Background WavePink WaveYellow Wave

ABC CINEMAS LIMITED (03167622)

ABC CINEMAS LIMITED (03167622) is an active UK company. incorporated on 28 February 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59140). ABC CINEMAS LIMITED has been registered for 30 years. Current directors include ALKER, Andrew Stephen, COX, Chris Alan, GOODMAN, Sean David and 3 others.

Company Number
03167622
Status
active
Type
ltd
Incorporated
28 February 1996
Age
30 years
Address
8th Floor 1 Stephen Street, London, W1T 1AT
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59140)
Directors
ALKER, Andrew Stephen, COX, Chris Alan, GOODMAN, Sean David, WAY, Mark Jonathan, WELCH, Suzannah Kay, WILLIAMS, Neil James
SIC Codes
59140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABC CINEMAS LIMITED

ABC CINEMAS LIMITED is an active company incorporated on 28 February 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59140). ABC CINEMAS LIMITED was registered 30 years ago.(SIC: 59140)

Status

active

Active since 30 years ago

Company No

03167622

LTD Company

Age

30 Years

Incorporated 28 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

8th Floor 1 Stephen Street London, W1T 1AT,

Previous Addresses

C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 6 May 2020To: 23 May 2022
, 8th Floor 1 Stephen Street, London, W1T 1AT, United Kingdom
From: 7 May 2019To: 6 May 2020
, St Albans House 57-59 Haymarket, London, SW1Y 4QX
From: 18 November 2014To: 7 May 2019
, 54 Whitcomb Street, London, WC2H 7DN
From: 28 February 1996To: 18 November 2014
Timeline

26 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Dec 09
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Mar 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Nov 14
Loan Cleared
Jun 15
Director Left
Dec 16
Loan Cleared
Jan 17
Director Joined
Feb 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Oct 17
Loan Secured
Dec 17
Loan Secured
Feb 21
Loan Cleared
Mar 22
Loan Secured
Oct 22
Loan Cleared
Nov 22
Director Left
Mar 23
Director Joined
Sept 23
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

THOMAS, Christopher

Active
1 Stephen Street, LondonW1T 1AT
Secretary
Appointed 25 Jan 2018

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 07 Nov 2024

ALKER, Andrew Stephen

Active
1 Stephen Street, LondonW1T 1AT
Born August 1966
Director
Appointed 21 Mar 2007

COX, Chris Alan

Active
11500 Ash Street, Johnson County66211
Born February 1966
Director
Appointed 24 Feb 2026

GOODMAN, Sean David

Active
11500 Ash Street, Johnson County66211
Born May 1965
Director
Appointed 24 Feb 2026

WAY, Mark Jonathan

Active
1 Stephen Street, LondonW1T 1AT
Born September 1971
Director
Appointed 02 Oct 2017

WELCH, Suzannah Kay

Active
1 Stephen Street, LondonW1T 1AT
Born April 1976
Director
Appointed 12 Sept 2023

WILLIAMS, Neil James

Active
1 Stephen Street, LondonW1T 1AT
Born April 1971
Director
Appointed 18 Jun 2014

GOSLING, Steven Paul

Resigned
5 Little Heath Lane, AltrinchamWA14 4TS
Secretary
Appointed 01 Mar 2000
Resigned 07 Mar 2003

HANLON, Hugh Ronald Victor

Resigned
First House, LondonSW14 8SR
Secretary
Appointed 07 Mar 2003
Resigned 18 Mar 2003

KACHINGWE, Mayamiko Allen Harrison

Resigned
Flat 17, LondonNW3 5DH
Secretary
Appointed 02 Sept 2004
Resigned 06 Oct 2004

LAWTON, Kirsten

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Secretary
Appointed 16 Apr 2007
Resigned 25 Jan 2018

MOORE, Gordon James

Resigned
21 Bellevue Road, LondonSW13 0BJ
Secretary
Appointed 16 Feb 2000
Resigned 01 Mar 2000

STANESBY, Robert Edward Joseph

Resigned
29 Malvern Road, HockleySS5 5HZ
Secretary
Appointed 03 May 1996
Resigned 16 Feb 2000

