Company NameAnthony Radcliffe Steamship Company,Limited(The)
DirectorsJens Gruner-Hegge and Jan Christian Engelhardsten
Company StatusActive
Company Number00038644
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jens Gruner-Hegge
Date of BirthDecember 1964 (Born 59 years ago)
NationalityNorwegian
StatusCurrent
Appointed13 January 2015(113 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleVice-President Finance
Country of ResidenceEngland
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Jan Christian Engelhardsten
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityNorwegian
StatusCurrent
Appointed13 January 2015(113 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Samuel Cooperman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1991(90 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 1993)
RoleCompany Director
Correspondence Address434 Riversville Road
Greenwich
Connecticut
06831
Director NameStephen Jones
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(90 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFearns, 22 Freshwell Street
Saffron Walden
Essex
CB10 1BY
Director NameMr Reginald John Robert Lee
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(90 years after company formation)
Appointment Duration10 years, 11 months (resigned 26 November 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maybush Road
Emerson Park
Hornchurch
Essex
RM11 3LB
Director NameMr Kenneth Tree
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(90 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 1993)
RoleShipping Director
Correspondence AddressThe Old Rectory
Winterbourne
Steepleton
Doreset
DT2 9LG
Director NameMr John Gregson Wakeley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(90 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 1993)
RoleController
Correspondence Address55 Crescent Road
West Port
Connecticut 06880
Foreign
Director NameMr Stephen Harwood White
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1991(90 years after company formation)
Appointment Duration3 years, 6 months (resigned 04 July 1995)
RoleCompany Director
Correspondence AddressBreton Hill
Old Avenue
St Georges Hill Weybridge
Surrey
KT13 0QE
Secretary NameMr Roger Wilson
NationalityBritish
StatusResigned
Appointed14 December 1991(90 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Beech Tree Avenue
Marlow
Buckinghamshire
SL7 3NH
Secretary NameNigel Edward Pritchard
NationalityBritish
StatusResigned
Appointed25 November 1993(92 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address7 Lymington Close
Hatch Warren
Basingstoke
Hampshire
RG22 4XL
Director NameJan Christian Engelhardtsen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed18 April 1994(92 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 November 2002)
RoleChief Financial Officer
Correspondence Address84 Palace Court
London
W2 4JE
Director NameChristopher John Wright
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(93 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address8 Redcliffe Mews
London
SW10 9JR
Secretary NameMr Roger Wilson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(96 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Beech Tree Avenue
Marlow
Buckinghamshire
SL7 3NH
Director NameJohn Gregson Wakely
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(100 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceBermuda
Correspondence Address30a Harrington
Sound Road
Smiths Parish
Fl 08
Bermuda
Secretary NameNigel Edward Pritchard
NationalityBritish
StatusResigned
Appointed31 May 2002(100 years, 6 months after company formation)
Appointment Duration12 years (resigned 18 June 2014)
RoleCompany Director
Correspondence AddressHanedoesstraat 2f
Den Haag
2597xg
The Netherlands
Director NameWalter Erwin Vivienne Maria Wattenbergh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed26 November 2002(101 years after company formation)
Appointment Duration12 years (resigned 04 December 2014)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressMerwededijk 41
Dalem
4213 Ce
Holland
Director NameRonald Soffree
Date of BirthJuly 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed26 November 2002(101 years after company formation)
Appointment Duration11 years, 7 months (resigned 15 July 2014)
RoleGeneral Manager
Country of ResidenceNetherlands
Correspondence AddressRoerdomp 4
Ridderkerk
2986xa
Netherlands
Secretary NameMr Rolf Althen
StatusResigned
Appointed18 June 2014(112 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 January 2015)
RoleCompany Director
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr Rolf Althen
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed25 June 2014(112 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 January 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsway
London
WC2B 6TD
Secretary NameMs Bapsy Dastur
StatusResigned
Appointed03 February 2016(114 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN

Contact

Websitestolt.com

Location

Registered AddressAldwych House
71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

536 at £50Stolt-nielsen Holdings Bv
98.04%
Deferred
536 at £1Stolt-nielsen Holdings Bv
1.96%
Ordinary

Financials

Year2014
Net Worth-£12,149,856
Current Liabilities£12,122,769

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

17 December 1979Delivered on: 4 January 1980
Persons entitled: Morgan Guaranty Trust Company.

Classification: Subordinate general assignment
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a supplemental loan facility agreement d/d 13-12-79 & deed of covenant d/d 17-12-79.
Particulars: All the company's interest right & title in the M.V. "stolt llandaff" (further details see doc M157).
Outstanding
17 December 1979Delivered on: 24 December 1979
Persons entitled: Morgan Guaranty Trust Company.

