Company NameAbels Moving Services Limited
Company StatusActive
Company Number03592000
CategoryPrivate Limited Company
Incorporation Date2 July 1998(25 years, 9 months ago)
Previous NameLegislator 1393 Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Philip Pertoldi
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1998(2 months, 3 weeks after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Smeaton Close
Aylesbury
HP19 8UN
Director NameMr Neil David Pertoldi
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2009(11 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address5 Smeaton Close
Aylesbury
HP19 8UN
Director NameMr Russell James Start
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(20 years, 9 months after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Smeaton Close
Aylesbury
HP19 8UN
Director NameCraig Ian Hodgson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleSolicitor
Correspondence Address16 Dragoon Close
Thorpe St. Andrew
Norwich
Norfolk
NR7 0YL
Director NameMrs Maureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameMrs Maureen Pooley
NationalityEnglish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameMr Robert Fothergill Crosthwaite
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(2 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Chequers Lane
Saham Toney
Watton
Norfolk
IP25 7HQ
Director NameMr John Edward Guilford
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(2 months, 3 weeks after company formation)
Appointment Duration16 years (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceIsle Of Mann
Correspondence AddressWimbledon Avenue
Brandon
Suffolk
IP27 0NZ
Secretary NameMr Robert Fothergill Crosthwaite
NationalityBritish
StatusResigned
Appointed24 September 1998(2 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Chequers Lane
Saham Toney
Watton
Norfolk
IP25 7HQ
Secretary NameMiles Jonathan Lewis Chandler
StatusResigned
Appointed31 March 2008(9 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 December 2008)
RoleCompany Director
Correspondence AddressFirethorn Rattlesden Road
Drinkstone
Bury St. Edmunds
Suffolk
IP30 9TL
Secretary NameMr Peter James Bowyer
StatusResigned
Appointed09 December 2008(10 years, 5 months after company formation)
Appointment Duration10 months (resigned 08 October 2009)
RoleCompany Director
Correspondence AddressAppynest School Road
Risby
Bury St Edmunds
Suffolk
IP28 6RG
Secretary NameMichelle Elizabeth Foreman
StatusResigned
Appointed04 January 2010(11 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 04 January 2010)
RoleCompany Director
Correspondence AddressWimbledon Avenue
Brandon
Suffolk
IP27 0NZ
Secretary NameMichelle Elizabeth Foreman
StatusResigned
Appointed04 January 2011(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressWimbledon Avenue
Brandon
Suffolk
IP27 0NZ
Secretary NameGillian Elizabeth Craig
StatusResigned
Appointed09 December 2013(15 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 March 2014)
RoleCompany Director
Correspondence AddressWimbledon Avenue
Brandon
Suffolk
IP27 0NZ
Director NameMr Paul John Evans
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(18 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 March 2021)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge Heath Side
Hampstead
London
NW3 1LB
Director NameMr Lawrence Edward McGreal
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(18 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 April 2021)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Forest Court Roberts Way
Englefield Green
Egham
Surrey
TW20 9SH

Contact

Websitewww.abels.co.uk
Telephone01842 816600
Telephone regionThetford

Location

Registered AddressThe Heights East
Cranborne Road
Potters Bar
EN6 3JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

52.9k at £1Philip Pertoldi
26.43%
Ordinary
50k at £1John Edward Guilford
25.00%
Ordinary
50k at £1Patricia Guilford
25.00%
Ordinary
42.1k at £1Susan Ann Pertoldi
21.07%
Ordinary
5k at £1Neil David Pertoldi
2.50%
Ordinary

Financials

Year2014
Turnover£12,998,403
Gross Profit£4,757,287
Net Worth£1,846,214
Cash£1,494,975
Current Liabilities£3,075,659

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 3 weeks from now)

Charges

14 October 2016Delivered on: 31 October 2016
Persons entitled: Philip Pertoldi

Classification: A registered charge
Outstanding
25 September 1998Delivered on: 6 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company (formerly known as legislator 1393 limited) to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
23 December 2004Delivered on: 31 December 2004
Satisfied on: 5 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 40 and 2 acres at lancaster way ely. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

