'ALL ABOARD' SHOPS LIMITED

Company Documents

DateDescription
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 Appointment of Miss Seenum Li as a director on 2024-05-15

View Document

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

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

View Document

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

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 HARVEY JOHN ROSE

View Document

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

View Document

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

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 / JEFFREY PINNICK / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREEN / 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 ANNUAL RETURN MADE UP TO 31/12/03

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 DIRECTOR RESIGNED

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 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

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

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 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

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

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 31/12/92

View Document

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

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

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

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

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

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