Background WavePink WaveYellow Wave

ABILITY DEVELOPMENTS LIMITED (03280282)

ABILITY DEVELOPMENTS LIMITED (03280282) is a liquidation UK company. incorporated on 19 November 1996. with registered office in Canary Wharf. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ABILITY DEVELOPMENTS LIMITED has been registered for 29 years. Current directors include CHIN, Juin Yong, GILES, Martyn David, PANAYIOTOU, Andreas Costas.

Company Number
03280282
Status
liquidation
Type
ltd
Incorporated
19 November 1996
Age
29 years
Address
C/O Begbies Traynor (London) Llp 31st Floor, Canary Wharf, E14 5NR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHIN, Juin Yong, GILES, Martyn David, PANAYIOTOU, Andreas Costas
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABILITY DEVELOPMENTS LIMITED

ABILITY DEVELOPMENTS LIMITED is an liquidation company incorporated on 19 November 1996 with the registered office located in Canary Wharf. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ABILITY DEVELOPMENTS LIMITED was registered 29 years ago.(SIC: 41100, 68209)

Status

liquidation

Active since 29 years ago

Company No

03280282

LTD Company

Age

29 Years

Incorporated 19 November 1996

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 29 September 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Small Company

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 19 November 2023 (2 years ago)
Submitted on 7 December 2023 (2 years ago)

Next Due

Due by 3 December 2024
For period ending 19 November 2024
Contact
Address

C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street Canary Wharf, E14 5NR,

Previous Addresses

Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF England
From: 11 January 2017To: 5 December 2024
Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP
From: 18 November 2015To: 11 January 2017
Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB
From: 27 February 2013To: 18 November 2015
5Th Floor 175 Oxford Street London W1D 2JS United Kingdom
From: 24 June 2011To: 27 February 2013
Ability House 7 Portland Place London W1B 1PP
From: 19 November 1996To: 24 June 2011
Timeline

19 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Nov 96
Loan Secured
Jul 14
Loan Cleared
Jun 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Aug 17
Loan Cleared
Sept 19
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Dec 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CHIN, Juin Yong

Active
31st Floor, Canary WharfE14 5NR
Secretary
Appointed 27 May 2021

CHIN, Juin Yong

Active
31st Floor, Canary WharfE14 5NR
Born March 1968
Director
Appointed 08 Jul 2021

GILES, Martyn David

Active
31st Floor, Canary WharfE14 5NR
Born June 1969
Director
Appointed 27 May 2021

PANAYIOTOU, Andreas Costas

Active
31st Floor, Canary WharfE14 5NR
Born January 1966
Director
Appointed 31 Jul 2002

BELSHAW, Deborah

Resigned
Syon Park, London Road, BrentfordTW8 8JF
Secretary
Appointed 27 May 2021
Resigned 27 May 2021

CHIN, Juin Yong

Resigned
Dumbreck Road, LondonSE9 1XE
Secretary
Appointed 10 Aug 2004
Resigned 27 May 2021

PANAYIOTOU, Andreas Costas

Resigned
Little Bretts, EppingCM16 6LZ
Secretary
Appointed 20 Nov 1996
Resigned 31 Jul 2002

THOMAS, Mario

Resigned
82 Fordsgrove, LondonN21 3DP
Secretary
Appointed 31 Jul 2002
Resigned 10 Aug 2004

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 19 Nov 1996
Resigned 20 Nov 1996

BREGMAN, Jonathan David

Resigned
Syon Park, London Road, BrentfordTW8 8JF
Born May 1975
Director
Appointed 08 Jul 2021
Resigned 15 Dec 2023

CHIN, Juin Yong

Resigned
Syon Park, London Road, BrentfordTW8 8JF
Born March 1968
Director
Appointed 27 May 2021
Resigned 27 May 2021

PANAYIOTOU, Costas

Resigned
Dafnis 13, LarnacaFOREIGN
Born May 1940
Director
Appointed 20 Nov 1996
Resigned 31 Jul 2002

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 19 Nov 1996
Resigned 20 Nov 1996

