Company NameBritish India Steam Navigation Company Limited
DirectorsRashed Ali Hassan Abdulla and John Mark Woollacott
Company StatusActive
Company Number00000133
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Rashed Ali Hassan Abdulla
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEmirati
StatusCurrent
Appointed16 April 2018(116 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleSvp & Md Europe & Russia
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameJohn Mark Woollacott
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed19 July 2023(121 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks
RoleHead Of Ports And Terminals - Europe
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameZiad El Chami
StatusCurrent
Appointed19 July 2023(121 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Michael John Spencer Seymour
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 July 1997)
RoleShipping Manager
Correspondence Address22 Mirabel Road
Fulham
London
SW6 7EH
Director NameMr Michael David Denchfield
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 April 1996)
RoleChartered Accountant
Correspondence Address7 View Road
Highgate
London
N6 4DJ
Secretary NameMr Guy Robert Cheeseman
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameMr Alasdair John Clarke
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(89 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 November 1992)
RoleGeneral Manager
Correspondence Address16 Court Lane Gardens
London
SE21 7DZ
Director NameColin Douglas Rumble
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(89 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 August 1992)
RoleAccountant
Correspondence Address187 Coombe Road
Croydon
Surrey
CR0 5SS
Director NameMr Adam Salusbury Humphryes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(90 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1995)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressEleanor House
Gilbert Street
Ropley
Hampshire
SO24 0BY
Director NameTimothy James Power
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(90 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 October 1995)
RoleShipping Manager
Correspondence AddressOrchard Cottage
Dairy Road, Semer
Ipswich
Suffolk
IP7 6RA
Director NameMr David John Charlesworth
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(93 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1997)
RoleShipping Manager
Country of ResidenceEngland
Correspondence Address183 Village Way
Beckenham
Kent
BR3 3NN
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(93 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1997)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameMr Michael Owen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(95 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(95 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address45 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(95 years, 7 months after company formation)
Appointment Duration9 years (resigned 30 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Secretary NameMr Michael Owen
NationalityBritish
StatusResigned
Appointed01 July 1997(95 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameMr John Michael Laver
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(98 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Secretary NameMr John Michael Laver
NationalityBritish
StatusResigned
Appointed31 October 2000(98 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Director NameMrs Sandra Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(99 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Secretary NameMrs Sandra Scott
NationalityBritish
StatusResigned
Appointed20 April 2001(99 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(100 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose Woodman Lane
Sewardstonebury
London
E4 7QR
Director NameMr David Jack Leonard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(103 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Secretary NameMr David Jack Leonard
NationalityBritish
StatusResigned
Appointed08 December 2004(103 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Director NameMichael Ellis Moore
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2006(104 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2008)
RoleSenior Vice President
Correspondence AddressDp World
Dubai
United Arab Emirates
Director NameMr Derek Shaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(104 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Granville Road
Oxted
Surrey
RH8 0BX
Secretary NameMr Nicholas Haydn Glyndwr Rees
NationalityBritish
StatusResigned
Appointed31 August 2006(104 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Frankfurt Road
London
SE24 9NY
Director NameMr Patrick William Walters
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(105 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTucker Mill
Sway Road
Lymington
SO41 8NN
Director NameJohn Mark Woollacott
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 2007(105 years, 5 months after company formation)
Appointment Duration3 years (resigned 11 May 2010)
RoleAccountant
Correspondence Address105 Villiers Avenue
Surbiton
Surrey
KT5 8BE
Secretary NameSameer Dileep Damle
NationalityBritish
StatusResigned
Appointed23 April 2007(105 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2007)
RoleCompany Director
Correspondence Address76 St. Saviours Wharf
8 Shad Thames
London
SE1 2YP
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed05 October 2007(105 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 June 2015)
RoleCompany Director
Correspondence AddressVilla 31, Street 5
Meadows 1
Dubai
United Arab Emirates
Director NameMr Flemming Dalgaard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed16 April 2008(106 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 January 2014)
RoleSvp & Managing Director, Europe
Country of ResidenceUnited Kingdom
Correspondence Address8 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Director NameMr Sarmad Mehmood Qureshi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(108 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Ganesh Raj Jayaraman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed17 January 2014(112 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 April 2018)
RoleSenior Vice President & Managing Director Eur Regi
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameMr Mohammad Alhashimy
StatusResigned
Appointed15 June 2015(113 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 July 2023)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Mantraraj Dipak Budhdev
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(117 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Mohammad Ebrahim Ali Alhashimy
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(117 years, 7 months after company formation)
Appointment Duration4 years (resigned 19 July 2023)
RoleCompany Secretary & Board Legal Advisor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ

Contact

Websitedpworld.com

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

155.2k at £50Peninsular & Oriental Steam Navigation Company
100.00%
Ordinary

Financials

Year2014
Net Worth£16,841,000
Current Liabilities£39,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

26 January 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
22 October 2019Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 1 October 2019 (2 pages)
7 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
7 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
7 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (1 page)
7 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (103 pages)
25 July 2019Appointment of Mr Mantraraj Dipak Budhdev as a director on 25 June 2019 (2 pages)
25 July 2019Termination of appointment of Sarmad Mehmood Qureshi as a director on 25 June 2019 (1 page)
25 July 2019Appointment of Mr Mohammad Alhashimy as a director on 25 June 2019 (2 pages)
14 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
9 October 2018Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 21 July 2018 (2 pages)
28 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (107 pages)
28 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
28 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
28 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (1 page)
25 May 2018Termination of appointment of Ganesh Raj Jayaraman as a director on 16 April 2018 (1 page)
25 May 2018Appointment of Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani as a director on 16 April 2018 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (109 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (109 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 February 2017Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages)
16 February 2017Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page)
16 February 2017Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page)
16 February 2017Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
28 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
28 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
28 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
28 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
28 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (106 pages)
28 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (106 pages)
18 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 7,761,850
(5 pages)
18 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 7,761,850
(5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (12 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (12 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
26 August 2015Statement of company's objects (2 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 177 of the companies act 2006 17/08/2015
(4 pages)
26 August 2015Resolutions
  • RES13 ‐ Section 177 of the companies act 2006 17/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
26 August 2015Statement of company's objects (2 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
23 June 2015Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages)
23 June 2015Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages)
23 June 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page)
23 June 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 7,761,850
(5 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 7,761,850
(5 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 7,761,850
(5 pages)
25 July 2014Full accounts made up to 31 December 2013 (16 pages)
25 July 2014Full accounts made up to 31 December 2013 (16 pages)
11 June 2014Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages)
11 June 2014Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages)
24 January 2014Termination of appointment of Flemming Dalgaard as a director (1 page)
24 January 2014Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages)
24 January 2014Termination of appointment of Flemming Dalgaard as a director (1 page)
24 January 2014Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 7,761,850
(5 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 7,761,850
(5 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 7,761,850
(5 pages)
7 November 2013Termination of appointment of Peter Walker as a director (1 page)
7 November 2013Termination of appointment of Peter Walker as a director (1 page)
17 September 2013Full accounts made up to 31 December 2012 (15 pages)
17 September 2013Full accounts made up to 31 December 2012 (15 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
24 September 2012Full accounts made up to 31 December 2011 (15 pages)
24 September 2012Full accounts made up to 31 December 2011 (15 pages)
5 March 2012Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages)
5 March 2012Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
19 September 2011Full accounts made up to 31 December 2010 (14 pages)
19 September 2011Full accounts made up to 31 December 2010 (14 pages)
10 March 2011Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages)
10 March 2011Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages)
10 March 2011Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
2 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
2 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (13 pages)
25 September 2010Full accounts made up to 31 December 2009 (13 pages)
17 May 2010Appointment of Sarmad Mehmood Qureshi as a director (2 pages)
17 May 2010Termination of appointment of John Woollacott as a director (1 page)
17 May 2010Appointment of Sarmad Mehmood Qureshi as a director (2 pages)
17 May 2010Termination of appointment of John Woollacott as a director (1 page)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
9 September 2009Director's change of particulars / john woollacott / 24/08/2009 (1 page)
9 September 2009Director's change of particulars / john woollacott / 24/08/2009 (1 page)
15 January 2009Return made up to 01/01/09; full list of members (4 pages)
15 January 2009Return made up to 01/01/09; full list of members (4 pages)
11 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
11 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
31 October 2008Appointment terminated director michael moore (1 page)
31 October 2008Appointment terminated director michael moore (1 page)
24 September 2008Full accounts made up to 31 December 2007 (17 pages)
24 September 2008Full accounts made up to 31 December 2007 (17 pages)
25 April 2008Director appointed flemming dalgaard (1 page)
25 April 2008Director appointed flemming dalgaard (1 page)
18 April 2008Appointment terminated director patrick walters (1 page)
18 April 2008Appointment terminated director patrick walters (1 page)
22 January 2008Return made up to 01/01/08; full list of members (3 pages)
22 January 2008Return made up to 01/01/08; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (17 pages)
28 October 2007Full accounts made up to 31 December 2006 (17 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New secretary appointed (1 page)
30 January 2007Return made up to 01/01/07; full list of members (3 pages)
30 January 2007Return made up to 01/01/07; full list of members (3 pages)
29 January 2007Director resigned (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Secretary resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
3 October 2006New secretary appointed (1 page)
3 October 2006New secretary appointed (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
13 February 2006Return made up to 01/01/06; full list of members (7 pages)
13 February 2006Return made up to 01/01/06; full list of members (7 pages)
16 September 2005Full accounts made up to 31 December 2004 (13 pages)
16 September 2005Full accounts made up to 31 December 2004 (13 pages)
1 February 2005Return made up to 01/01/05; full list of members (6 pages)
1 February 2005Return made up to 01/01/05; full list of members (6 pages)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005New secretary appointed;new director appointed (10 pages)
5 January 2005New secretary appointed;new director appointed (10 pages)
5 January 2005Secretary resigned;director resigned (1 page)
30 June 2004Full accounts made up to 31 December 2003 (13 pages)
30 June 2004Full accounts made up to 31 December 2003 (13 pages)
28 January 2004Return made up to 01/01/04; full list of members (6 pages)
28 January 2004Return made up to 01/01/04; full list of members (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 March 2003Return made up to 14/02/03; full list of members (6 pages)
4 March 2003Return made up to 14/02/03; full list of members (6 pages)
3 February 2003Full accounts made up to 31 December 2001 (13 pages)
3 February 2003Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 June 2002Return made up to 22/06/02; full list of members (6 pages)
28 June 2002Return made up to 22/06/02; full list of members (6 pages)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (3 pages)
26 June 2002New director appointed (3 pages)
26 June 2002Director resigned (1 page)
6 September 2001Full accounts made up to 31 December 2000 (12 pages)
6 September 2001Full accounts made up to 31 December 2000 (12 pages)
24 July 2001Return made up to 22/06/01; full list of members (6 pages)
24 July 2001Return made up to 22/06/01; full list of members (6 pages)
30 April 2001Secretary resigned;director resigned (1 page)
30 April 2001Secretary resigned;director resigned (1 page)
30 April 2001New secretary appointed;new director appointed (1 page)
30 April 2001New secretary appointed;new director appointed (1 page)
20 November 2000New secretary appointed;new director appointed (5 pages)