26 June 2023Full accounts made up to 30 June 2022 (32 pages)
25 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
25 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
7 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
7 June 2022Cessation of Momentous Relocation Limited as a person with significant control on 7 June 2022 (1 page)
7 June 2022Notification of Agm Relocation Limited as a person with significant control on 7 June 2022 (2 pages)
24 March 2022Full accounts made up to 30 June 2021 (29 pages)
7 March 2022Appointment of Mr. Kirk Dugard as a director on 1 February 2022 (2 pages)
7 March 2022Appointment of Mr. David Michael Hibbert as a director on 1 February 2022 (2 pages)
7 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
7 February 2022Termination of appointment of Philip Pertoldi as a director on 31 December 2021 (1 page)
2 February 2022Appointment of Mr Mark Costa-Rising as a director on 31 January 2022 (2 pages)
2 February 2022Appointment of Mr Stephen Samuel Sampson as a director on 31 January 2022 (2 pages)
11 January 2022Registered office address changed from The Heights East Cranborne Road Potters Bar EN6 3JN England to The Heights East Cranborne Road Potters Bar EN6 3JN on 11 January 2022 (1 page)
11 January 2022Registered office address changed from 5 Smeaton Close Aylesbury HP19 8UN England to The Heights East Cranborne Road Potters Bar EN6 3JN on 11 January 2022 (1 page)
8 October 2021Satisfaction of charge 035920000003 in full (1 page)
28 June 2021Change of details for Momentous Relocation Limited as a person with significant control on 1 June 2021 (2 pages)
25 June 2021Accounts for a small company made up to 30 June 2020 (16 pages)
19 May 2021Registered office address changed from Wimbledon Avenue Brandon Suffolk IP27 0NZ to 5 Smeaton Close Aylesbury HP19 8UN on 19 May 2021 (1 page)
10 May 2021Termination of appointment of Paul John Evans as a director on 16 March 2021 (1 page)
30 April 2021Termination of appointment of Lawrence Edward Mcgreal as a director on 22 April 2021 (1 page)
23 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
26 March 2020Accounts for a small company made up to 30 June 2019 (18 pages)
30 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
22 January 2020Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to Abels Moving Services Ltd Wimbledon Avenue Brandon IP27 0NZ (1 page)
21 January 2020Change of details for Momentous Relocation Limited as a person with significant control on 19 January 2018 (2 pages)
24 September 2019Accounts for a small company made up to 30 June 2018 (15 pages)
19 June 2019Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page)
11 April 2019Appointment of Mr Russell James Start as a director on 11 April 2019 (2 pages)
21 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
15 February 2019Accounts for a small company made up to 30 June 2017 (24 pages)
31 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
20 June 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
27 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
10 April 2017Group of companies' accounts made up to 30 June 2016 (34 pages)
10 April 2017Group of companies' accounts made up to 30 June 2016 (34 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
5 December 2016Termination of appointment of John Edward Guilford as a director on 14 October 2014 (1 page)
5 December 2016Appointment of Mr Lawrence Edward Mcgreal as a director on 14 October 2016 (2 pages)
5 December 2016Appointment of Mr Paul John Evans as a director on 14 October 2016 (2 pages)
5 December 2016Appointment of Mr Lawrence Edward Mcgreal as a director on 14 October 2016 (2 pages)
5 December 2016Appointment of Mr Paul John Evans as a director on 14 October 2016 (2 pages)
5 December 2016Termination of appointment of John Edward Guilford as a director on 14 October 2014 (1 page)
31 October 2016Registration of charge 035920000003, created on 14 October 2016 (26 pages)
31 October 2016Registration of charge 035920000003, created on 14 October 2016 (26 pages)
29 September 2016Satisfaction of charge 1 in full (1 page)
29 September 2016Satisfaction of charge 1 in full (1 page)
12 February 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
12 February 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200,000
(5 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200,000
(5 pages)
26 January 2016Director's details changed for Philip Pertoldi on 1 January 2016 (2 pages)
26 January 2016Director's details changed for Philip Pertoldi on 1 January 2016 (2 pages)
26 January 2016Director's details changed for Mr John Edward Guilford on 1 January 2016 (2 pages)
26 January 2016Director's details changed for Mr John Edward Guilford on 1 January 2016 (2 pages)
16 April 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