Persons with significant control

1

Mr Andreas Costas Panayiotou

Active
31st Floor, Canary WharfE14 5NR
Born January 1966

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

301

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 February 2026
LIQ03LIQ03
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
18 July 2025
REC2REC2
Liquidation Receiver Cease To Act Receiver
18 July 2025
RM02RM02
Liquidation Receiver Cease To Act Receiver
18 July 2025
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
18 July 2025
REC2REC2
Liquidation Voluntary Statement Of Affairs
6 December 2024
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
6 December 2024
600600
Resolution
6 December 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Liquidation Receiver Appointment Of Receiver
28 May 2024
RM01RM01
Liquidation Receiver Appointment Of Receiver
28 May 2024
RM01RM01
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
8 December 2021
AAMDAAMD
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
8 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Move Registers To Registered Office Company With New Address
8 January 2016
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
30 June 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 June 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 June 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 June 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Person Secretary Company With Change Date
21 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Accounts Amended With Accounts Type Group
23 July 2013
AAMDAAMD
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Sail Address Company With Old Address
9 December 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Legacy
11 November 2010
MG01MG01
Legacy
11 November 2010
MG01MG01
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Move Registers To Sail Company
6 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 February 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 December 2009
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
12 December 2008
403aParticulars of Charge Subject to s859A
Resolution
9 December 2008
RESOLUTIONSResolutions
Resolution
9 December 2008
RESOLUTIONSResolutions
Legacy
25 November 2008
363aAnnual Return
Legacy
17 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
16 September 2008
403aParticulars of Charge Subject to s859A
Legacy
1 July 2008
403aParticulars of Charge Subject to s859A
Legacy
1 July 2008
403aParticulars of Charge Subject to s859A
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
12 December 2007
403aParticulars of Charge Subject to s859A
Legacy
12 December 2007
403aParticulars of Charge Subject to s859A
Legacy
1 December 2007
363aAnnual Return
Legacy
12 November 2007
395Particulars of Mortgage or Charge
Legacy
12 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
30 October 2007
403aParticulars of Charge Subject to s859A
Legacy
30 October 2007
403aParticulars of Charge Subject to s859A
Legacy
30 October 2007
403aParticulars of Charge Subject to s859A
Legacy
30 October 2007
403aParticulars of Charge Subject to s859A
Legacy
8 September 2007
395Particulars of Mortgage or Charge
Legacy
15 August 2007
403aParticulars of Charge Subject to s859A
Legacy
4 July 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Group
25 June 2007
AAAnnual Accounts
Legacy
12 February 2007
395Particulars of Mortgage or Charge
Legacy
24 November 2006
363aAnnual Return
Auditors Resignation Company
27 October 2006
AUDAUD
Legacy
25 August 2006
395Particulars of Mortgage or Charge
Legacy
25 August 2006
395Particulars of Mortgage or Charge
Legacy
7 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 March 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
288cChange of Particulars
Legacy
21 December 2005
325325
Legacy
21 December 2005
353353
Legacy
8 August 2005
287Change of Registered Office
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Legacy
2 July 2005
403aParticulars of Charge Subject to s859A
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
31 January 2005
395Particulars of Mortgage or Charge
Legacy
31 January 2005
395Particulars of Mortgage or Charge
Legacy
31 January 2005
395Particulars of Mortgage or Charge
Legacy
31 January 2005
395Particulars of Mortgage or Charge
Legacy
31 January 2005
395Particulars of Mortgage or Charge
Legacy
31 January 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2004
363aAnnual Return
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
