'ALL ABOARD' SHOPS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewRegistered office address changed from Stella Luca House Unit 10, Colne Way Court Colne Way Watford WD24 7NE England to Stella Lucas House Colne Way Watford WD24 7NE on 2025-08-12

View Document

28/05/2528 May 2025 Appointment of Ms Caroline Anne Huggett as a director on 2025-05-21

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

24/07/2424 July 2024 Appointment of Mr David Ezekiel as a director on 2024-07-17

View Document

21/06/2421 June 2024 Termination of appointment of Jeffrey Ian Lermer as a director on 2024-05-29

View Document

21/06/2421 June 2024 Appointment of Miss Seenum Li as a director on 2024-05-15

View Document

04/06/244 June 2024 Accounts for a small company made up to 2023-12-31

View Document

17/01/2417 January 2024 Secretary's details changed for Mrs Bernice Friedl Shirion on 2024-01-17

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

23/06/2323 June 2023 Accounts for a small company made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/01/227 January 2022 Notification of a person with significant control statement

View Document

05/01/225 January 2022 Termination of appointment of Harvey John Rose as a director on 2022-01-01

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2020-12-31

View Document

23/11/2123 November 2021 Cessation of Irving Howard Brecker as a person with significant control on 2021-11-23

View Document

22/10/2122 October 2021 Termination of appointment of Brian Anthony Finch as a director on 2021-10-14

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR RICHARD GROSSMAN

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY FINCH / 08/01/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IRVING HOWARD BRECKER / 08/01/2020

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR DAVID RAYMOND SHAW

View Document

21/05/1921 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR DAVID ORDMAN

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR HENRIETTA KLUG

View Document

23/05/1823 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MISS HENRIETTA LARA KLUG

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR FLORENCE KAUFMANN

View Document

04/04/174 April 2017 SECRETARY APPOINTED MRS BERNICE FRIEDL SHIRION

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR NEIL RICHARD KELSEY

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM STELLA LUCAS HOUSE 105 HIGH STREET EDGWARE MIDDLESEX HA8 7DB

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY CAROLYN MARKS

View Document

07/01/167 January 2016 31/12/15 NO MEMBER LIST

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/155 January 2015 31/12/14 NO MEMBER LIST

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY PINNICK

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN MILLETT

View Document

09/01/149 January 2014 31/12/13 NO MEMBER LIST

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MRS FLORENCE HILDA KAUFMANN

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR ROBERT LIONEL LIPSON

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR HARVEY JOHN ROSE

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR MICHAEL HOWARD WERNICKE

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 31/12/12 NO MEMBER LIST

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR BRIAN ANTHONY FINCH

View Document

10/02/1210 February 2012 31/12/11 NO MEMBER LIST

View Document

18/10/1118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 1-3 BOOT PARADE HIGH STREET EDGWARE LONDON MIDDLESEX HA8 7HE

View Document

14/03/1114 March 2011 31/12/10 NO MEMBER LIST

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREEN / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PINNICK / 01/02/2010

View Document

01/02/101 February 2010 31/12/09 NO MEMBER LIST

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MICHAEL GREEN

View Document

07/10/087 October 2008 DIRECTOR APPOINTED ALAN CYRIL MILLETT

View Document

07/10/087 October 2008 DIRECTOR APPOINTED IRVING HOWARD BRECKER

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/08/087 August 2008 31/12/07 AMEND

View Document

22/07/0822 July 2008 ADOPT MEM AND ARTS 21/07/2008

View Document

24/01/0824 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0513 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/038 February 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/03/0221 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: 5TH FLOOR COMMONWEALTH HOUSE 1-19 NEW OXFORD STREET LONDON WC1A 1NF

View Document

25/04/0125 April 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0013 April 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

03/03/003 March 2000 ALTERMEMORANDUM23/02/00

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/01/979 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/03/9629 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96 FROM: 4TH FLOOR WOBURN HOUSE TAVISTOCK SQUARE LONDON,WC1H OEZ

View Document

29/03/9629 March 1996 ANNUAL RETURN MADE UP TO 04/01/96

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/01/9513 January 1995 ANNUAL RETURN MADE UP TO 04/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/02/9423 February 1994 ALTER MEM AND ARTS 26/01/94

View Document

23/02/9423 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/02/9423 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9423 February 1994 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/02/9423 February 1994 ALTER MEM AND ARTS 26/01/94

View Document

10/02/9410 February 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

10/02/9410 February 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/01/9418 January 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

18/01/9418 January 1994 ANNUAL RETURN MADE UP TO 31/12/92

View Document

18/01/9418 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9322 June 1993 FIRST GAZETTE

View Document

19/06/9219 June 1992 ANNUAL RETURN MADE UP TO 04/01/92

View Document

24/08/9124 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information