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 08 Jul 2004
Resigned 02 Sept 2004

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 19 Dec 2003
Resigned 29 Jun 2004

CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
8th Floor Aldwych House, LondonWC2B 4HP
Corporate secretary
Appointed 28 Feb 1996
Resigned 03 May 1996

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 28 Feb 1996
Resigned 28 Feb 1996

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 06 Oct 2004
Resigned 16 Apr 2007

ALEXANDER, Stephen Harold

Resigned
40 Thurleigh Road, LondonSW12 8UD
Born December 1955
Director
Appointed 01 Feb 2005
Resigned 21 Oct 2005

ARNOLD, Gary Kenneth

Resigned
8 The Wirrals, ChathamME5 0NT
Born August 1958
Director
Appointed 16 Apr 2003
Resigned 27 Feb 2004

CHADD, Andrew Peter

Resigned
The Old Pheasantry, FelbridgeRH19 2RB
Born May 1964
Director
Appointed 01 Feb 2005
Resigned 21 Oct 2005

CLUCAS, Neil Keith

Resigned
43 Westcliffe Road, SouthportPR8 2JS
Born April 1961
Director
Appointed 21 Oct 2005
Resigned 14 Dec 2009

DONOVAN, Paul Michael

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born June 1958
Director
Appointed 14 Feb 2014
Resigned 30 Nov 2016

GARNER, Patrick Francis

Resigned
The Old Quarry, GuildfordGU5 0BU
Born March 1946
Director
Appointed 02 Aug 1996
Resigned 20 Dec 1998

GAVIN, Alexander Rupert

Resigned
Whitcomb Street, LondonWC2H 7DN
Born October 1954
Director
Appointed 21 Oct 2005
Resigned 14 Feb 2014

GOSLING, Steven Paul

Resigned
5 Little Heath Lane, AltrinchamWA14 4TS
Born August 1967
Director
Appointed 06 Oct 2004
Resigned 25 Jan 2007

HANLON, Hugh Ronald Victor

Resigned
First House, LondonSW14 8SR
Born October 1949
Director
Appointed 26 Apr 2000
Resigned 06 Mar 2003

HARRIS, Roger John

Resigned
Whitcomb Street, LondonWC2H 7DN
Born September 1957
Director
Appointed 21 Oct 2005
Resigned 31 May 2014

JENKINS, Barry Charles

Resigned
Homelands, ChelsfieldBR6 7PP
Born July 1941
Director
Appointed 03 May 1996
Resigned 16 Feb 2000

KACHINGWE, Mayamiko Allen Harrison

Resigned
Flat 17, LondonNW3 5DH
Born October 1969
Director
Appointed 02 Sept 2004
Resigned 01 Feb 2005

KEWARD, Barry James

Resigned
12 Felbridge Avenue, CrawleyRH10 7BD
Born May 1949
Director
Appointed 26 Apr 2000
Resigned 06 Mar 2003

LINDEN, Brian Andrew

Resigned
7 Westmoreland Road, LondonSW13 9RZ
Born December 1956
Director
Appointed 16 Feb 2000
Resigned 01 Mar 2000

MASON, Jonathan Peter

Resigned
Whitcomb Street, LondonWC2H 7DN
Born May 1964
Director
Appointed 07 Dec 2006
Resigned 31 Mar 2014

MCCANN, Alan Edward

Resigned
4 Tolsey Mead, SevenoaksTN15 8EH
Born August 1944
Director
Appointed 03 May 1996
Resigned 16 Feb 2000

