Company NamePremier Choice Healthcare Limited
Company StatusActive
Company Number03910149
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameAndrew Stewart Hunter
StatusCurrent
Appointed11 August 2020(20 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Stuart James Grieb
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(20 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Stephen John Hough
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameDuncan Neil Carter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(22 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Michael Howard Colgrave
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleInsurance Broker
Correspondence Address5 Tithe Road
Weedon
Northants
NN7 4RG
Director NameMr Jeffrey Hanson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigglers Lodge
Woodhouse Lane Belton
Doncaster
DN9 1QH
Director NameMr Michael Izzard
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleHealthcare Consultant
Country of ResidenceUnited Kingdom
Correspondence Address193 Putnoe Street
Bedford
MK41 8JR
Director NameRobert Whitter
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPlough Cottage
Upper Dunsforth
York
North Yorkshire
YO26 9RU
Secretary NameMrs Helen Patricia Franklin
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 White Horse Yard
Richmond Road
Towcester
Northamptonshire
NN12 6BU
Director NameMr Wayne Jackson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(7 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wigton Grove
Leeds
West Yorkshire
LS17 7DZ
Director NameMr Thomas Joseph McGuinness
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(7 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMrs Helen Patricia Franklin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(7 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 White Horse Yard
Richmond Road
Towcester
Northamptonshire
NN12 6BU
Director NameMrs Ann Elizabeth Daniels
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(7 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Branko Bjelobaba
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address45 Stoke Road
Leighton Buzzard
Bedfordshire
LU7 2SW
Director NameMrs Claire Elizabeth Graham
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(15 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 February 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMrs Teresa Lorraine Ostle
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(18 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMrs Ann Elizabeth Daniels
StatusResigned
Appointed20 July 2018(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 11 August 2020)
RoleCompany Director
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2020(20 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2020(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.abchealthcare.co.uk

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£570,964
Cash£491,301
Current Liabilities£317,218