16 April 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200,000
(7 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200,000
(7 pages)
1 May 2014Termination of appointment of Gillian Craig as a secretary (1 page)
1 May 2014Termination of appointment of Gillian Craig as a secretary (1 page)
2 April 2014Group of companies' accounts made up to 30 June 2013 (27 pages)
2 April 2014Group of companies' accounts made up to 30 June 2013 (27 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200,000
(7 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200,000
(7 pages)
10 January 2014Appointment of Gillian Elizabeth Craig as a secretary (2 pages)
10 January 2014Appointment of Gillian Elizabeth Craig as a secretary (2 pages)
29 November 2013Termination of appointment of Michelle Foreman as a secretary (1 page)
29 November 2013Termination of appointment of Michelle Foreman as a secretary (1 page)
25 March 2013Group of companies' accounts made up to 30 June 2012 (29 pages)
25 March 2013Group of companies' accounts made up to 30 June 2012 (29 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
16 March 2012Group of companies' accounts made up to 30 June 2011 (29 pages)
16 March 2012Group of companies' accounts made up to 30 June 2011 (29 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 January 2011Cancellation of shares. Statement of capital on 20 January 2011
  • GBP 200,000
(4 pages)
20 January 2011Purchase of own shares. (3 pages)
20 January 2011Purchase of own shares. (3 pages)
20 January 2011Cancellation of shares. Statement of capital on 20 January 2011
  • GBP 200,000
(4 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
13 January 2011Appointment of Michelle Elizabeth Foreman as a secretary (1 page)
13 January 2011Appointment of Michelle Elizabeth Foreman as a secretary (1 page)
13 January 2011Termination of appointment of Michelle Foreman as a secretary (1 page)
13 January 2011Termination of appointment of Michelle Foreman as a secretary (1 page)
13 January 2011Appointment of Michelle Elizabeth Foreman as a secretary (1 page)
13 January 2011Appointment of Michelle Elizabeth Foreman as a secretary (1 page)
19 November 2010Group of companies' accounts made up to 30 June 2010 (27 pages)
19 November 2010Group of companies' accounts made up to 30 June 2010 (27 pages)
1 April 2010Group of companies' accounts made up to 30 June 2009 (29 pages)
1 April 2010Group of companies' accounts made up to 30 June 2009 (29 pages)
9 February 2010Purchase of own shares. (3 pages)
9 February 2010Purchase of own shares. (3 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for John Edward Guilford on 18 January 2010 (2 pages)
18 January 2010Director's details changed for John Edward Guilford on 18 January 2010 (2 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Register inspection address has been changed (1 page)
15 October 2009Appointment of Mr Neil David Pertoldi as a director (2 pages)
15 October 2009Appointment of Mr Neil David Pertoldi as a director (2 pages)
15 October 2009Termination of appointment of Peter Bowyer as a secretary (1 page)
15 October 2009Termination of appointment of Peter Bowyer as a secretary (1 page)
28 April 2009Accounts for a medium company made up to 28 June 2008 (24 pages)
28 April 2009Accounts for a medium company made up to 28 June 2008 (24 pages)
16 February 2009Capitals not rolled up (1 page)
16 February 2009Capitals not rolled up (1 page)
11 February 2009Location of register of members (1 page)
11 February 2009Location of register of members (1 page)
21 January 2009Return made up to 18/01/09; full list of members (5 pages)
21 January 2009Return made up to 18/01/09; full list of members (5 pages)
10 December 2008Appointment terminated secretary miles chandler (1 page)
10 December 2008Secretary appointed mr peter james bowyer (1 page)
10 December 2008Secretary appointed mr peter james bowyer (1 page)
10 December 2008Appointment terminated secretary miles chandler (1 page)
22 April 2008Gbp ic 300000/256521\31/03/08\gbp sr 43479@1=43479\ (1 page)
22 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 April 2008Gbp ic 300000/256521\31/03/08\gbp sr 43479@1=43479\ (1 page)
22 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 March 2008Secretary appointed miles jonathan lewis chandler (1 page)
31 March 2008Appointment terminated secretary robert crosthwaite (1 page)
31 March 2008Appointment terminated director robert crosthwaite (1 page)
31 March 2008Appointment terminated secretary robert crosthwaite (1 page)
31 March 2008Appointment terminated director robert crosthwaite (1 page)
31 March 2008Secretary appointed miles jonathan lewis chandler (1 page)
2 February 2008Accounts for a medium company made up to 30 June 2007 (24 pages)
2 February 2008Accounts for a medium company made up to 30 June 2007 (24 pages)
25 January 2008Return made up to 18/01/08; full list of members (4 pages)