Persons with significant control

1

1 Stephen Street, LondonW1T 1AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

380

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 June 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 November 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Change To A Person With Significant Control
24 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Change To A Person With Significant Control
5 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 May 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
7 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 April 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Memorandum Articles
18 December 2017
MAMA
Resolution
18 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
18 September 2015
MR05Certification of Charge
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2015
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
25 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Person Secretary Company With Change Date
28 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Legacy
7 June 2011
MG01MG01
Legacy
31 May 2011
MG02MG02
Legacy
31 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
3 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
5 March 2008
353353
Legacy
4 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
15 August 2007
288cChange of Particulars
Legacy
15 August 2007
288cChange of Particulars
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
403aParticulars of Charge Subject to s859A
Legacy
18 May 2007
403aParticulars of Charge Subject to s859A
Legacy
18 May 2007
403aParticulars of Charge Subject to s859A
Legacy
9 May 2007
88(2)R88(2)R
Memorandum Articles
9 May 2007
MEM/ARTSMEM/ARTS
Legacy
9 May 2007
122122
Resolution
9 May 2007
RESOLUTIONSResolutions
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
395Particulars of Mortgage or Charge
Legacy
16 April 2007
395Particulars of Mortgage or Charge
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
363aAnnual Return
Legacy
29 January 2007
288bResignation of Director or Secretary
Resolution
11 January 2007
RESOLUTIONSResolutions
Legacy
21 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
16 March 2006
288cChange of Particulars
Legacy
2 March 2006
363aAnnual Return
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
23 March 2005
363aAnnual Return
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2004
155(6)a155(6)a
Legacy
8 December 2004
155(6)a155(6)a
Legacy
10 November 2004
353353
Legacy
8 November 2004
287Change of Registered Office
Legacy
3 November 2004
288bResignation of Director or Secretary
Auditors Resignation Company
31 October 2004
AUDAUD
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
287Change of Registered Office
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Memorandum Articles
10 September 2004
MEM/ARTSMEM/ARTS
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Memorandum Articles
26 May 2004
MEM/ARTSMEM/ARTS
Legacy
26 May 2004
123Notice of Increase in Nominal Capital
Legacy
5 May 2004
363aAnnual Return
Legacy
5 May 2004
363aAnnual Return
Legacy
5 May 2004
353353
Legacy
5 May 2004
88(2)R88(2)R
Memorandum Articles
5 May 2004
MEM/ARTSMEM/ARTS
Resolution
5 May 2004
RESOLUTIONSResolutions
Resolution
5 May 2004
RESOLUTIONSResolutions
Resolution
5 May 2004
RESOLUTIONSResolutions
Resolution
5 May 2004
RESOLUTIONSResolutions
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288cChange of Particulars
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
403aParticulars of Charge Subject to s859A
Legacy
25 April 2003
403aParticulars of Charge Subject to s859A
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Resolution
23 March 2003
RESOLUTIONSResolutions
Resolution
23 March 2003
RESOLUTIONSResolutions
Resolution
23 March 2003
RESOLUTIONSResolutions
Legacy
23 March 2003
155(6)a155(6)a
Legacy
21 March 2003
403aParticulars of Charge Subject to s859A
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
403aParticulars of Charge Subject to s859A
Legacy
10 March 2003
403aParticulars of Charge Subject to s859A
Legacy
10 March 2003
403aParticulars of Charge Subject to s859A
Legacy
10 March 2003
403aParticulars of Charge Subject to s859A
Legacy
10 March 2003
403aParticulars of Charge Subject to s859A
Legacy
10 March 2003
403aParticulars of Charge Subject to s859A
Legacy
10 March 2003
403aParticulars of Charge Subject to s859A
Legacy
10 March 2003
403aParticulars of Charge Subject to s859A
Legacy
10 March 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
4 February 2003
AUDAUD
Legacy
29 January 2003