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

3 July 2007Delivered on: 6 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 April 2004Delivered on: 14 April 2004
Satisfied on: 25 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
27 November 2020Termination of appointment of Neil Thornton as a director on 23 November 2020 (1 page)
27 November 2020Appointment of Stuart James Grieb as a director on 23 November 2020 (2 pages)
10 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 September 2020Memorandum and Articles of Association (21 pages)
2 September 2020Termination of appointment of Thomas Joseph Mcguinness as a director on 11 August 2020 (1 page)
2 September 2020Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
2 September 2020Termination of appointment of Ann Elizabeth Daniels as a director on 11 August 2020 (1 page)
2 September 2020Appointment of Andrew Stewart Hunter as a secretary on 11 August 2020 (2 pages)
2 September 2020Appointment of Mr Michael Andrew Bruce as a director on 11 August 2020 (2 pages)
2 September 2020Termination of appointment of Ann Elizabeth Daniels as a secretary on 11 August 2020 (1 page)
2 September 2020Appointment of Mr Neil Thornton as a director on 11 August 2020 (2 pages)
2 September 2020Registered office address changed from 17 White Horse Yard Richmond Road Towcester Northamptonshire NN12 6BU to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 2 September 2020 (1 page)
15 July 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
24 March 2020Satisfaction of charge 2 in full (1 page)
10 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
7 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
7 January 2019Statement of company's objects (2 pages)
26 October 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
3 August 2018Termination of appointment of Helen Patricia Franklin as a director on 20 July 2018 (1 page)
3 August 2018Appointment of Mrs Ann Elizabeth Daniels as a secretary on 20 July 2018 (2 pages)
3 August 2018Termination of appointment of Helen Patricia Franklin as a secretary on 20 July 2018 (1 page)
3 August 2018Appointment of Mrs Teresa Lorraine Ostle as a director on 20 July 2018 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
28 July 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
2 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 April 2016Director's details changed for Mrs Helen Patricia Franklin on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Mrs Helen Patricia Franklin on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Thomas Joseph Mcguinness on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Thomas Joseph Mcguinness on 4 April 2016 (2 pages)
4 April 2016Secretary's details changed for Mrs Helen Patricia Franklin on 4 April 2016 (1 page)
4 April 2016Director's details changed for Mrs Helen Patricia Franklin on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Mrs Ann Elizabeth Daniels on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Mr Thomas Joseph Mcguinness on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Mrs Ann Elizabeth Daniels on 4 April 2016 (2 pages)
4 April 2016Secretary's details changed for Mrs Helen Patricia Franklin on 4 April 2016 (1 page)
4 April 2016Director's details changed for Mr Thomas Joseph Mcguinness on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Mrs Helen Patricia Franklin on 4 April 2016 (2 pages)
15 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 75
(7 pages)
15 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 75
(7 pages)
15 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 75
(7 pages)
6 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 July 2015Appointment of Mrs Claire Elizabeth Graham as a director on 1 July 2015 (2 pages)
26 July 2015Appointment of Mrs Claire Elizabeth Graham as a director on 1 July 2015 (2 pages)
26 July 2015Appointment of Mrs Claire Elizabeth Graham as a director on 1 July 2015 (2 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 75
(6 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 75
(6 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 75
(6 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 April 2014Resolutions
  • RES13 ‐ Dividend 25/03/2014
(2 pages)
7 April 2014Resolutions
  • RES13 ‐ Dividend 25/03/2014
(2 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 75
(6 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 75
(6 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 75
(6 pages)
23 January 2014Termination of appointment of Michael Izzard as a director (2 pages)
23 January 2014Termination of appointment of Michael Izzard as a director (2 pages)
23 January 2014Termination of appointment of Jeffrey Hanson as a director (2 pages)
23 January 2014Termination of appointment of Jeffrey Hanson as a director (2 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (8 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
27 February 2012Termination of appointment of Wayne Jackson as a director (1 page)
27 February 2012Termination of appointment of Wayne Jackson as a director (1 page)
27 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (9 pages)
27 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (9 pages)
27 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (9 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
23 September 2011Termination of appointment of Branko Bjelobaba as a director (1 page)
23 September 2011Termination of appointment of Branko Bjelobaba as a director (1 page)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
4 February 2010Director's details changed for Michael Izzard on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Ann Elizabeth Daniels on 4 January 2010 (2 pages)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
4 February 2010Director's details changed for Jeffrey Hanson on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Michael Izzard on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Jeffrey Hanson on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Mrs Helen Patricia Franklin on 4 January 2010 (2 pages)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
4 February 2010Director's details changed for Thomas Joseph Mcguinness on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Ann Elizabeth Daniels on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Mrs Helen Patricia Franklin on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Jeffrey Hanson on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Michael Izzard on 4 January 2010 (2 pages)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
4 February 2010Director's details changed for Thomas Joseph Mcguinness on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Thomas Joseph Mcguinness on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Mrs Helen Patricia Franklin on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Ann Elizabeth Daniels on 4 January 2010 (2 pages)
23 December 2009Appointment of Mr Branko Bjelobaba as a director (2 pages)
23 December 2009Appointment of Mr Branko Bjelobaba as a director (2 pages)
27 October 2009Total exemption full accounts made up to 30 April 2009 (23 pages)
27 October 2009Total exemption full accounts made up to 30 April 2009 (23 pages)
8 January 2009Return made up to 05/01/09; full list of members (5 pages)
8 January 2009Return made up to 05/01/09; full list of members (5 pages)
14 November 2008Registered office changed on 14/11/2008 from the old coach house 1A brackley road towcester northants NN12 6DH (1 page)
14 November 2008Registered office changed on 14/11/2008 from the old coach house 1A brackley road towcester northants NN12 6DH (1 page)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
5 February 2008Return made up to 05/01/08; full list of members (3 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 05/01/08; full list of members (3 pages)
5 February 2008Director's particulars changed (1 page)
29 October 2007Accounts for a small company made up to 30 April 2007 (8 pages)
29 October 2007Accounts for a small company made up to 30 April 2007 (8 pages)
22 September 2007Memorandum and Articles of Association (5 pages)
22 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 September 2007Memorandum and Articles of Association (5 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
14 February 2007Accounts for a small company made up to 30 April 2006 (8 pages)
14 February 2007Accounts for a small company made up to 30 April 2006 (8 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Return made up to 05/01/07; full list of members (3 pages)
31 January 2007Return made up to 05/01/07; full list of members (3 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Return made up to 05/01/06; full list of members (3 pages)
4 August 2006Return made up to 05/01/06; full list of members (3 pages)
4 August 2006Director's particulars changed (1 page)
23 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
23 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
24 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
24 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
22 February 2005Return made up to 05/01/05; full list of members (8 pages)
22 February 2005Return made up to 05/01/05; full list of members (8 pages)
25 June 2004Registered office changed on 25/06/04 from: 16 park street towcester northamptonshire NN12 6DQ (1 page)
25 June 2004Registered office changed on 25/06/04 from: 16 park street towcester northamptonshire NN12 6DQ (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 May 2004Memorandum and Articles of Association (4 pages)
5 May 2004Memorandum and Articles of Association (4 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
21 January 2004Return made up to 05/01/04; full list of members (9 pages)
21 January 2004Return made up to 05/01/04; full list of members (9 pages)
1 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
1 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
27 January 2003Full accounts made up to 30 April 2002 (16 pages)
27 January 2003Full accounts made up to 30 April 2002 (16 pages)
10 January 2003Return made up to 10/01/03; full list of members (9 pages)
10 January 2003Return made up to 10/01/03; full list of members (9 pages)
22 January 2002Return made up to 10/01/02; full list of members (8 pages)
22 January 2002Return made up to 10/01/02; full list of members (8 pages)
15 November 2001Full accounts made up to 30 April 2001 (17 pages)
15 November 2001Full accounts made up to 30 April 2001 (17 pages)
7 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2000Accounting reference date extended from 30/04/00 to 30/04/01 (1 page)
13 October 2000Accounting reference date extended from 30/04/00 to 30/04/01 (1 page)
25 April 2000Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page)
25 April 2000Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page)
22 March 2000Ad 06/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 2000Ad 06/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000Registered office changed on 26/01/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
26 January 2000Registered office changed on 26/01/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
26 January 2000New secretary appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000New secretary appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
20 January 2000Incorporation (13 pages)
20 January 2000Incorporation (13 pages)