Company NameLamport & Holt Line Limited
DirectorsDavid Jeffrey Harris and Nishat Neelay Deshmukh
Company StatusLiquidation
Company Number00002694
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Jeffrey Harris
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(116 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMs Nishat Neelay Deshmukh
Date of BirthDecember 1984 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed12 December 2023(122 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Robert Andrew Carr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(90 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 1998)
RoleGeneral Manager
Correspondence AddressSwan House
Preston
Canterbury
Kent
CT3 1HA
Director NameLord Samuel George Armstrong Vestey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(90 years, 8 months after company formation)
Appointment Duration3 years (resigned 11 August 1995)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressStowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Director NameEdmund Hoyle Vestey
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(90 years, 8 months after company formation)
Appointment Duration3 years (resigned 11 August 1995)
RoleMerchant
Correspondence AddressLittle Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Director NameMr David John Cecil Habgood
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(90 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRichmond Cottage
21 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1ER
Secretary NameDennis John Walkerley
NationalityBritish
StatusResigned
Appointed31 July 1992(90 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address18 Paddock Close
Nobles Green Eastwood
Leigh On Sea
Essex
SS9 5QR
Secretary NameChristopher McGeoch
NationalityBritish
StatusResigned
Appointed30 September 1994(92 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 May 1998)
RoleCompany Director
Correspondence AddressLongfield House
Longfield Hill
Kent
DA3 7AS
Director NameMr Christopher John Cornthwaite
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(94 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 May 2000)
RoleCh
Country of ResidenceUnited Kingdom
Correspondence Address24 The Drive
Sevenoaks
Kent
TN13 3AE
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(96 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameMr Guy Robert Cheeseman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(96 years, 4 months after company formation)
Appointment Duration7 years (resigned 18 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Secretary NameMr Guy Robert Cheeseman
NationalityBritish
StatusResigned
Appointed22 May 1998(96 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameNigel Simon Pusey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(100 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2004)
RoleCompany Director
Correspondence AddressRoslyns
Water Lane
Helions Bumpstead
Suffolk
CB9 7AL
Director NameMr David Andrew Robbie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(102 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 2005)
RoleAcountant & Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Johns House 30 Smith Square
London
SW1P 3HF
Director NameMr Timothy John Money
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(103 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRiverdale
148 Peperharow Road
Godalming
Surrey
GU7 2PW
Secretary NameKaarina Ann Zimmer
NationalityBritish
StatusResigned
Appointed18 April 2005(103 years, 5 months after company formation)
Appointment Duration11 months (resigned 15 March 2006)
RoleCompany Director
Correspondence AddressRiowstraat 43
2585 Gs
The Hague
Netherlands
Secretary NameMr John Kilby
NationalityBritish
StatusResigned
Appointed15 March 2006(104 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMs Bernadette Mary O'Brien
Date of BirthMay 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2006(104 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stormont Road
Highgate
London
N6 4NL
Director NameMr James George Thomas Burridge
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(107 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Julien Road
London
W5 4XA
Director NameMr John Kilby
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(107 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 November 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMr Martyn Clive Allen
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(108 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaersk House
Braham Street
London
E1 8EP
Director NameMr Sune Norup Christensen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2011(109 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMaersk House
Braham Street
London
E1 8EP
Director NameMr Terence Eric Cornick
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2013(111 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaersk House
Braham Street
London
E1 8EP
Director NameMr Nigel Edmund Lehmann-Taylor
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(112 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMiss Anna Louise Emily Magri
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(116 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 September 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMrs Danielle Crawford
StatusResigned
Appointed08 November 2018(116 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Secretary NameMiss Anna Magri
StatusResigned
Appointed01 September 2022(120 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 September 2023)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG

Contact

Websitemaersk.co.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3m at £1Maersk Holdings LTD
100.00%
Ordinary Stock

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 July 2022 (1 year, 8 months ago)
Next Return Due9 August 2023 (overdue)

Charges

1 February 1980Delivered on: 19 February 1980
Satisfied on: 27 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of covenant
Secured details: For further securing £4,062,454 and all monies due or to become due from the company to the chargee on an account current secured by a mortgage d/d 1.2.80 under the terms of a financial agreement d/d 18.5.78 amended by a supplemental agreement d/d 1.2.80.
Particulars: All the company's beneficial interest in the charterer's insurances.
Fully Satisfied
1 February 1980Delivered on: 19 February 1980
Satisfied on: 27 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Tripartite deed of covenant
Secured details: All monies due or to become due from the company to the chargee on any account under the terms of a financial agreement d/d 1/2/80 and deed of covenant d/d 1/2/80.
Particulars: All the companys beneficial interest in the charterers insurances (as defined in the tripartite deed of covenant).
Fully Satisfied
9 April 1979Delivered on: 20 April 1979
Satisfied on: 27 March 1998
Persons entitled: 1 & 2, the Governor & Company of the Bank of Scotland.

Classification: Deed of covenant
Secured details: For further securing £4,033,032 and all other monies due or to become due from the company to the chargee on account current secured by a mortgage dated 9/4/79 under the terms of a financial agreement dated 10/3/78 was reg. Pursuant to sec. 95 of the companies act.
Particulars: The mortgaged premises (being the ship,her earnings and insurances and any requisition compensation as defined in the deed of covenant.).
Fully Satisfied
2 February 1979Delivered on: 14 February 1979
Satisfied on: 27 March 1998
Persons entitled: Lloyds Bank LTD

Classification: Deed of covenant
Secured details: £4,032,803 and all other monies due or to become due from the company to the chargee on an account current.
Particulars: The mortgaged premises (being the ship, her earnings & insurances & any requisition compenpation as defined in the deed of covenant.).
Fully Satisfied
10 March 1978Delivered on: 15 March 1978
Satisfied on: 27 March 1998
Persons entitled: Bank of Scotland.

Classification: Financial agreement
Secured details: £4,038413 and all monies due or to become due from the co to the chargee under the terms of the financial agreement.
Particulars: All the cos. Beneficial interest in and all its benefits rights & titles under a building contract dated 11-10-76 amended on 9-2-77 (as assigned) on 5-10-77. relating to yard no 1385 see doc 243 for further details.
Fully Satisfied
7 February 1978Delivered on: 28 February 1978
Satisfied on: 27 March 1998
Persons entitled: Lloyds Bank Limited

Classification: Financial agreement
Secured details: £44,038,413 & all other monies due or to become due from the company to bank lloyds bank limited under the terms of a financial agreement.
Particulars: All the companies beneficial interest, all its benefits rights & titles under a building contract dated 11-10-1976 relating to yard no 1385 (see doc 242 for details).
Fully Satisfied
15 June 1939Delivered on: 30 June 1939
Satisfied on: 27 March 1998
Persons entitled: Midland Bank PLC

Classification: Deed of security supplemental to agreement dated 10 may 1939
Secured details: All moneys owing by the company to midland bank under the terms of the said agreement dated 10 may 1939 not exceeding ukp 252,000.
Particulars: A covenant by the company to create a charge upon 2 motor cargo ships nos.1029 &1030 being built in the shipyard of harland & wolff LTD.
Fully Satisfied
14 May 1937Delivered on: 26 May 1937
Satisfied on: 27 March 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: Supplemental to agreements dated 26/2/36 and 9/12/36 for securing loans n/e £264,000.
Particulars: A new ship with no.980 In ground of harland and wolff LTD.belfast and two additional ships to be built there, leighton and linnell and S.S. benheur.
Fully Satisfied
22 May 1992Delivered on: 4 June 1992
Satisfied on: 20 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee as security trustee for the secured parties (as defined) and to the co-ordinator, the lenders and the other beneficiaries (as defined) pursuant to the security documents (as defined in the deed).
Particulars: For full details please see doc M13L for full details. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 March 1991Delivered on: 16 April 1991
Satisfied on: 27 March 1998
Persons entitled: Hambros Industrial Leasing LTD

Classification: Sub-charters agreement
Secured details: All monies due or to become due from blue star line limited ("blue star") to the chargee under a charterparty by way of demise dated 28/3/91 and the other relevant documents (as defined) or otherwise under the terms of the deed.
Particulars: All moneys from time to time payable to the company in respect of all insurance policies and contracts and all the benefits thereof. (See 395 for details).
Fully Satisfied
22 November 1983Delivered on: 24 November 1983
Satisfied on: 27 March 1998
Persons entitled: The First National Bank of Maryland.

Classification: Deed of covenant.
Secured details: £2,500,000 and all other monies due or to become due from the company to the chargee secured by a mortgage of even date under the terms of a loan agreement of even date.
Particulars: The mortgaged premises as that expression is defined on the deed of covenant (being the said vessel and her insurances, earnings and requisition compensation each as defined in the deed of covenants).
Fully Satisfied
22 November 1983Delivered on: 24 November 1983
Persons entitled: The First National Bank of Maryland.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement d/d 22/11/83 and a deed of covenant of even date.
Particulars: 64/64TH shares in M.V. "ruddbank" registered at the port of london (for subsequent transfer to the port of liverpool). Official no 379978.
Fully Satisfied
28 February 1980Delivered on: 12 March 1980
Satisfied on: 27 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Tripartite deed of covenant
Secured details: For securing £4038,413 monies due or to become due from the company to the chargee on an account current secured by a mortgage dated 28TH february 1980 under the terms of a financial agreement dated 24TH april 1978 and a deed of covenant dated 12TH july 1979.
Particulars: All the company's beneficial interest in the charterer's insurances (as defined in the tripartite deed of covenant).
Fully Satisfied
28 February 1980Delivered on: 12 March 1980
Satisfied on: 27 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Tripartite deed of covenant
Secured details: For securing all monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 24/4/78 and deed of covenants d/d 2/7/79 & 28/2/80.
Particulars: All the company's beneficial interest in the charterer's insurances (as defined in the tripartite deed of covenant).
Fully Satisfied
26 March 1930Delivered on: 2 April 1930
Satisfied on: 27 March 1998
Persons entitled: J & P Hutchison LTD

Classification: Mortgage
Secured details: Advances made by the chargees.
Particulars: S.S. marconi.
Fully Satisfied

Filing History

19 December 2023Appointment of Ms. Nishat Neelay Deshmukh as a director on 12 December 2023 (2 pages)
24 October 2023Register inspection address has been changed to 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ (2 pages)
7 September 2023Termination of appointment of Anna Louise Emily Magri as a director on 7 September 2023 (1 page)
7 September 2023Termination of appointment of Anna Magri as a secretary on 7 September 2023 (1 page)
26 July 2023Declaration of solvency (5 pages)
26 July 2023Appointment of a voluntary liquidator (3 pages)
26 July 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-11
(1 page)
25 July 2023Registered office address changed from The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 25 July 2023 (2 pages)
1 September 2022Appointment of Miss Anna Magri as a secretary on 1 September 2022 (2 pages)
1 September 2022Termination of appointment of Danielle Crawford as a secretary on 31 August 2022 (1 page)
1 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
19 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
7 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (28 pages)
23 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
28 August 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
26 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
27 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
6 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
29 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
22 November 2018Change of details for Maersk Holdings Limited as a person with significant control on 13 November 2018 (2 pages)
16 November 2018Termination of appointment of John Kilby as a director on 8 November 2018 (1 page)
16 November 2018Appointment of Ms Anna Louise Emily Magri as a director on 8 November 2018 (2 pages)
16 November 2018Appointment of Mrs Danielle Crawford as a secretary on 8 November 2018 (2 pages)
16 November 2018Appointment of Mr David Jeffrey Harris as a director on 8 November 2018 (2 pages)
16 November 2018Termination of appointment of John Kilby as a secretary on 8 November 2018 (1 page)
16 November 2018Termination of appointment of Nigel Edmund Lehmann-Taylor as a director on 8 November 2018 (1 page)
13 November 2018Registered office address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ on 13 November 2018 (1 page)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
1 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
3 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
29 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 May 2016Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016 (1 page)
27 May 2016Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016 (1 page)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3,000,000
(4 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3,000,000
(4 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3,000,000
(4 pages)
14 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3,000,000
(4 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 June 2014Termination of appointment of Terence Cornick as a director (2 pages)
6 June 2014Termination of appointment of Terence Cornick as a director (2 pages)
6 June 2014Appointment of Mr Nigel Edmund Lehmann-Taylor as a director (3 pages)
6 June 2014Appointment of Mr Nigel Edmund Lehmann-Taylor as a director (3 pages)
31 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 3,000,000
(4 pages)
31 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 3,000,000
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 April 2013Appointment of Mr Terence Eric Cornick as a director (3 pages)
10 April 2013Termination of appointment of Sune Christensen as a director (2 pages)
10 April 2013Appointment of Mr Terence Eric Cornick as a director (3 pages)
10 April 2013Termination of appointment of Sune Christensen as a director (2 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
7 July 2011Appointment of Sune Norup Christensen as a director (3 pages)
7 July 2011Appointment of Sune Norup Christensen as a director (3 pages)
7 July 2011Termination of appointment of Martyn Allen as a director (2 pages)
7 July 2011Termination of appointment of Martyn Allen as a director (2 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
9 August 2010Termination of appointment of James Burridge as a director (2 pages)
9 August 2010Appointment of Mr Martyn Clive Allen as a director (3 pages)
9 August 2010Termination of appointment of James Burridge as a director (2 pages)
9 August 2010Appointment of Mr Martyn Clive Allen as a director (3 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
30 December 2009Secretary's details changed for John Kilby on 22 December 2009 (1 page)
30 December 2009Director's details changed for John Kilby on 22 December 2009 (2 pages)
30 December 2009Director's details changed for John Kilby on 22 December 2009 (2 pages)
30 December 2009Secretary's details changed for John Kilby on 22 December 2009 (1 page)
4 August 2009Return made up to 26/07/09; full list of members (3 pages)
4 August 2009Return made up to 26/07/09; full list of members (3 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
18 February 2009Appointment terminated director martyn allen (1 page)
18 February 2009Appointment terminated director bernadette o'brien (1 page)
18 February 2009Director appointed john kilby (3 pages)