Classification: Ships mortgage
Secured details: All monies due or to become due from the the company to the chargee on any account current under the terms of a guaranty & deed of covenant d/d 17.12.79.
Particulars: Sixty-four sixty-fourth shares in the M.V. "stolt llandaff" registered at the port of cardiff under no. 40/1971 and official no. 343378.
Outstanding
1 June 1978Delivered on: 9 June 1978
Persons entitled: Manufactures Hanover Trust LTD

Classification: Deed of covenants
Secured details: For securing all monies due or to become due from the company to the chargee secured by a consolidated and restated financing agreement dated 3/8/77 under the terms of a mortgage dated 1/6/78.
Particulars: M/S stolt llandaff with appurtenances thereto all as described in this deed of covenants.
Outstanding
1 June 1978Delivered on: 9 June 1978
Persons entitled: Manufactures Hanover Trust LTD

Classification: Statutory mortgage
Secured details: For securing all monies due on an account current from the company to the chargee pursuant to the terms of a consolidated and restated financing agreement dated 3/8/77 & deeds of covenants dated 1/6/78.
Particulars: 64/64TH shares in the m/s stolt llandaff registered of cardiff official no. 343378.
Outstanding
1 June 1978Delivered on: 7 June 1978
Persons entitled: Bankers Trust Company.

Classification: Deed of covenant
Secured details: Further securing all monies due or to become due from the company to the chargee under the terms of a financial agreement dated 1/6/78 secured by a mortgage dated 1/6/78.
Particulars: The whole of the vessel along with boilers engines machinery bowsprits masts spars sails rigging boats anchors cables chains tackle apparel furniture fittings equipment and all other appurtenances to the vessel, now or hereafter, on or off board, appertaining.
Outstanding
1 June 1978Delivered on: 7 June 1978
Persons entitled: Barclays Bank PLC

Classification: Assignment of earnings
Secured details: Further securing monies due or to become due from the company to the chargee under the terms of a financial agreement and a deed of covenant both dated 1/6/78 secured by a mortgage dated 1/6/78.
Particulars: All the co.'s right title and interest in & to all freights hire passage monies payable in respect or the use of the vessel and compensation for requisition and remuneration for salvage and towage services demurrage and detention monies and all other earnings whatsoever (see doc M154).
Outstanding
1 June 1978Delivered on: 7 June 1978
Persons entitled: Bankers Trust Company.

Classification: Assigment of insurances
Secured details: Further securing all monies due or to become due from the company to the chargee under the terms of a loan agreement and deed of covenant both dated 1/6/78 secured by mortgage dated 1/6/78.
Particulars: All the company's right title and interest in and to all policies or contracts of insurance whatever and all entries of the vessel in a protection and indemnity and war risks association which now or may hereafter be effected for the vessel freights disbursements or profits and all benefits thereunder including the companys right to negotiate and settle with the insurers.
Outstanding
1 June 1978Delivered on: 7 June 1978
Persons entitled: Bankers Trust Company.

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee under thebenefit of a loan agreement and deed of covenant both dated 1/6/78.
Particulars: 64/64THS of m v stolt llandaff registered at cardiff official no 343378.
Outstanding
27 May 1982Delivered on: 10 June 1982
Persons entitled: The Morgan Guaranty Trust Company of New York

Classification: Assignment of hire and insurance
Secured details: All monies due or to become due from the company to the chargee under the terms of the guaranty agreement a statutory mortgage and a deed of covenant of even date.
Particulars: All of the company's right title and interest (see doc M171 for details).
Outstanding
27 May 1982Delivered on: 10 June 1982
Persons entitled: The Morgan Guaranty Trust Company of New York

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on an account current secured by a mortgage d/d 27/5/82 under the terms of a guaranty agreement and a statutory mortgage both dated 27/05/82.
Particulars: Vessel m/v "stolt llandaff" official number 343378 (see doc m 170 for details).
Outstanding
27 May 1982Delivered on: 10 June 1982
Persons entitled: The Morgan Guaranty Trust Company of New York

