Company NameSteamship Mutual Underwriting Association Limited
Company StatusActive
Company Number00105461
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 October 1909(113 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameChristian Jurgen Ahrenkiel
Date of BirthDecember 1952 (Born 70 years ago)
NationalityGerman
StatusCurrent
Appointed04 October 1991(82 years after company formation)
Appointment Duration31 years, 8 months
RoleShipowning (Foreign)
Country of ResidenceSwitzerland
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NameIsabella Grimaldi
Date of BirthAugust 1954 (Born 68 years ago)
NationalityItalian
StatusCurrent
Appointed21 September 1999(89 years, 12 months after company formation)
Appointment Duration23 years, 8 months
RoleShipping Insurance Manager
Country of ResidenceItaly
Correspondence AddressVia Byron 3a/3
Genoa
16145
Italy
Director NameMr Carlos Juan Madinabeitia
Date of BirthAugust 1960 (Born 62 years ago)
NationalitySpanish
StatusCurrent
Appointed23 October 2012(103 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleDirector - Commercial Shipping Agent
Country of ResidenceUnited States
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NameMr Armand Pohan
Date of BirthApril 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed23 November 2012(103 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleChairman - Port Imperial Ferry Corp
Country of ResidenceUnited States
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NameMr Clive Bouch
Date of BirthJanuary 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(103 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NameMr Stephen James Martin
Date of BirthNovember 1954 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(103 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleP&I Club Manager
Country of ResidenceEngland
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NameMr Lieh Sing Alan Tung
Date of BirthOctober 1967 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed06 September 2016(106 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleChief Financial Officer - Maritime Transportation
Country of ResidenceHong Kong
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NameMr Raffaele Zagari
Date of BirthJune 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed14 December 2017(108 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleChairman
Country of ResidenceItaly
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Secretary NameMr Arjun Thawani
StatusCurrent
Appointed20 February 2018(108 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NameMr Christopher Barry Adams
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(109 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleManager - Marine Insurance
Country of ResidenceEngland
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NameMr John William Joseph Roome
Date of BirthJuly 1960 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(112 years, 9 months after company formation)
Appointment Duration11 months
RoleIndependent Non-Executive Director
Country of ResidenceEngland
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NameMr Brian Anthony McAllister
Date of BirthOctober 1967 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed21 December 2022(113 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleShipping
Country of ResidenceUnited States
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NameFarrokh Godrej Dastur
Date of BirthDecember 1919 (Born 103 years ago)
NationalityIndian
StatusResigned
Appointed04 October 1991(82 years after company formation)
Appointment Duration2 months (resigned 03 December 1991)
RoleShipowning (Foreign)
Correspondence Address78-81 Santhome High Road
Madras 6000028
Foreign
Director NameAldo Grimaldi
Date of BirthJuly 1922 (Born 101 years ago)
NationalityItalian
StatusResigned
Appointed04 October 1991(82 years after company formation)
Appointment Duration7 years, 11 months (resigned 21 September 1999)
RoleShipowning (Foreign)
Correspondence AddressCorso Italia 40c - 16146
Genoa
Foreign
Director NameVasant Jagjiwan Sheth
Date of BirthDecember 1927 (Born 95 years ago)
NationalityIndian
StatusResigned
Appointed04 October 1991(82 years after company formation)
Appointment Duration7 months, 1 week (resigned 13 May 1992)
RoleShipowning (Foreign)
Correspondence Address19-A Manek
11 Ld Ruparel Marg Bombay 400 006
Foreign
Director NameMohammad Souri
