Download leads from Nexok and grow your business. Find out more

'ALL Aboard' Shops Limited

Documents

Total Documents195
Total Pages1,244

Filing History

23 June 2023Accounts for a small company made up to 31 December 2022
13 January 2023Confirmation statement made on 31 December 2022 with no updates
11 August 2022Accounts for a small company made up to 31 December 2021
11 January 2022Confirmation statement made on 31 December 2021 with no updates
7 January 2022Notification of a person with significant control statement
5 January 2022Termination of appointment of Harvey John Rose as a director on 1 January 2022
30 December 2021Accounts for a small company made up to 31 December 2020
23 November 2021Cessation of Irving Howard Brecker as a person with significant control on 23 November 2021
22 October 2021Termination of appointment of Brian Anthony Finch as a director on 14 October 2021
10 September 2021Appointment of Mr Jeffrey Ian Lermer as a director on 25 August 2021
31 December 2020Confirmation statement made on 31 December 2020 with no updates
7 July 2020Accounts for a small company made up to 31 December 2019
4 June 2020Appointment of Mr Richard Grossman as a director on 20 May 2020
13 January 2020Director's details changed for Mr Brian Anthony Finch on 8 January 2020
13 January 2020Confirmation statement made on 31 December 2019 with no updates
13 January 2020Director's details changed for Mr Irving Howard Brecker on 8 January 2020
4 September 2019Appointment of Mr David Raymond Shaw as a director on 1 August 2019
21 May 2019Accounts for a small company made up to 31 December 2018
23 January 2019Appointment of Mr David Ordman as a director on 16 January 2019
17 January 2019Confirmation statement made on 31 December 2018 with no updates
6 November 2018Termination of appointment of Henrietta Lara Klug as a director on 3 November 2018
23 May 2018Accounts for a small company made up to 31 December 2017
3 January 2018Confirmation statement made on 31 December 2017 with no updates
15 December 2017Appointment of Miss Henrietta Lara Klug as a director on 1 December 2017
15 September 2017Accounts for a small company made up to 31 December 2016
15 September 2017Accounts for a small company made up to 31 December 2016
22 May 2017Termination of appointment of Florence Hilda Kaufmann as a director on 22 March 2017
22 May 2017Termination of appointment of Florence Hilda Kaufmann as a director on 22 March 2017
4 April 2017Appointment of Mrs Bernice Friedl Shirion as a secretary on 1 April 2017
4 April 2017Appointment of Mrs Bernice Friedl Shirion as a secretary on 1 April 2017
9 January 2017Confirmation statement made on 31 December 2016 with updates
9 January 2017Confirmation statement made on 31 December 2016 with updates
2 August 2016Appointment of Mr Neil Richard Kelsey as a director on 20 July 2016
2 August 2016Appointment of Mr Neil Richard Kelsey as a director on 20 July 2016
26 May 2016Full accounts made up to 31 December 2015
26 May 2016Full accounts made up to 31 December 2015
23 March 2016Registered office address changed from Stella Lucas House 105 High Street Edgware Middlesex HA8 7DB to Stella Luca House Unit 10, Colne Way Court Colne Way Watford WD24 7NE on 23 March 2016
23 March 2016Registered office address changed from Stella Lucas House 105 High Street Edgware Middlesex HA8 7DB to Stella Luca House Unit 10, Colne Way Court Colne Way Watford WD24 7NE on 23 March 2016
11 January 2016Termination of appointment of Carolyn Ruth Marks as a secretary on 1 January 2016
11 January 2016Termination of appointment of Carolyn Ruth Marks as a secretary on 1 January 2016
7 January 2016Annual return made up to 31 December 2015 no member list
7 January 2016Annual return made up to 31 December 2015 no member list
11 May 2015Full accounts made up to 31 December 2014
11 May 2015Full accounts made up to 31 December 2014
5 January 2015Annual return made up to 31 December 2014 no member list
5 January 2015Annual return made up to 31 December 2014 no member list
13 May 2014Full accounts made up to 31 December 2013
13 May 2014Full accounts made up to 31 December 2013
14 February 2014Termination of appointment of Jeffrey Pinnick as a director
14 February 2014Termination of appointment of Michael Green as a director