25 January 2008Return made up to 18/01/08; full list of members (4 pages)
30 April 2007Accounts for a medium company made up to 1 July 2006 (23 pages)
30 April 2007Accounts for a medium company made up to 1 July 2006 (23 pages)
30 April 2007Accounts for a medium company made up to 1 July 2006 (23 pages)
18 January 2007Return made up to 18/01/07; full list of members (4 pages)
18 January 2007Return made up to 18/01/07; full list of members (4 pages)
10 March 2006Accounts for a small company made up to 2 July 2005 (10 pages)
10 March 2006Accounts for a small company made up to 2 July 2005 (10 pages)
10 March 2006Accounts for a small company made up to 2 July 2005 (10 pages)
18 January 2006Return made up to 18/01/06; full list of members (4 pages)
18 January 2006Return made up to 18/01/06; full list of members (4 pages)
30 March 2005Accounts for a small company made up to 3 July 2004 (9 pages)
30 March 2005Accounts for a small company made up to 3 July 2004 (9 pages)
30 March 2005Accounts for a small company made up to 3 July 2004 (9 pages)
20 January 2005Return made up to 18/01/05; full list of members (7 pages)
20 January 2005Return made up to 18/01/05; full list of members (7 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
22 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2004Return made up to 05/02/04; no change of members (5 pages)
10 February 2004Return made up to 05/02/04; no change of members (5 pages)
28 January 2004Accounts for a medium company made up to 28 June 2003 (18 pages)
28 January 2004Accounts for a medium company made up to 28 June 2003 (18 pages)
8 July 2003Return made up to 02/07/03; no change of members (5 pages)
8 July 2003Return made up to 02/07/03; no change of members (5 pages)
10 February 2003Accounts for a medium company made up to 29 June 2002 (21 pages)
10 February 2003Accounts for a medium company made up to 29 June 2002 (21 pages)
5 July 2002Return made up to 02/07/02; full list of members (7 pages)
5 July 2002Return made up to 02/07/02; full list of members (7 pages)
21 February 2002Accounts for a medium company made up to 30 June 2001 (20 pages)
21 February 2002Accounts for a medium company made up to 30 June 2001 (20 pages)
5 July 2001Return made up to 02/07/01; no change of members (5 pages)
5 July 2001Return made up to 02/07/01; no change of members (5 pages)
24 April 2001Accounts for a small company made up to 1 July 2000 (7 pages)
24 April 2001Accounts for a small company made up to 1 July 2000 (7 pages)
24 April 2001Accounts for a small company made up to 1 July 2000 (7 pages)
5 July 2000Return made up to 02/07/00; no change of members (6 pages)
5 July 2000Return made up to 02/07/00; no change of members (6 pages)
4 May 2000Accounts for a small company made up to 3 July 1999 (5 pages)
4 May 2000Accounts for a small company made up to 3 July 1999 (5 pages)
4 May 2000Accounts for a small company made up to 3 July 1999 (5 pages)
23 February 2000Auditor's resignation (1 page)
23 February 2000Auditor's resignation (1 page)
13 July 1999Return made up to 02/07/99; full list of members (8 pages)
13 July 1999Return made up to 02/07/99; full list of members (8 pages)
13 January 1999Registered office changed on 13/01/99 from: new court wimbledon avenue brandon suffolk IP27 0NZ (1 page)
13 January 1999Registered office changed on 13/01/99 from: new court wimbledon avenue brandon suffolk IP27 0NZ (1 page)
7 January 1999Registered office changed on 07/01/99 from: holland court the close norwich norfolk NR1 4DX (1 page)
7 January 1999Registered office changed on 07/01/99 from: holland court the close norwich norfolk NR1 4DX (1 page)
30 December 1998Location of register of members (1 page)
30 December 1998Location of register of members (1 page)
13 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
13 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
7 October 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
7 October 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
6 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1998Ad 24/09/98--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
1 October 1998New secretary appointed;new director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 October 1998£ nc 100/1000000 24/09/98 (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998Ad 24/09/98--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
1 October 1998New secretary appointed;new director appointed (2 pages)
1 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1998£ nc 100/1000000 24/09/98 (1 page)
28 September 1998Company name changed legislator 1393 LIMITED\certificate issued on 28/09/98 (2 pages)
28 September 1998Company name changed legislator 1393 LIMITED\certificate issued on 28/09/98 (2 pages)
2 July 1998Incorporation (24 pages)
2 July 1998Incorporation (24 pages)