/11/96; full list of members (5 pages)
7 January 1997Return made up to 27/11/96; full list of members (5 pages)
29 December 1995Accounting reference date notified as 31/01 (1 page)
29 December 1995Accounting reference date notified as 31/01 (1 page)
19 December 1995Ad 30/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 December 1995Memorandum and Articles of Association (30 pages)
19 December 1995Memorandum and Articles of Association (30 pages)
19 December 1995Ad 30/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
18 December 1995£ nc 1000/200000 30/11/95 (1 page)
18 December 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
18 December 1995Director resigned;new director appointed (2 pages)
18 December 1995Director resigned;new director appointed (2 pages)
18 December 1995£ nc 1000/200000 30/11/95 (1 page)
18 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
18 December 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
12 December 1995Company name changed abbotmaster LIMITED\certificate issued on 13/12/95 (4 pages)
12 December 1995Company name changed abbotmaster LIMITED\certificate issued on 13/12/95 (4 pages)
5 December 1995Registered office changed on 05/12/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
5 December 1995Registered office changed on 05/12/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
27 November 1995Incorporation (38 pages)
27 November 1995Incorporation (38 pages)