14 February 2014Termination of appointment of Michael Green as a director
14 February 2014Termination of appointment of Alan Millett as a director
14 February 2014Termination of appointment of Jeffrey Pinnick as a director
14 February 2014Termination of appointment of Alan Millett as a director
9 January 2014Annual return made up to 31 December 2013 no member list
9 January 2014Annual return made up to 31 December 2013 no member list
29 May 2013Appointment of Mrs Florence Hilda Kaufmann as a director
29 May 2013Appointment of Mrs Florence Hilda Kaufmann as a director
22 May 2013Appointment of Mr Michael Howard Wernicke as a director
22 May 2013Appointment of Mr Robert Lionel Lipson as a director
22 May 2013Appointment of Mr Harvey John Rose as a director
22 May 2013Appointment of Mr Harvey John Rose as a director
22 May 2013Appointment of Mr Michael Howard Wernicke as a director
22 May 2013Appointment of Mr Robert Lionel Lipson as a director
2 May 2013Full accounts made up to 31 December 2012
2 May 2013Full accounts made up to 31 December 2012
3 January 2013Annual return made up to 31 December 2012 no member list
3 January 2013Annual return made up to 31 December 2012 no member list
3 May 2012Full accounts made up to 31 December 2011
3 May 2012Full accounts made up to 31 December 2011
16 March 2012Appointment of Mr Brian Anthony Finch as a director
16 March 2012Appointment of Mr Brian Anthony Finch as a director
10 February 2012Annual return made up to 31 December 2011 no member list
10 February 2012Annual return made up to 31 December 2011 no member list
18 October 2011Particulars of a mortgage or charge / charge no: 2
18 October 2011Particulars of a mortgage or charge / charge no: 2
5 April 2011Full accounts made up to 31 December 2010
5 April 2011Full accounts made up to 31 December 2010
14 March 2011Registered office address changed from 1-3 Boot Parade High Street Edgware London Middlesex HA8 7HE on 14 March 2011
14 March 2011Annual return made up to 31 December 2010 no member list
14 March 2011Registered office address changed from 1-3 Boot Parade High Street Edgware London Middlesex HA8 7HE on 14 March 2011
14 March 2011Annual return made up to 31 December 2010 no member list
14 April 2010Full accounts made up to 31 December 2009
14 April 2010Full accounts made up to 31 December 2009
1 February 2010Director's details changed for Michael Green on 1 February 2010
1 February 2010Director's details changed for Michael Green on 1 February 2010
1 February 2010Director's details changed for Jeffrey Pinnick on 1 February 2010
1 February 2010Annual return made up to 31 December 2009 no member list
1 February 2010Director's details changed for Michael Green on 1 February 2010
1 February 2010Annual return made up to 31 December 2009 no member list
1 February 2010Director's details changed for Jeffrey Pinnick on 1 February 2010
1 February 2010Director's details changed for Jeffrey Pinnick on 1 February 2010
5 November 2009Full accounts made up to 31 December 2008
5 November 2009Full accounts made up to 31 December 2008
27 January 2009Annual return made up to 31/12/08
27 January 2009Annual return made up to 31/12/08
8 October 2008Director appointed michael green
8 October 2008Director appointed michael green
7 October 2008Director appointed irving howard brecker
7 October 2008Director appointed alan cyril millett
7 October 2008Director appointed alan cyril millett
7 October 2008Director appointed irving howard brecker
23 September 2008Total exemption small company accounts made up to 31 December 2007
23 September 2008Total exemption small company accounts made up to 31 December 2007
7 August 200831/12/07 amend
7 August 200831/12/07 amend
22 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
22 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
24 January 2008Annual return made up to 31/12/07
24 January 2008Annual return made up to 31/12/07
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 November 2007Total exemption full accounts made up to 31 December 2006
2 November 2007Total exemption full accounts made up to 31 December 2006
9 February 2007Annual return made up to 31/12/06
9 February 2007Annual return made up to 31/12/06