29 September 2004
403aParticulars of Charge Subject to s859A
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2003
363aAnnual Return
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
22 October 2003
400400
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
31 May 2003
395Particulars of Mortgage or Charge
Legacy
7 May 2003
403aParticulars of Charge Subject to s859A
Legacy
7 May 2003
403aParticulars of Charge Subject to s859A
Legacy
7 May 2003
403aParticulars of Charge Subject to s859A
Legacy
7 May 2003
403aParticulars of Charge Subject to s859A
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
29 April 2003
395Particulars of Mortgage or Charge
Legacy
29 April 2003
395Particulars of Mortgage or Charge
Legacy
26 April 2003
395Particulars of Mortgage or Charge
Legacy
12 April 2003
403aParticulars of Charge Subject to s859A
Legacy
2 April 2003
288cChange of Particulars
Legacy
1 March 2003
288cChange of Particulars
Legacy
11 January 2003
395Particulars of Mortgage or Charge
Legacy
8 January 2003
363aAnnual Return
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
5 November 2002
395Particulars of Mortgage or Charge
Legacy
30 October 2002
395Particulars of Mortgage or Charge
Legacy
30 October 2002
395Particulars of Mortgage or Charge
Legacy
30 October 2002
395Particulars of Mortgage or Charge
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 August 2002
AAAnnual Accounts
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
3 August 2002
395Particulars of Mortgage or Charge
Legacy
13 June 2002
395Particulars of Mortgage or Charge
Legacy
21 March 2002
395Particulars of Mortgage or Charge
Legacy
21 March 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
1 March 2002
403aParticulars of Charge Subject to s859A
Legacy
23 February 2002
403aParticulars of Charge Subject to s859A
Legacy
23 February 2002
403aParticulars of Charge Subject to s859A
Legacy
23 February 2002
403aParticulars of Charge Subject to s859A
Legacy
23 February 2002
403aParticulars of Charge Subject to s859A
Legacy
23 February 2002
403aParticulars of Charge Subject to s859A
Legacy
23 February 2002
403aParticulars of Charge Subject to s859A
Legacy
23 February 2002
403aParticulars of Charge Subject to s859A
Legacy
23 February 2002
403aParticulars of Charge Subject to s859A
Legacy
23 February 2002
403aParticulars of Charge Subject to s859A
Legacy
23 February 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 February 2002
AAAnnual Accounts
Legacy
28 November 2001
363aAnnual Return
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
12 June 2001
395Particulars of Mortgage or Charge
Legacy
12 June 2001
395Particulars of Mortgage or Charge
Legacy
7 June 2001
395Particulars of Mortgage or Charge
Legacy
2 May 2001
363aAnnual Return
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
27 March 2001
288cChange of Particulars
Legacy
20 October 2000
395Particulars of Mortgage or Charge
Legacy
12 October 2000
395Particulars of Mortgage or Charge
Legacy
4 September 2000
395Particulars of Mortgage or Charge
Legacy
19 July 2000
395Particulars of Mortgage or Charge
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
23 March 2000
395Particulars of Mortgage or Charge
Legacy
17 March 2000
395Particulars of Mortgage or Charge
Legacy
5 December 1999
363aAnnual Return
Legacy
24 November 1999
395Particulars of Mortgage or Charge
Legacy
10 November 1999
395Particulars of Mortgage or Charge
Legacy
4 August 1999
395Particulars of Mortgage or Charge
Legacy
28 July 1999
225Change of Accounting Reference Date
Legacy
29 January 1999
395Particulars of Mortgage or Charge
Legacy
8 January 1999
395Particulars of Mortgage or Charge
Legacy
6 January 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Legacy
21 December 1998
363aAnnual Return
Legacy
7 December 1998
288cChange of Particulars
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
10 April 1998
395Particulars of Mortgage or Charge
Legacy
7 April 1998
395Particulars of Mortgage or Charge
Legacy
28 February 1998
395Particulars of Mortgage or Charge
Legacy
28 February 1998
395Particulars of Mortgage or Charge
Legacy
26 November 1997
363aAnnual Return
Legacy
27 October 1997
88(2)R88(2)R
Legacy
16 July 1997
288cChange of Particulars
Legacy
5 July 1997
395Particulars of Mortgage or Charge
Legacy
5 July 1997
395Particulars of Mortgage or Charge
Legacy
5 July 1997
395Particulars of Mortgage or Charge
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
287Change of Registered Office
Incorporation Company
19 November 1996
NEWINCIncorporation