403aParticulars of Charge Subject to s859A
Legacy
16 January 2003
403aParticulars of Charge Subject to s859A
Legacy
8 January 2003
395Particulars of Mortgage or Charge
Legacy
8 January 2003
395Particulars of Mortgage or Charge
Legacy
2 January 2003
395Particulars of Mortgage or Charge
Legacy
9 December 2002
403b403b
Legacy
9 December 2002
403b403b
Legacy
9 December 2002
403b403b
Legacy
9 December 2002
403b403b
Legacy
7 December 2002
403b403b
Legacy
8 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
29 November 2000
395Particulars of Mortgage or Charge
Legacy
22 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
288cChange of Particulars
Legacy
6 September 2000
225Change of Accounting Reference Date
Legacy
30 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
21 June 2000
288cChange of Particulars
Legacy
14 June 2000
403aParticulars of Charge Subject to s859A
Legacy
14 June 2000
403aParticulars of Charge Subject to s859A
Legacy
14 June 2000
403aParticulars of Charge Subject to s859A
Legacy
14 June 2000
403aParticulars of Charge Subject to s859A
Legacy
14 June 2000
403aParticulars of Charge Subject to s859A
Legacy
14 June 2000
403aParticulars of Charge Subject to s859A
Legacy
14 June 2000
403aParticulars of Charge Subject to s859A
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
287Change of Registered Office
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
11 April 2000
403aParticulars of Charge Subject to s859A
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Resolution
3 April 2000
RESOLUTIONSResolutions
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
12 August 1999
403aParticulars of Charge Subject to s859A
Legacy
31 March 1999
395Particulars of Mortgage or Charge
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Legacy
10 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
21 May 1998
395Particulars of Mortgage or Charge
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
5 December 1997
395Particulars of Mortgage or Charge
Legacy
22 October 1997
395Particulars of Mortgage or Charge
Legacy
23 May 1997
395Particulars of Mortgage or Charge
Legacy
9 May 1997
395Particulars of Mortgage or Charge
Legacy
5 April 1997
395Particulars of Mortgage or Charge
Legacy
4 April 1997
363sAnnual Return (shuttle)
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
395Particulars of Mortgage or Charge
Legacy
3 March 1997
395Particulars of Mortgage or Charge
Legacy
22 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
10 December 1996
395Particulars of Mortgage or Charge
Legacy
2 December 1996
395Particulars of Mortgage or Charge
Legacy
2 December 1996
395Particulars of Mortgage or Charge
Legacy
2 December 1996
395Particulars of Mortgage or Charge
Legacy
21 November 1996
395Particulars of Mortgage or Charge
Legacy
8 November 1996
395Particulars of Mortgage or Charge
Legacy
8 November 1996
395Particulars of Mortgage or Charge
Legacy
8 November 1996
395Particulars of Mortgage or Charge
Legacy
5 November 1996
395Particulars of Mortgage or Charge
Legacy
20 September 1996
395Particulars of Mortgage or Charge
Legacy
20 September 1996
395Particulars of Mortgage or Charge
Legacy
20 September 1996
395Particulars of Mortgage or Charge
Legacy
20 September 1996
395Particulars of Mortgage or Charge
Legacy
12 August 1996
395Particulars of Mortgage or Charge
Legacy
12 August 1996
395Particulars of Mortgage or Charge
Legacy
19 July 1996
395Particulars of Mortgage or Charge
Legacy
19 July 1996
395Particulars of Mortgage or Charge
Legacy
19 July 1996
395Particulars of Mortgage or Charge
Legacy
19 July 1996
395Particulars of Mortgage or Charge
Legacy
1 July 1996
287Change of Registered Office
Legacy
12 June 1996
395Particulars of Mortgage or Charge
Legacy
8 June 1996
288288
Legacy
8 June 1996
288288
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Legacy
28 May 1996
224224
Legacy
22 May 1996
395Particulars of Mortgage or Charge
Legacy
22 May 1996
395Particulars of Mortgage or Charge
Legacy
22 May 1996
395Particulars of Mortgage or Charge
Legacy
22 May 1996
395Particulars of Mortgage or Charge
Legacy
22 May 1996
395Particulars of Mortgage or Charge
Legacy
22 May 1996
395Particulars of Mortgage or Charge
Legacy
22 May 1996
395Particulars of Mortgage or Charge
Legacy
22 May 1996
395Particulars of Mortgage or Charge
Legacy
22 May 1996
395Particulars of Mortgage or Charge
Legacy
17 May 1996
395Particulars of Mortgage or Charge
Legacy
17 May 1996
395Particulars of Mortgage or Charge
Legacy
17 May 1996
395Particulars of Mortgage or Charge
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Incorporation Company
28 February 1996
NEWINCIncorporation