London
WC2B 4HN
Director Name | Mr Jan Christian Engelhardsten |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 13 January 2015(113 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Samuel Cooperman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1991(90 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | 434 Riversville Road Greenwich Connecticut 06831 |
Director Name | Stephen Jones |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(90 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fearns, 22 Freshwell Street Saffron Walden Essex CB10 1BY |
Director Name | Mr Reginald John Robert Lee |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(90 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 November 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Maybush Road Emerson Park Hornchurch Essex RM11 3LB |
Director Name | Mr Kenneth Tree |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(90 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 1993) |
Role | Shipping Director |
Correspondence Address | The Old Rectory Winterbourne Steepleton Doreset DT2 9LG |
Director Name | Mr John Gregson Wakeley |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(90 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 1993) |
Role | Controller |
Correspondence Address | 55 Crescent Road West Port Connecticut 06880 Foreign |
Director Name | Mr Stephen Harwood White |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1991(90 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | Breton Hill Old Avenue St Georges Hill Weybridge Surrey KT13 0QE |
Secretary Name | Mr Roger Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(90 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Beech Tree Avenue Marlow Buckinghamshire SL7 3NH |
Secretary Name | Nigel Edward Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(92 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 7 Lymington Close Hatch Warren Basingstoke Hampshire RG22 4XL |
Director Name | Jan Christian Engelhardtsen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 November 2002) |
Role | Chief Financial Officer |
Correspondence Address | 84 Palace Court London W2 4JE |
Director Name | Christopher John Wright |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 8 Redcliffe Mews London SW10 9JR |
Secretary Name | Mr Roger Wilson |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(96 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Beech Tree Avenue Marlow Buckinghamshire SL7 3NH |
Director Name | John Gregson Wakely |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(100 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | 30a Harrington Sound Road Smiths Parish Fl 08 Bermuda |
Secretary Name | Nigel Edward Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(100 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 18 June 2014) |
Role | Company Director |
Correspondence Address | Hanedoesstraat 2f Den Haag 2597xg The Netherlands |
Director Name | Walter Erwin Vivienne Maria Wattenbergh |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 November 2002(101 years after company formation) |
Appointment Duration | 12 years (resigned 04 December 2014) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Merwededijk 41 Dalem 4213 Ce Holland |
Director Name | Ronald Soffree |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 November 2002(101 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 July 2014) |
Role | General Manager |
Country of Residence | Netherlands |
Correspondence Address | Roerdomp 4 Ridderkerk 2986xa Netherlands |
Secretary Name | Mr Rolf Althen |
---|---|
Status | Resigned |
Appointed | 18 June 2014(112 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 January 2015) |
Role | Company Director |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr Rolf Althen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 June 2014(112 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 January 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Secretary Name | Ms Bapsy Dastur |
---|---|
Status | Resigned |
Appointed | 03 February 2016(114 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Website | stolt.com |
---|
Registered Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
536 at £50 | Stolt-nielsen Holdings Bv 98.04% Deferred |
---|---|
536 at £1 | Stolt-nielsen Holdings Bv 1.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,149,856 |
Current Liabilities | £12,122,769 |
Latest Accounts | 30 November 2021 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 25 November 2022 (10 months ago) |
---|---|
Next Return Due | 9 December 2023 (2 months, 1 week from now) |
17 December 1979 | Delivered 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 1979 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1979 | Delivered 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 1975 | Delivered 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 |
22 December 2020 | Confirmation statement made on 25 November 2020 with no updates (2 pages) |
---|---|
21 August 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