18 February 2009Appointment terminated director martyn allen (1 page)
18 February 2009Director appointed james george thomas burridge (3 pages)
18 February 2009Director appointed john kilby (3 pages)
18 February 2009Appointment terminated director bernadette o'brien (1 page)
18 February 2009Director appointed james george thomas burridge (3 pages)
29 July 2008Return made up to 26/07/08; full list of members (3 pages)
29 July 2008Return made up to 26/07/08; full list of members (3 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
14 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 August 2007Return made up to 26/07/07; full list of members (2 pages)
10 August 2007Return made up to 26/07/07; full list of members (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006New director appointed (2 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 September 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2006Registered office changed on 08/08/06 from: beagle house braham street london E1 8EP (1 page)
8 August 2006Registered office changed on 08/08/06 from: beagle house braham street london E1 8EP (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006Secretary resigned (1 page)
8 November 2005Amended accounts made up to 31 December 2004 (5 pages)
8 November 2005Amended accounts made up to 31 December 2004 (5 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
25 August 2005Return made up to 26/07/05; full list of members (7 pages)
25 August 2005Return made up to 26/07/05; full list of members (7 pages)
18 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned;director resigned (1 page)
6 May 2005Secretary resigned;director resigned (1 page)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 August 2004Return made up to 26/07/04; full list of members (7 pages)
19 August 2004Return made up to 26/07/04; full list of members (7 pages)
9 June 2004New director appointed (3 pages)
9 June 2004New director appointed (3 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
24 January 2004Director's particulars changed (1 page)
24 January 2004Director's particulars changed (1 page)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
26 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Full accounts made up to 31 December 2001 (6 pages)
4 November 2002Full accounts made up to 31 December 2001 (6 pages)
12 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (5 pages)
17 July 2002New director appointed (5 pages)
1 November 2001Full accounts made up to 31 December 2000 (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (6 pages)
10 August 2001Return made up to 26/07/01; full list of members (6 pages)
10 August 2001Return made up to 26/07/01; full list of members (6 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
17 August 2000Return made up to 26/07/00; full list of members (6 pages)
17 August 2000Return made up to 26/07/00; full list of members (6 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
16 August 1999Return made up to 26/07/99; full list of members (11 pages)
16 August 1999Return made up to 26/07/99; full list of members (11 pages)
4 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1999Auditor's resignation (2 pages)
26 January 1999Auditor's resignation (2 pages)
2 September 1998Return made up to 26/07/98; no change of members (8 pages)
2 September 1998Return made up to 26/07/98; no change of members (8 pages)
5 June 1998New secretary appointed (1 page)
5 June 1998New secretary appointed (1 page)
5 June 1998Registered office changed on 05/06/98 from: albion house 20 queen elizabeth street london SE1 2LS (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998Registered office changed on 05/06/98 from: albion house 20 queen elizabeth street london SE1 2LS (1 page)
5 June 1998Secretary resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (3 pages)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (3 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (3 pages)
24 April 1998New director appointed (3 pages)
11 April 1998Auditor's resignation (1 page)
11 April 1998Auditor's resignation (1 page)
27 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1998Full accounts made up to 31 December 1997 (11 pages)
20 February 1998Full accounts made up to 31 December 1997 (11 pages)
3 August 1997Return made up to 26/07/97; full list of members (8 pages)
3 August 1997Return made up to 26/07/97; full list of members (8 pages)
16 April 1997Full accounts made up to 31 December 1996 (11 pages)
16 April 1997Full accounts made up to 31 December 1996 (11 pages)
3 August 1996Return made up to 26/07/96; full list of members (8 pages)
3 August 1996Return made up to 26/07/96; full list of members (8 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
26 April 1996Full accounts made up to 31 December 1995 (9 pages)
26 April 1996Full accounts made up to 31 December 1995 (9 pages)
21 August 1995Director resigned (4 pages)
21 August 1995Director resigned (4 pages)
21 August 1995Director resigned (4 pages)
21 August 1995Director resigned (4 pages)
29 March 1995Full accounts made up to 31 December 1994 (9 pages)
29 March 1995Full accounts made up to 31 December 1994 (9 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (190 pages)
1 January 1995A selection of documents registered before 1 January 1995 (209 pages)
1 January 1995A selection of documents registered before 1 January 1995 (207 pages)
31 March 1977Accounts made up to 31 December 1975 (11 pages)
31 March 1977Accounts made up to 31 December 1975 (11 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)