Classification: Statutory 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 guarantee and a deed of covenant d/d 27/5/82.
Particulars: 64/64TH shares in the vessel m/v "stolt llandaff" port of cardiff under number 40/1971 and official number 343378.
Outstanding
11 June 1981Delivered on: 18 June 1981
Persons entitled: Morgan Guaranty Trust Company

Classification: Statutory 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 guarantee and deed of covenant d/d 11.6.81.
Particulars: 64/64TH shares in the M.V. "stolt llandaff" registered at the park of cardiff under no. 40/1971 and off. No. 343378.
Outstanding
11 June 1981Delivered on: 11 June 1981
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Subordinate general assignment of hire and insurances.
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of loan agreement d/d 19.3.81 and deed of covenant d/d 11.6.81.
Particulars: All the company's right title and interest. (See doc M167 for details).
Outstanding
11 June 1981Delivered on: 11 June 1981
Persons entitled: Morgan Guaranty Trust Company

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on an account current secured by mortgage d/d 11.6.81 under the terms of a loan agreement d/d 19.3.81.
Particulars: All the interest of the company both present & future in the vessel M.V. "stolt llandaff" (see doc M166 for details).
Outstanding
17 December 1979Delivered on: 4 January 1980
Persons entitled: Morgan Guaranty Trust Company.

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on an account current secured by a charge dated 17.12.79 under the terms of a supplemental loan facility agreement d/d 13-12-79 & subsidinate general hire and insurances dated 17-12-79.
Particulars: All interest in the M.V. "stolt llandaff" official no 343378.
Outstanding
8 April 1975Delivered on: 11 April 1975
Persons entitled: Evans & Reid Investment Co. LTD

Classification: Deed of covenant
Secured details: For further securing £76,000 and all other monies due or to become due from the company to the chargee secured by another charge dated 8/4/75.
Particulars: The mortgage premises being the ship, her insurances, earnings and requisition compensation as defined in the deed of covenant.
Outstanding