Date of BirthMay 1946 (Born 77 years ago)
NationalityIranian
StatusResigned
Appointed04 October 1991(82 years after company formation)
Appointment Duration19 years, 4 months (resigned 20 February 2011)
RoleShipowning (Foreign)
Country of ResidenceIran
Correspondence AddressVali-E-Asr
Sayeh St Nader Alley 8 Tehran
Foreign
Director NameAlastair James Struthers
Date of BirthJuly 1929 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(82 years after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 1995)
RoleShipowning
Country of ResidenceScotland
Correspondence AddressCraigmaddie
Milngavie
Glasgow
G62 8LB
Scotland
Director NameMichael Leonidas Valmas
Date of BirthSeptember 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(82 years after company formation)
Appointment Duration18 years (resigned 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Kingsway
Selsey
West Sussex
PO20 0SY
Secretary NameDavid George Hooper
NationalityBritish
StatusResigned
Appointed04 October 1991(82 years after company formation)
Appointment Duration5 years, 5 months (resigned 20 March 1997)
RoleCompany Director
Correspondence AddressAppletree Cottage Warninglid Road
Staplefield
Haywards Heath
West Sussex
RH17 6EU
Director NameJohn Lawrence Brean
Date of BirthNovember 1933 (Born 89 years ago)
NationalityCanadian
StatusResigned
Appointed07 July 1992(82 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 28 October 2008)
RoleLawyer
Correspondence Address6095 Coburg Road
Unit 405
Halifax
Nova Scotia B3h 4ki
Canada
Director NameMr Joe Vaughan
Date of BirthMay 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1992(82 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 September 1999)
RoleShipowning (Foreign)
Correspondence Address20102 Kindle Oaks Drive
Katy
Texas 77450
Foreign
Director NameMr Brian Norman Barlow
Date of BirthApril 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(86 years after company formation)
Appointment Duration12 months (resigned 24 September 1996)
RoleSecretary
Correspondence Address2 Old Hadlow Road
Tonbridge
Kent
TN10 4EZ
Director NameCharles Stanley Balson
Date of BirthJuly 1925 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(86 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 September 1998)
RoleCompany Director
Correspondence Address102 Rochester Row
London
SW1P 1JP
Secretary NameColin David Hankinson
NationalityBritish
StatusResigned
Appointed21 March 1997(87 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address20 Avondale Drive
Loughton
Essex
IG10 3BZ
Director NameMr Herbert Menno Juniel
Date of BirthMarch 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed21 September 1999(89 years, 12 months after company formation)
Appointment Duration16 years, 7 months (resigned 10 May 2016)
RoleSolicitor
Country of ResidenceGermany
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Secretary NameRichard Andrew Lakeman
NationalityBritish
StatusResigned
Appointed30 November 1999(90 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 February 2008)
RoleCompany Director
Correspondence Address15 Tradewinds Court
Quay 430 Asher Way Wapping
London
E1W 2JB
Director NameAlan Lewis Marchisotto
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2005(96 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 15 May 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressApt 9f 245 E-87th Street
New York
10128
United States
Director NameCapt John Warren Murray
Date of BirthJuly 1957 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2005(96 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 08 May 2012)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address122 Adalia Avenue
Tampa
Florida 33606
United States
Secretary NameMr Stephen Arthur Ward
NationalityBritish
StatusResigned
Appointed20 February 2008(98 years, 5 months after company formation)
Appointment Duration10 years (resigned 20 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NameMr Clive Bouch
Date of BirthJanuary 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(103 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU
Director NameMr Gary William Frederick Rynsard
Date of BirthNovember 1951 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(103 years, 4 months after company formation)
Appointment Duration6 years (resigned 20 February 2019)
RoleP&I Club Manager
Country of ResidenceEngland
Correspondence AddressAquatical House
39 Bell Lane
London
E1 7LU

