55 Mark Lane
London
EC3R 7NE
Director Name | Mr Stuart James Grieb |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2020(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Stephen John Hough |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2021(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Duncan Neil Carter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(22 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Michael Howard Colgrave |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 5 Tithe Road Weedon Northants NN7 4RG |
Director Name | Mr Jeffrey Hanson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higglers Lodge Woodhouse Lane Belton Doncaster DN9 1QH |
Director Name | Mr Michael Izzard |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Healthcare Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 193 Putnoe Street Bedford MK41 8JR |
Director Name | Robert Whitter |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Plough Cottage Upper Dunsforth York North Yorkshire YO26 9RU |
Secretary Name | Mrs Helen Patricia Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 White Horse Yard Richmond Road Towcester Northamptonshire NN12 6BU |
Director Name | Mr Wayne Jackson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wigton Grove Leeds West Yorkshire LS17 7DZ |
Director Name | Mr Thomas Joseph McGuinness |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mrs Helen Patricia Franklin |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 White Horse Yard Richmond Road Towcester Northamptonshire NN12 6BU |
Director Name | Mrs Ann Elizabeth Daniels |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Branko Bjelobaba |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 45 Stoke Road Leighton Buzzard Bedfordshire LU7 2SW |
Director Name | Mrs Claire Elizabeth Graham |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 February 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mrs Teresa Lorraine Ostle |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Mrs Ann Elizabeth Daniels |
---|---|
Status | Resigned |
Appointed | 20 July 2018(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 11 August 2020) |
Role | Company Director |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2020(20 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2020(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.abchealthcare.co.uk |
---|
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £570,964 |
Cash | £491,301 |
Current Liabilities | £317,218 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
3 July 2007 | Delivered 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 2004 | Delivered 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 |
19 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
27 November 2020 | Termination of appointment of Neil Thornton as a director on 23 November 2020 (1 page) |
27 November 2020 | Appointment of Stuart James Grieb as a director on 23 November 2020 (2 pages) |
10 September 2020 | Resolutions
|
10 September 2020 | Memorandum and Articles of Association (21 pages) |
2 September 2020 | Termination of appointment of Thomas Joseph Mcguinness as a director on 11 August 2020 (1 page) |
2 September 2020 | Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
2 September 2020 | Termination of appointment of Ann Elizabeth Daniels as a director on 11 August 2020 (1 page) |
2 September 2020 | Appointment of Andrew Stewart Hunter as a secretary on 11 August 2020 (2 pages) |
2 September 2020 | Appointment of Mr Michael Andrew Bruce as a director on 11 August 2020 (2 pages) |
2 September 2020 | Termination of appointment of Ann Elizabeth Daniels as a secretary on 11 August 2020 (1 page) |
2 September 2020 | Appointment of Mr Neil Thornton as a director on 11 August 2020 (2 pages) |
2 September 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
24 March 2020 | Satisfaction of charge 2 in full (1 page) |
10 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
7 January 2019 | Resolutions
|
7 January 2019 | Statement of company's objects (2 pages) |
26 October 2018 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
3 August 2018 | Termination of appointment of Helen Patricia Franklin as a director on 20 July 2018 (1 page) |
3 August 2018 | Appointment of Mrs Ann Elizabeth Daniels as a secretary on 20 July 2018 (2 pages) |
3 August 2018 | Termination of appointment of Helen Patricia Franklin as a secretary on 20 July 2018 (1 page) |
3 August 2018 | Appointment of Mrs Teresa Lorraine Ostle as a director on 20 July 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
28 July 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 April 2016 | Director's details changed for Mrs Helen Patricia Franklin on 4 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mrs Helen Patricia Franklin on 4 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Thomas Joseph Mcguinness on 4 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Thomas Joseph Mcguinness on 4 April 2016 (2 pages) |
4 April 2016 | Secretary's details changed for Mrs Helen Patricia Franklin on 4 April 2016 (1 page) |
4 April 2016 | Director's details changed for Mrs Helen Patricia Franklin on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Mrs Ann Elizabeth Daniels on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Mr Thomas Joseph Mcguinness on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Mrs Ann Elizabeth Daniels on 4 April 2016 (2 pages) |
4 April 2016 | Secretary's details changed for Mrs Helen Patricia Franklin on 4 April 2016 (1 page) |
4 April 2016 | Director's details changed for Mr Thomas Joseph Mcguinness on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Mrs Helen Patricia Franklin on 4 April 2016 (2 pages) |
15 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
6 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 July 2015 | Appointment of Mrs Claire Elizabeth Graham as a director on 1 July 2015 (2 pages) |
26 July 2015 | Appointment of Mrs Claire Elizabeth Graham as a director on 1 July 2015 (2 pages) |
26 July 2015 | Appointment of Mrs Claire Elizabeth Graham as a director on 1 July 2015 (2 pages) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 April 2014 | Resolutions
|
7 April 2014 | Resolutions
|
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
23 January 2014 | Termination of appointment of Michael Izzard as a director (2 pages) |
23 January 2014 | Termination of appointment of Michael Izzard as a director (2 pages) |
23 January 2014 | Termination of appointment of Jeffrey Hanson as a director (2 pages) |