17 June 2020 | Termination of appointment of Bapsy Dastur as a secretary on 31 March 2020 (1 page) |
9 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 30 November 2018 (4 pages) |
6 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
16 May 2018 | Termination of appointment of Ronald Soffree as a director on 15 July 2014 (1 page) |
27 April 2018 | Notification of Stolt-Nielsen Limited as a person with significant control on 6 April 2016 (2 pages) |
27 April 2018 | Withdrawal of a person with significant control statement on 27 April 2018 (2 pages) |
5 December 2017 | Registered 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 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
1 September 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
1 September 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
7 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
7 September 2016 | Full accounts made up to 30 November 2015 (14 pages) |
7 September 2016 | Full accounts made up to 30 November 2015 (14 pages) |
4 February 2016 | Appointment of Ms Bapsy Dastur as a secretary on 3 February 2016 (2 pages) |
4 February 2016 | Appointment of Ms Bapsy Dastur as a secretary on 3 February 2016 (2 pages) |
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
2 September 2015 | Full accounts made up to 30 November 2014 (14 pages) |
2 September 2015 | Full accounts made up to 30 November 2014 (14 pages) |
6 May 2015 | Appointment of Mr Jan Christian Engelhardsten as a director on 13 January 2015 (2 pages) |
6 May 2015 | Appointment of Mr Jens Gruner-Hegge as a director on 13 January 2015 (2 pages) |
6 May 2015 | Appointment of Mr Jens Gruner-Hegge as a director on 13 January 2015 (2 pages) |
6 May 2015 | Appointment of Mr Jan Christian Engelhardsten as a director on 13 January 2015 (2 pages) |
16 March 2015 | Termination of appointment of Rolf Althen as a director on 13 January 2015 (2 pages) |
16 March 2015 | Termination of appointment of Rolf Althen as a director on 13 January 2015 (2 pages) |
16 March 2015 | Termination of appointment of Rolf Althen as a secretary on 13 January 2015 (2 pages) |
16 March 2015 | Termination of appointment of Rolf Althen as a secretary on 13 January 2015 (2 pages) |
22 December 2014 | Termination of appointment of Walter Erwin Vivienne Maria Wattenbergh as a director on 4 December 2014 (1 page) |
22 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Termination of appointment of Walter Erwin Vivienne Maria Wattenbergh as a director on 4 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Walter Erwin Vivienne Maria Wattenbergh as a director on 4 December 2014 (1 page) |
25 July 2014 | Full accounts made up to 30 November 2013 (14 pages) |
25 July 2014 | Full accounts made up to 30 November 2013 (14 pages) |
10 July 2014 | Appointment of Mr Rolf Althen as a secretary (2 pages) |
10 July 2014 | Termination of appointment of Nigel Pritchard as a secretary (1 page) |
10 July 2014 | Appointment of Mr Rolf Althen as a director (2 pages) |
10 July 2014 | Termination of appointment of Nigel Pritchard as a secretary (1 page) |
10 July 2014 | Termination of appointment of John Wakely as a director (1 page) |
10 July 2014 | Appointment of Mr Rolf Althen as a director (2 pages) |
10 July 2014 | Appointment of Mr Rolf Althen as a secretary (2 pages) |
10 July 2014 | Termination of appointment of John Wakely as a director (1 page) |
4 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
12 August 2013 | Full accounts made up to 30 November 2012 (14 pages) |
12 August 2013 | Full accounts made up to 30 November 2012 (14 pages) |
7 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Full accounts made up to 30 November 2011 (14 pages) |
13 July 2012 | Full accounts made up to 30 November 2011 (14 pages) |
17 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (14 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (14 pages) |
1 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Full accounts made up to 30 November 2009 (14 pages) |
11 August 2010 | Full accounts made up to 30 November 2009 (14 pages) |
17 February 2010 | Director's details changed for John Gregson Wakely on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Ronald Soffree on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Ronald Soffree on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Walter Erwin Vivienne Maria Wattenbergh on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for John Gregson Wakely on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Walter Erwin Vivienne Maria Wattenbergh on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
28 September 2009 | Full accounts made up to 30 November 2008 (14 pages) |
28 September 2009 | Full accounts made up to 30 November 2008 (14 pages) |
14 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
14 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (14 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (14 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from aldwych house 71-91 aldwych london WC2B 4HN (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from aldwych house 71-91 aldwych london WC2B 4HN (1 page) |