Filing History

6 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
25 September 2023Full accounts made up to 30 November 2022 (15 pages)
4 September 2023Resolutions
  • RES13 ‐ Share premium account cancelled 29/08/2023
(1 page)
4 September 2023Statement of capital on 4 September 2023
  • GBP 27,336
(2 pages)
4 September 2023Statement by Directors (2 pages)
4 September 2023Solvency Statement dated 29/08/23 (2 pages)
7 December 2022Confirmation statement made on 25 November 2022 with updates (3 pages)
5 September 2022Accounts for a dormant company made up to 30 November 2021 (4 pages)
14 June 2022Change of details for Stolt-Nielsen M. S. Ltd as a person with significant control on 25 November 2021 (2 pages)
23 May 2022Cessation of Stolt-Nielsen Limited as a person with significant control on 25 November 2021 (1 page)
23 May 2022Notification of Stolt-Nielsen M. S. Ltd as a person with significant control on 25 November 2021 (2 pages)
9 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
19 August 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
22 December 2020Confirmation statement made on 25 November 2020 with no updates (2 pages)
21 August 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
17 June 2020Termination of appointment of Bapsy Dastur as a secretary on 31 March 2020 (1 page)
9 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 30 November 2018 (4 pages)
6 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
16 May 2018Termination of appointment of Ronald Soffree as a director on 15 July 2014 (1 page)
27 April 2018Notification of Stolt-Nielsen Limited as a person with significant control on 6 April 2016 (2 pages)
27 April 2018Withdrawal of a person with significant control statement on 27 April 2018 (2 pages)
5 December 2017Registered office address changed from 65 Kingsway London WC2B 6TD to Aldwych House 71-91 Aldwych London WC2B 4HN on 5 December 2017 (1 page)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
1 September 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
7 September 2016Full accounts made up to 30 November 2015 (14 pages)
7 September 2016Full accounts made up to 30 November 2015 (14 pages)
4 February 2016Appointment of Ms Bapsy Dastur as a secretary on 3 February 2016 (2 pages)
4 February 2016Appointment of Ms Bapsy Dastur as a secretary on 3 February 2016 (2 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 27,336
(5 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 27,336
(5 pages)
2 September 2015Full accounts made up to 30 November 2014 (14 pages)
2 September 2015Full accounts made up to 30 November 2014 (14 pages)
6 May 2015Appointment of Mr Jan Christian Engelhardsten as a director on 13 January 2015 (2 pages)
6 May 2015Appointment of Mr Jens Gruner-Hegge as a director on 13 January 2015 (2 pages)
6 May 2015Appointment of Mr Jens Gruner-Hegge as a director on 13 January 2015 (2 pages)
6 May 2015Appointment of Mr Jan Christian Engelhardsten as a director on 13 January 2015 (2 pages)
16 March 2015Termination of appointment of Rolf Althen as a director on 13 January 2015 (2 pages)
16 March 2015Termination of appointment of Rolf Althen as a director on 13 January 2015 (2 pages)
16 March 2015Termination of appointment of Rolf Althen as a secretary on 13 January 2015 (2 pages)
16 March 2015Termination of appointment of Rolf Althen as a secretary on 13 January 2015 (2 pages)
22 December 2014Termination of appointment of Walter Erwin Vivienne Maria Wattenbergh as a director on 4 December 2014 (1 page)
22 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 27,336
(6 pages)
22 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 27,336
(6 pages)
22 December 2014Termination of appointment of Walter Erwin Vivienne Maria Wattenbergh as a director on 4 December 2014 (1 page)
22 December 2014Termination of appointment of Walter Erwin Vivienne Maria Wattenbergh as a director on 4 December 2014 (1 page)
25 July 2014Full accounts made up to 30 November 2013 (14 pages)
25 July 2014Full accounts made up to 30 November 2013 (14 pages)
10 July 2014Appointment of Mr Rolf Althen as a secretary (2 pages)
10 July 2014Termination of appointment of Nigel Pritchard as a secretary (1 page)
10 July 2014Appointment of Mr Rolf Althen as a director (2 pages)
10 July 2014Termination of appointment of Nigel Pritchard as a secretary (1 page)
10 July 2014Termination of appointment of John Wakely as a director (1 page)
10 July 2014Appointment of Mr Rolf Althen as a director (2 pages)
10 July 2014Appointment of Mr Rolf Althen as a secretary (2 pages)
10 July 2014Termination of appointment of John Wakely as a director (1 page)
4 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 27,336
(7 pages)
4 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 27,336
(7 pages)
12 August 2013Full accounts made up to 30 November 2012 (14 pages)
12 August 2013Full accounts made up to 30 November 2012 (14 pages)
7 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
13 July 2012Full accounts made up to 30 November 2011 (14 pages)
13 July 2012Full accounts made up to 30 November 2011 (14 pages)
17 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
2 September 2011Full accounts made up to 30 November 2010 (14 pages)
2 September 2011Full accounts made up to 30 November 2010 (14 pages)
1 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
11 August 2010Full accounts made up to 30 November 2009 (14 pages)
11 August 2010Full accounts made up to 30 November 2009 (14 pages)
17 February 2010Director's details changed for John Gregson Wakely on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Ronald Soffree on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Ronald Soffree on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Walter Erwin Vivienne Maria Wattenbergh on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for John Gregson Wakely on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Walter Erwin Vivienne Maria Wattenbergh on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