23 January 2014 | Termination of appointment of Jeffrey Hanson as a director (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (8 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
27 February 2012 | Termination of appointment of Wayne Jackson as a director (1 page) |
27 February 2012 | Termination of appointment of Wayne Jackson as a director (1 page) |
27 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (9 pages) |
27 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (9 pages) |
27 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (9 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
23 September 2011 | Termination of appointment of Branko Bjelobaba as a director (1 page) |
23 September 2011 | Termination of appointment of Branko Bjelobaba as a director (1 page) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (10 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (10 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (10 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
4 February 2010 | Director's details changed for Michael Izzard on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Ann Elizabeth Daniels on 4 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Director's details changed for Jeffrey Hanson on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Michael Izzard on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Jeffrey Hanson on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mrs Helen Patricia Franklin on 4 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Director's details changed for Thomas Joseph Mcguinness on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Ann Elizabeth Daniels on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mrs Helen Patricia Franklin on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Jeffrey Hanson on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Michael Izzard on 4 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Director's details changed for Thomas Joseph Mcguinness on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Thomas Joseph Mcguinness on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mrs Helen Patricia Franklin on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Ann Elizabeth Daniels on 4 January 2010 (2 pages) |
23 December 2009 | Appointment of Mr Branko Bjelobaba as a director (2 pages) |
23 December 2009 | Appointment of Mr Branko Bjelobaba as a director (2 pages) |
27 October 2009 | Total exemption full accounts made up to 30 April 2009 (23 pages) |
27 October 2009 | Total exemption full accounts made up to 30 April 2009 (23 pages) |
8 January 2009 | Return made up to 05/01/09; full list of members (5 pages) |
8 January 2009 | Return made up to 05/01/09; full list of members (5 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from the old coach house 1A brackley road towcester northants NN12 6DH (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from the old coach house 1A brackley road towcester northants NN12 6DH (1 page) |
2 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
5 February 2008 | Return made up to 05/01/08; full list of members (3 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Return made up to 05/01/08; full list of members (3 pages) |
5 February 2008 | Director's particulars changed (1 page) |
29 October 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
29 October 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
22 September 2007 | Memorandum and Articles of Association (5 pages) |
22 September 2007 | Resolutions
|
22 September 2007 | Resolutions
|
22 September 2007 | Memorandum and Articles of Association (5 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
14 February 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
14 February 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Return made up to 05/01/06; full list of members (3 pages) |
4 August 2006 | Return made up to 05/01/06; full list of members (3 pages) |
4 August 2006 | Director's particulars changed (1 page) |
23 January 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
23 January 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
24 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
24 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
22 February 2005 | Return made up to 05/01/05; full list of members (8 pages) |
22 February 2005 | Return made up to 05/01/05; full list of members (8 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: 16 park street towcester northamptonshire NN12 6DQ (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 16 park street towcester northamptonshire NN12 6DQ (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
5 May 2004 | Resolutions
|
5 May 2004 | Resolutions
|
5 May 2004 | Memorandum and Articles of Association (4 pages) |
5 May 2004 | Memorandum and Articles of Association (4 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Return made up to 05/01/04; full list of members (9 pages) |
21 January 2004 | Return made up to 05/01/04; full list of members (9 pages) |
1 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
1 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
18 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
27 January 2003 | Full accounts made up to 30 April 2002 (16 pages) |
27 January 2003 | Full accounts made up to 30 April 2002 (16 pages) |
10 January 2003 | Return made up to 10/01/03; full list of members (9 pages) |
10 January 2003 | Return made up to 10/01/03; full list of members (9 pages) |
22 January 2002 | Return made up to 10/01/02; full list of members (8 pages) |
22 January 2002 | Return made up to 10/01/02; full list of members (8 pages) |
15 November 2001 | Full accounts made up to 30 April 2001 (17 pages) |
15 November 2001 | Full accounts made up to 30 April 2001 (17 pages) |
7 February 2001 | Return made up to 20/01/01; full list of members
|
7 February 2001 | Return made up to 20/01/01; full list of members
|
13 October 2000 | Accounting reference date extended from 30/04/00 to 30/04/01 (1 page) |
13 October 2000 | Accounting reference date extended from 30/04/00 to 30/04/01 (1 page) |
25 April 2000 | Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page) |
25 April 2000 | Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page) |
22 March 2000 | Ad 06/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 March 2000 | Ad 06/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
20 January 2000 | Incorporation (13 pages) |
20 January 2000 | Incorporation (13 pages) |