Contact

Websitesteamshipmutual.com
Telephone020 72475490
Telephone regionLondon

Location

Registered AddressAquatical House
39 Bell Lane
London
E1 7LU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£58,255,255
Net Worth£67,657,640
Cash£6,847,862
Current Liabilities£17,112,736

Accounts

Latest Accounts20 February 2022 (1 year, 3 months ago)
Next Accounts Due20 November 2023 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End20 February

Returns

Latest Return28 June 2022 (11 months, 1 week ago)
Next Return Due12 July 2023 (1 month from now)

Charges

27 January 2020Delivered on: 6 February 2020
Persons entitled: Nordea Bank Abp London Branch

Classification: A registered charge
Outstanding
23 January 2007Delivered on: 26 January 2007
Persons entitled: Peek Private Trustee Co Limited (The Security Trustee)

Classification: Deed of assignment by way of security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys obligations and liabilities owing under or in conection with the agreement dated 20TH february 2003. see the mortgage charge document for full details.
Outstanding

Filing History

12 January 2022Satisfaction of charge 001054610002 in full (1 page)
7 August 2021Group of companies' accounts made up to 20 February 2021 (28 pages)
7 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
8 October 2020Full accounts made up to 20 February 2020 (37 pages)
1 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
6 February 2020Registration of charge 001054610002, created on 27 January 2020 (12 pages)
17 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
1 July 2019Full accounts made up to 20 February 2019 (38 pages)
21 February 2019Appointment of Mr Christopher Barry Adams as a director on 20 February 2019 (2 pages)
20 February 2019Termination of appointment of Gary William Frederick Rynsard as a director on 20 February 2019 (1 page)
10 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
10 July 2018Full accounts made up to 20 February 2018 (36 pages)
21 February 2018Appointment of Mr Arjun Thawani as a secretary on 20 February 2018 (2 pages)
21 February 2018Termination of appointment of Stephen Arthur Ward as a secretary on 20 February 2018 (1 page)
14 December 2017Appointment of Mr Raffaele Zagari as a director on 14 December 2017 (2 pages)
14 December 2017Appointment of Mr Raffaele Zagari as a director on 14 December 2017 (2 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 June 2017Full accounts made up to 20 February 2017 (33 pages)
6 June 2017Full accounts made up to 20 February 2017 (33 pages)
8 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 November 2016Memorandum and Articles of Association (38 pages)
17 November 2016Memorandum and Articles of Association (38 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
12 September 2016Appointment of Mr Lieh Sing Alan Tung as a director on 6 September 2016 (2 pages)
12 September 2016Appointment of Mr Lieh Sing Alan Tung as a director on 6 September 2016 (2 pages)
22 June 2016Termination of appointment of Herbert Menno Juniel as a director on 10 May 2016 (1 page)
22 June 2016Termination of appointment of Herbert Menno Juniel as a director on 10 May 2016 (1 page)
23 May 2016Full accounts made up to 20 February 2016 (33 pages)
23 May 2016Full accounts made up to 20 February 2016 (33 pages)
19 October 2015Annual return made up to 5 October 2015 no member list (7 pages)
19 October 2015Annual return made up to 5 October 2015 no member list (7 pages)
22 May 2015Full accounts made up to 20 February 2015 (25 pages)
22 May 2015Full accounts made up to 20 February 2015 (25 pages)
15 October 2014Annual return made up to 5 October 2014 no member list (7 pages)
15 October 2014Annual return made up to 5 October 2014 no member list (7 pages)
15 October 2014Annual return made up to 5 October 2014 no member list (7 pages)
20 May 2014Full accounts made up to 20 February 2014 (23 pages)
20 May 2014Full accounts made up to 20 February 2014 (23 pages)
11 October 2013Annual return made up to 5 October 2013 no member list (7 pages)
11 October 2013Annual return made up to 5 October 2013 no member list (7 pages)
11 October 2013Annual return made up to 5 October 2013 no member list (7 pages)
3 July 2013Secretary's details changed for Mr. Stephen Arthur Ward on 4 June 2013 (1 page)
3 July 2013Termination of appointment of Alan Marchisotto as a director (1 page)
3 July 2013Secretary's details changed for Mr. Stephen Arthur Ward on 4 June 2013 (1 page)
3 July 2013Secretary's details changed for Mr. Stephen Arthur Ward on 4 June 2013 (1 page)
3 July 2013Termination of appointment of Alan Marchisotto as a director (1 page)
28 May 2013Full accounts made up to 20 February 2013 (21 pages)
28 May 2013Full accounts made up to 20 February 2013 (21 pages)
25 March 2013Appointment of Mr. Gary William Frederick Rynsard as a director (2 pages)
25 March 2013Appointment of Mr. Gary William Frederick Rynsard as a director (2 pages)
19 March 2013Appointment of Mr Stephen James Martin as a director (2 pages)
19 March 2013Appointment of Mr Stephen James Martin as a director (2 pages)
5 March 2013Appointment of Mr. Clive Bouch as a director (2 pages)
5 March 2013Appointment of Mr. Clive Bouch as a director (2 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
23 November 2012Appointment of Mr Carlos Juan Madinabeitia as a director (2 pages)
23 November 2012Appointment of Mr Armand Pohan as a director (2 pages)
23 November 2012Appointment of Mr Carlos Juan Madinabeitia as a director (2 pages)
23 November 2012Appointment of Mr Armand Pohan as a director (2 pages)
11 October 2012Annual return made up to 5 October 2012 no member list (5 pages)
11 October 2012Annual return made up to 5 October 2012 no member list (5 pages)
11 October 2012Annual return made up to 5 October 2012 no member list (5 pages)
10 October 2012Director's details changed for Christian Jurgen Ahrenkiel on 9 October 2012 (2 pages)
10 October 2012Director's details changed for Mr. Herbert Menno Juniel on 1 October 2012 (2 pages)
10 October 2012Secretary's details changed for Mr. Stephen Arthur Ward on 24 August 2012 (2 pages)
10 October 2012Director's details changed for Christian Jurgen Ahrenkiel on 9 October 2012 (2 pages)
10 October 2012Director's details changed for Mr. Herbert Menno Juniel on 1 October 2012 (2 pages)
10 October 2012Director's details changed for Christian Jurgen Ahrenkiel on 9 October 2012 (2 pages)
10 October 2012Director's details changed for Mr. Herbert Menno Juniel on 1 October 2012 (2 pages)
10 October 2012Secretary's details changed for Mr. Stephen Arthur Ward on 24 August 2012 (2 pages)
25 May 2012Termination of appointment of John Murray as a director (1 page)
25 May 2012Termination of appointment of John Murray as a director (1 page)
16 May 2012Full accounts made up to 20 February 2012 (22 pages)
16 May 2012Full accounts made up to 20 February 2012 (22 pages)
28 October 2011Annual return made up to 5 October 2011 no member list (7 pages)
28 October 2011Director's details changed for Herbert Menno Juniel on 6 October 2011 (2 pages)
28 October 2011Annual return made up to 5 October 2011 no member list (7 pages)
28 October 2011Director's details changed for Herbert Menno Juniel on 6 October 2011 (2 pages)
28 October 2011Annual return made up to 5 October 2011 no member list (7 pages)
28 October 2011Director's details changed for Herbert Menno Juniel on 6 October 2011 (2 pages)
16 May 2011Full accounts made up to 20 February 2011 (25 pages)
16 May 2011Full accounts made up to 20 February 2011 (25 pages)
11 March 2011Termination of appointment of Mohammad Souri as a director (1 page)
11 March 2011Termination of appointment of Mohammad Souri as a director (1 page)
23 November 2010Annual return made up to 5 October 2010 no member list (8 pages)
23 November 2010Annual return made up to 5 October 2010 no member list (8 pages)
23 November 2010Annual return made up to 5 October 2010 no member list (8 pages)
5 October 2010Memorandum and Articles of Association (39 pages)
5 October 2010Resolutions
  • RES13 ‐ Section 175 conflicts of interest 27/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
5 October 2010Memorandum and Articles of Association (39 pages)
5 October 2010Resolutions
  • RES13 ‐ Section 175 conflicts of interest 27/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
19 May 2010Full accounts made up to 20 February 2010 (22 pages)
19 May 2010Full accounts made up to 20 February 2010 (22 pages)
18 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
18 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
30 October 2009Annual return made up to 5 October 2009 no member list (6 pages)
30 October 2009Annual return made up to 5 October 2009 no member list (6 pages)
30 October 2009Annual return made up to 5 October 2009 no member list (6 pages)
29 October 2009Director's details changed for Captain John Warren Murray on 2 October 2009 (2 pages)
29 October 2009Termination of appointment of Michael Valmas as a director (1 page)
29 October 2009Director's details changed for Alan Lewis Marchisotto on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Captain John Warren Murray on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Alan Lewis Marchisotto on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Captain John Warren Murray on 2 October 2009 (2 pages)
29 October 2009Termination of appointment of Michael Valmas as a director (1 page)
29 October 2009Director's details changed for Alan Lewis Marchisotto on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Michael Leonidas Valmas on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Mohammad Souri on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Herbert Menno Juniel on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Isabella Grimaldi on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Christian Jurgen Ahrenkiel on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Michael Leonidas Valmas on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Mohammad Souri on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Herbert Menno Juniel on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Isabella Grimaldi on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Christian Jurgen Ahrenkiel on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Michael Leonidas Valmas on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Mohammad Souri on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Herbert Menno Juniel on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Isabella Grimaldi on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Christian Jurgen Ahrenkiel on 2 October 2009 (2 pages)
18 May 2009Full accounts made up to 20 February 2009 (22 pages)
18 May 2009Full accounts made up to 20 February 2009 (22 pages)
26 November 2008Appointment terminated director john brean (1 page)
26 November 2008Appointment terminated director john brean (1 page)
18 November 2008Annual return made up to 05/10/08 (4 pages)
18 November 2008Annual return made up to 05/10/08 (4 pages)
30 October 2008Full accounts made up to 20 February 2008 (23 pages)
30 October 2008Full accounts made up to 20 February 2008 (23 pages)
18 April 2008Memorandum and Articles of Association (39 pages)
18 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2008Memorandum and Articles of Association (39 pages)
18 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2008Secretary appointed mr. Stephen arthur ward (1 page)
25 February 2008Secretary appointed mr. Stephen arthur ward (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Secretary resigned (1 page)
17 October 2007Annual return made up to 05/10/07 (3 pages)
17 October 2007Annual return made up to 05/10/07 (3 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
29 August 2007Memorandum and Articles of Association (37 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
29 August 2007Memorandum and Articles of Association (37 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
29 May 2007Full accounts made up to 20 February 2007 (17 pages)
29 May 2007Full accounts made up to 20 February 2007 (17 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
8 November 2006Annual return made up to 05/10/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2006Annual return made up to 05/10/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2006Full accounts made up to 20 February 2006 (18 pages)
19 May 2006Full accounts made up to 20 February 2006 (18 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
18 October 2005Annual return made up to 05/10/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2005Annual return made up to 05/10/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2005Full accounts made up to 20 February 2005 (17 pages)
26 May 2005Full accounts made up to 20 February 2005 (17 pages)
11 October 2004Annual return made up to 05/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2004Annual return made up to 05/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2004Full accounts made up to 20 February 2004 (18 pages)
19 May 2004Full accounts made up to 20 February 2004 (18 pages)
22 October 2003Annual return made up to 05/10/03 (6 pages)
22 October 2003Annual return made up to 05/10/03 (6 pages)
7 June 2003Full accounts made up to 20 February 2003 (14 pages)
7 June 2003Full accounts made up to 20 February 2003 (14 pages)
16 November 2002Annual return made up to 05/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2002Annual return made up to 05/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2002Full accounts made up to 20 February 2002 (14 pages)
6 June 2002Full accounts made up to 20 February 2002 (14 pages)
15 October 2001Annual return made up to 05/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 October 2001Annual return made up to 05/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 August 2001Full accounts made up to 20 February 2001 (14 pages)
14 August 2001Full accounts made up to 20 February 2001 (14 pages)
12 December 2000Full accounts made up to 20 February 2000 (14 pages)
12 December 2000Full accounts made up to 20 February 2000 (14 pages)
1 November 2000Annual return made up to 05/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 November 2000Annual return made up to 05/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Secretary resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
20 October 1999Full accounts made up to 20 February 1999 (13 pages)
20 October 1999Full accounts made up to 20 February 1999 (13 pages)
15 October 1999Annual return made up to 05/10/99
  • 363(288) ‐ Director resigned
(5 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Annual return made up to 05/10/99
  • 363(288) ‐ Director resigned
(5 pages)
15 October 1999New director appointed (2 pages)
9 December 1998Full accounts made up to 20 February 1998 (13 pages)
9 December 1998Full accounts made up to 20 February 1998 (13 pages)
3 November 1998Annual return made up to 05/10/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1998Annual return made up to 05/10/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 1997Annual return made up to 05/10/97 (6 pages)
7 November 1997New secretary appointed (2 pages)
7 November 1997Annual return made up to 05/10/97 (6 pages)
7 November 1997New secretary appointed (2 pages)
6 November 1997Full accounts made up to 20 February 1997 (13 pages)
6 November 1997Full accounts made up to 20 February 1997 (13 pages)
4 November 1996Full accounts made up to 20 February 1996 (12 pages)
4 November 1996New director appointed (2 pages)
4 November 1996Annual return made up to 05/10/96
  • 363(288) ‐ Director resigned
(6 pages)
4 November 1996Full accounts made up to 20 February 1996 (12 pages)
4 November 1996New director appointed (2 pages)
4 November 1996Annual return made up to 05/10/96
  • 363(288) ‐ Director resigned
(6 pages)
19 October 1995Full accounts made up to 20 February 1995 (11 pages)
19 October 1995New director appointed (4 pages)
19 October 1995Annual return made up to 05/10/95
  • 363(288) ‐ Director resigned
(6 pages)
19 October 1995Full accounts made up to 20 February 1995 (11 pages)
19 October 1995New director appointed (4 pages)
19 October 1995Annual return made up to 05/10/95
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
25 October 1994Full accounts made up to 20 February 1994 (11 pages)
25 October 1994Accounts made up to 20 February 1994 (11 pages)
16 October 1909Certificate of incorporation (1 page)
16 October 1909Incorporation (23 pages)
16 October 1909Certificate of incorporation (1 page)
16 October 1909Incorporation (23 pages)