20 November 2000New secretary appointed;new director appointed (5 pages)
17 November 2000Secretary resigned;director resigned (1 page)
17 November 2000Secretary resigned;director resigned (1 page)
16 October 2000Full accounts made up to 31 December 1999 (12 pages)
16 October 2000Full accounts made up to 31 December 1999 (12 pages)
29 June 2000Return made up to 22/06/00; full list of members (6 pages)
29 June 2000Return made up to 22/06/00; full list of members (6 pages)
14 October 1999Full accounts made up to 31 December 1998 (13 pages)
14 October 1999Full accounts made up to 31 December 1998 (13 pages)
7 July 1999Return made up to 22/06/99; full list of members (6 pages)
7 July 1999Return made up to 22/06/99; full list of members (6 pages)
1 October 1998Full accounts made up to 31 December 1997 (13 pages)
1 October 1998Full accounts made up to 31 December 1997 (13 pages)
22 July 1998Return made up to 22/06/98; no change of members (4 pages)
22 July 1998Return made up to 22/06/98; no change of members (4 pages)
28 July 1997Full accounts made up to 31 December 1996 (13 pages)
28 July 1997Full accounts made up to 31 December 1996 (13 pages)
21 July 1997Return made up to 22/06/97; no change of members (4 pages)
21 July 1997Return made up to 22/06/97; no change of members (4 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Registered office changed on 16/07/97 from: beagle house braham street london E1 8EP (1 page)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997New secretary appointed;new director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Registered office changed on 16/07/97 from: beagle house braham street london E1 8EP (1 page)
16 July 1997Director resigned (1 page)
16 July 1997New secretary appointed;new director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Secretary resigned (1 page)
16 July 1997Secretary resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
27 September 1996Full accounts made up to 31 December 1995 (12 pages)
27 September 1996Full accounts made up to 31 December 1995 (12 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995New director appointed (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
29 June 1995Return made up to 22/06/95; no change of members (10 pages)
29 June 1995Return made up to 22/06/95; no change of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
28 October 1994Full accounts made up to 31 December 1993 (11 pages)
10 October 1994Director's particulars changed (2 pages)
14 July 1994Return made up to 22/06/94; no change of members (6 pages)
21 March 1994Director's particulars changed (2 pages)
18 January 1994Full accounts made up to 31 December 1992 (10 pages)
5 October 1993Delivery ext'd 3 mth 31/12/92 (1 page)
29 June 1993Return made up to 22/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
16 December 1992Memorandum and Articles of Association (7 pages)
16 December 1992Memorandum and Articles of Association (7 pages)
15 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 November 1992Full accounts made up to 31 December 1991 (9 pages)
13 November 1992New director appointed (2 pages)
10 November 1992Director resigned (3 pages)
5 October 1992Director resigned;new director appointed (3 pages)
14 July 1992Return made up to 22/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 1992Full accounts made up to 31 December 1990 (10 pages)
4 July 1991Return made up to 22/06/91; no change of members (6 pages)
17 October 1990Registered office changed on 17/10/90 from: lwt building 58-72 upper ground london SE1 9NE (1 page)
17 October 1990Registered office changed on 17/10/90 from: lwt building 58-72 upper ground london SE1 9NE (1 page)
21 September 1990Registered office changed on 21/09/90 from: kent house upper ground london SE1 9PP (1 page)
21 September 1990Registered office changed on 21/09/90 from: kent house upper ground london SE1 9PP (1 page)
4 September 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
1 November 1989Full accounts made up to 31 December 1988 (10 pages)
31 May 1989Return made up to 30/12/88; full list of members (9 pages)
17 May 1989Return made up to 23/03/89; full list of members (9 pages)
20 January 1989Full accounts made up to 31 December 1987 (11 pages)
30 December 1987Full accounts made up to 31 December 1986 (11 pages)
8 April 1987Full accounts made up to 31 December 1985 (10 pages)
20 March 1987Return made up to 31/12/85; full list of members (6 pages)
10 October 1986Full accounts made up to 31 December 1984 (9 pages)
13 December 1901Company name changed\certificate issued on 01/01/00 (5 pages)
13 December 1901Company name changed\certificate issued on 01/01/00 (4 pages)
13 December 1901Company name changed\certificate issued on 01/01/00 (4 pages)
13 December 1901Company name changed\certificate issued on 01/01/00 (5 pages)
13 December 1901Incorporation (13 pages)
13 December 1901Incorporation (13 pages)