25 August 2006Total exemption full accounts made up to 31 December 2005
25 August 2006Total exemption full accounts made up to 31 December 2005
11 January 2006Annual return made up to 31/12/05
11 January 2006Annual return made up to 31/12/05
15 September 2005Total exemption full accounts made up to 31 December 2004
15 September 2005Total exemption full accounts made up to 31 December 2004
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 January 2005Annual return made up to 31/12/04
13 January 2005Annual return made up to 31/12/04
6 August 2004Full accounts made up to 31 December 2003
6 August 2004Full accounts made up to 31 December 2003
10 March 2004New secretary appointed
10 March 2004New secretary appointed
5 February 2004Director resigned
5 February 2004Director resigned
5 February 2004Secretary resigned
5 February 2004Annual return made up to 31/12/03
5 February 2004Annual return made up to 31/12/03
5 February 2004New director appointed
5 February 2004Secretary resigned
5 February 2004New director appointed
5 February 2004Director resigned
5 February 2004Director resigned
7 January 2004Auditor's resignation
7 January 2004Auditor's resignation
8 August 2003Full accounts made up to 31 December 2002
8 August 2003Full accounts made up to 31 December 2002
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 February 2003Annual return made up to 31/12/02
8 February 2003Annual return made up to 31/12/02
16 October 2002Full accounts made up to 31 December 2001
16 October 2002Full accounts made up to 31 December 2001
26 March 2002Full accounts made up to 31 December 2000
26 March 2002Annual return made up to 31/12/01
26 March 2002Annual return made up to 31/12/01
26 March 2002Full accounts made up to 31 December 2000
21 March 2002Director's particulars changed
21 March 2002Director's particulars changed
31 July 2001Registered office changed on 31/07/01 from: 5TH floor commonwealth house 1-19 new oxford street london WC1A 1NF
31 July 2001Registered office changed on 31/07/01 from: 5TH floor commonwealth house 1-19 new oxford street london WC1A 1NF
25 April 2001Annual return made up to 31/12/00
25 April 2001Annual return made up to 31/12/00
2 November 2000Full accounts made up to 31 December 1999
2 November 2000Full accounts made up to 31 December 1999
11 September 2000Memorandum and Articles of Association
11 September 2000Memorandum and Articles of Association
13 April 2000Annual return made up to 31/12/99
13 April 2000Annual return made up to 31/12/99
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
23 December 1999Full accounts made up to 31 December 1998
23 December 1999Full accounts made up to 31 December 1998
25 January 1999Annual return made up to 31/12/98
25 January 1999Annual return made up to 31/12/98
3 November 1998Full accounts made up to 31 December 1997
3 November 1998Full accounts made up to 31 December 1997
29 January 1998Annual return made up to 31/12/97
29 January 1998Annual return made up to 31/12/97
28 October 1997Full accounts made up to 31 December 1996
28 October 1997Full accounts made up to 31 December 1996
9 January 1997Annual return made up to 31/12/96
9 January 1997Annual return made up to 31/12/96
28 October 1996Full accounts made up to 31 December 1995
28 October 1996Full accounts made up to 31 December 1995
29 March 1996Registered office changed on 29/03/96 from: 4TH floor woburn house tavistock square london,WC1H oez
29 March 1996Annual return made up to 04/01/96
  • 363(287) ‐ Registered office changed on 29/03/96
  • 363(288) ‐ Secretary's particulars changed
29 March 1996Annual return made up to 04/01/96
  • 363(287) ‐ Registered office changed on 29/03/96
  • 363(288) ‐ Secretary's particulars changed
29 March 1996Registered office changed on 29/03/96 from: 4TH floor woburn house tavistock square london,WC1H oez
19 October 1995Full accounts made up to 31 December 1994
19 October 1995Full accounts made up to 31 December 1994
1 January 1995A selection of mortgage documents registered before 1 January 1995
23 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 February 1994Memorandum and Articles of Association
23 February 1994Memorandum and Articles of Association
4 January 1991Incorporation
4 January 1991Incorporation
Sign up now to grow your client base. Plans & Pricing