28 September 2009Full accounts made up to 30 November 2008 (14 pages)
28 September 2009Full accounts made up to 30 November 2008 (14 pages)
14 January 2009Return made up to 25/11/08; full list of members (4 pages)
14 January 2009Return made up to 25/11/08; full list of members (4 pages)
1 October 2008Full accounts made up to 30 November 2007 (14 pages)
1 October 2008Full accounts made up to 30 November 2007 (14 pages)
4 August 2008Registered office changed on 04/08/2008 from aldwych house 71-91 aldwych london WC2B 4HN (1 page)
4 August 2008Registered office changed on 04/08/2008 from aldwych house 71-91 aldwych london WC2B 4HN (1 page)
6 December 2007Return made up to 25/11/07; full list of members (3 pages)
6 December 2007Return made up to 25/11/07; full list of members (3 pages)
1 October 2007Full accounts made up to 30 November 2006 (14 pages)
1 October 2007Full accounts made up to 30 November 2006 (14 pages)
16 March 2007Full accounts made up to 30 November 2005 (14 pages)
16 March 2007Full accounts made up to 30 November 2005 (14 pages)
21 January 2007Return made up to 25/11/06; full list of members (7 pages)
21 January 2007Return made up to 25/11/06; full list of members (7 pages)
18 September 2006Full accounts made up to 30 November 2004 (14 pages)
18 September 2006Full accounts made up to 30 November 2004 (14 pages)
7 December 2005Return made up to 25/11/05; full list of members (7 pages)
7 December 2005Return made up to 25/11/05; full list of members (7 pages)
22 June 2005Delivery ext'd 3 mth 30/11/04 (1 page)
22 June 2005Delivery ext'd 3 mth 30/11/04 (1 page)
24 May 2005Full accounts made up to 30 November 2003 (14 pages)
24 May 2005Full accounts made up to 30 November 2003 (14 pages)
22 December 2004Return made up to 25/11/04; full list of members (7 pages)
22 December 2004Return made up to 25/11/04; full list of members (7 pages)
7 September 2004Full accounts made up to 30 November 2002 (14 pages)
7 September 2004Full accounts made up to 30 November 2002 (14 pages)
24 June 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
24 June 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
9 December 2003Return made up to 25/11/03; full list of members (7 pages)
9 December 2003Return made up to 25/11/03; full list of members (7 pages)
17 July 2003Full accounts made up to 30 November 2001 (15 pages)
17 July 2003Full accounts made up to 30 November 2001 (15 pages)
25 June 2003Delivery ext'd 3 mth 30/11/02 (1 page)
25 June 2003Delivery ext'd 3 mth 30/11/02 (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
29 November 2002Return made up to 25/11/02; full list of members (7 pages)
29 November 2002Return made up to 25/11/02; full list of members (7 pages)
30 August 2002Delivery ext'd 3 mth 30/11/01 (2 pages)
30 August 2002Delivery ext'd 3 mth 30/11/01 (2 pages)
28 August 2002Auditor's resignation (1 page)
28 August 2002Auditor's resignation (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
4 December 2001Full accounts made up to 30 November 2000 (12 pages)
4 December 2001Return made up to 25/11/01; full list of members (7 pages)
4 December 2001Full accounts made up to 30 November 2000 (12 pages)
4 December 2001Return made up to 25/11/01; full list of members (7 pages)
25 September 2001Delivery ext'd 3 mth 30/11/00 (1 page)
25 September 2001Delivery ext'd 3 mth 30/11/00 (1 page)
27 November 2000Return made up to 25/11/00; full list of members (7 pages)
27 November 2000Return made up to 25/11/00; full list of members (7 pages)
27 September 2000Full accounts made up to 30 November 1999 (13 pages)
27 September 2000Full accounts made up to 30 November 1999 (13 pages)
18 January 2000Full accounts made up to 30 November 1998 (13 pages)
18 January 2000Full accounts made up to 30 November 1998 (13 pages)
8 December 1999Return made up to 25/11/99; full list of members (7 pages)
8 December 1999Return made up to 25/11/99; full list of members (7 pages)
13 August 1999Delivery ext'd 3 mth 30/11/98 (2 pages)
13 August 1999Delivery ext'd 3 mth 30/11/98 (2 pages)
19 April 1999Full accounts made up to 30 November 1997 (13 pages)
19 April 1999Full accounts made up to 30 November 1997 (13 pages)
9 December 1998Return made up to 25/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 December 1998Return made up to 25/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 1998Delivery ext'd 3 mth 30/11/97 (2 pages)
14 September 1998Delivery ext'd 3 mth 30/11/97 (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998New secretary appointed (2 pages)
17 March 1998Full accounts made up to 30 November 1996 (13 pages)
17 March 1998Full accounts made up to 30 November 1996 (13 pages)
29 January 1998Return made up to 25/11/97; no change of members (4 pages)
29 January 1998Return made up to 25/11/97; no change of members (4 pages)
17 October 1997Delivery ext'd 3 mth 30/11/96 (2 pages)
17 October 1997Delivery ext'd 3 mth 30/11/96 (2 pages)
3 January 1997Full accounts made up to 30 November 1995 (13 pages)
3 January 1997Full accounts made up to 30 November 1995 (13 pages)
2 December 1996Return made up to 25/11/96; full list of members (6 pages)
2 December 1996Return made up to 25/11/96; full list of members (6 pages)
30 July 1996Delivery ext'd 3 mth 30/11/95 (2 pages)
30 July 1996Delivery ext'd 3 mth 30/11/95 (2 pages)
3 January 1996Full accounts made up to 30 November 1994 (14 pages)
3 January 1996Full accounts made up to 30 November 1994 (14 pages)
30 November 1995Return made up to 25/11/95; no change of members (4 pages)
30 November 1995Return made up to 25/11/95; no change of members (4 pages)
13 November 1995Director resigned;new director appointed (2 pages)
13 November 1995Director resigned;new director appointed (2 pages)
14 August 1995Delivery ext'd 3 mth 30/11/94 (2 pages)
14 August 1995Delivery ext'd 3 mth 30/11/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)