6 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (14 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (14 pages) |
16 March 2007 | Full accounts made up to 30 November 2005 (14 pages) |
16 March 2007 | Full accounts made up to 30 November 2005 (14 pages) |
21 January 2007 | Return made up to 25/11/06; full list of members (7 pages) |
21 January 2007 | Return made up to 25/11/06; full list of members (7 pages) |
18 September 2006 | Full accounts made up to 30 November 2004 (14 pages) |
18 September 2006 | Full accounts made up to 30 November 2004 (14 pages) |
7 December 2005 | Return made up to 25/11/05; full list of members (7 pages) |
7 December 2005 | Return made up to 25/11/05; full list of members (7 pages) |
22 June 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
22 June 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
24 May 2005 | Full accounts made up to 30 November 2003 (14 pages) |
24 May 2005 | Full accounts made up to 30 November 2003 (14 pages) |
22 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
7 September 2004 | Full accounts made up to 30 November 2002 (14 pages) |
7 September 2004 | Full accounts made up to 30 November 2002 (14 pages) |
24 June 2004 | Delivery ext'd 3 mth 30/11/03 (2 pages) |
24 June 2004 | Delivery ext'd 3 mth 30/11/03 (2 pages) |
9 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
9 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
17 July 2003 | Full accounts made up to 30 November 2001 (15 pages) |
17 July 2003 | Full accounts made up to 30 November 2001 (15 pages) |
25 June 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
25 June 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
29 November 2002 | Return made up to 25/11/02; full list of members (7 pages) |
29 November 2002 | Return made up to 25/11/02; full list of members (7 pages) |
30 August 2002 | Delivery ext'd 3 mth 30/11/01 (2 pages) |
30 August 2002 | Delivery ext'd 3 mth 30/11/01 (2 pages) |
28 August 2002 | Auditor's resignation (1 page) |
28 August 2002 | Auditor's resignation (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
4 December 2001 | Full accounts made up to 30 November 2000 (12 pages) |
4 December 2001 | Return made up to 25/11/01; full list of members (7 pages) |
4 December 2001 | Full accounts made up to 30 November 2000 (12 pages) |
4 December 2001 | Return made up to 25/11/01; full list of members (7 pages) |
25 September 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
25 September 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
27 November 2000 | Return made up to 25/11/00; full list of members (7 pages) |
27 November 2000 | Return made up to 25/11/00; full list of members (7 pages) |
27 September 2000 | Full accounts made up to 30 November 1999 (13 pages) |
27 September 2000 | Full accounts made up to 30 November 1999 (13 pages) |
18 January 2000 | Full accounts made up to 30 November 1998 (13 pages) |
18 January 2000 | Full accounts made up to 30 November 1998 (13 pages) |
8 December 1999 | Return made up to 25/11/99; full list of members (7 pages) |
8 December 1999 | Return made up to 25/11/99; full list of members (7 pages) |
13 August 1999 | Delivery ext'd 3 mth 30/11/98 (2 pages) |
13 August 1999 | Delivery ext'd 3 mth 30/11/98 (2 pages) |
19 April 1999 | Full accounts made up to 30 November 1997 (13 pages) |
19 April 1999 | Full accounts made up to 30 November 1997 (13 pages) |
9 December 1998 | Return made up to 25/11/98; no change of members
|
9 December 1998 | Return made up to 25/11/98; no change of members
|
14 September 1998 | Delivery ext'd 3 mth 30/11/97 (2 pages) |
14 September 1998 | Delivery ext'd 3 mth 30/11/97 (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | New secretary appointed (2 pages) |
17 March 1998 | Full accounts made up to 30 November 1996 (13 pages) |
17 March 1998 | Full accounts made up to 30 November 1996 (13 pages) |
29 January 1998 | Return made up to 25/11/97; no change of members (4 pages) |
29 January 1998 | Return made up to 25/11/97; no change of members (4 pages) |
17 October 1997 | Delivery ext'd 3 mth 30/11/96 (2 pages) |
17 October 1997 | Delivery ext'd 3 mth 30/11/96 (2 pages) |
3 January 1997 | Full accounts made up to 30 November 1995 (13 pages) |
3 January 1997 | Full accounts made up to 30 November 1995 (13 pages) |
2 December 1996 | Return made up to 25/11/96; full list of members (6 pages) |
2 December 1996 | Return made up to 25/11/96; full list of members (6 pages) |
30 July 1996 | Delivery ext'd 3 mth 30/11/95 (2 pages) |
30 July 1996 | Delivery ext'd 3 mth 30/11/95 (2 pages) |
3 January 1996 | Full accounts made up to 30 November 1994 (14 pages) |
3 January 1996 | Full accounts made up to 30 November 1994 (14 pages) |
30 November 1995 | Return made up to 25/11/95; no change of members (4 pages) |
30 November 1995 | Return made up to 25/11/95; no change of members (4 pages) |
13 November 1995 | Director resigned;new director appointed (2 pages) |
13 November 1995 | Director resigned;new director appointed (2 pages) |
14 August 1995 | Delivery ext'd 3 mth 30/11/94 (2 pages) |
14 August 1995 | Delivery ext'd 3 mth 30/11/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |