Company NamePort Line Limited
DirectorsAnna Louise Emily Magri and David Jeffrey Harris
Company StatusLiquidation
Company Number00133527
CategoryPrivate Limited Company
Incorporation Date23 January 1914(110 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 NameMiss Anna Louise Emily Magri
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(104 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMr David Jeffrey Harris
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(104 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Secretary NameMiss Anna Magri
StatusCurrent
Appointed01 September 2022(108 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMr Michael David Denchfield
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(78 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 August 1996)
RoleChartered Accountant
Correspondence Address7 View Road
Highgate
London
N6 4DJ
Director NameAnthony John Mason
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(78 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 February 1997)
RoleCompany Director
Correspondence Address13 Hawthorn Road
Hornsey
London
N8 7LY
Director NameColin Douglas Rumble
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(78 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 August 1992)
RoleAccountant
Correspondence Address187 Coombe Road
Croydon
Surrey
CR0 5SS
Director NameMr Robert Barclay Woods
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(78 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOld Rectory
Frilsham
Newbury
RG18 9XH
Secretary NameMr Guy Robert Cheeseman
NationalityBritish
StatusResigned
Appointed22 May 1992(78 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameMr Adam Salusbury Humphryes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(78 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1995)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressEleanor House
Gilbert Street
Ropley
Hampshire
SO24 0BY
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(81 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameNigel Simon Pusey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(88 years, 6 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 Guy Robert Cheeseman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(90 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameMs Bernadette Mary O'Brien
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2004(90 years after company formation)
Appointment Duration8 months (resigned 01 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Stormont Road
Highgate
London
N6 4NL
Director NameMr David Andrew Robbie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(90 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 2005)
RoleAccountant & 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
Appointed01 September 2004(90 years, 8 months after company formation)
Appointment Duration2 years, 3 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(91 years, 3 months after company formation)
Appointment Duration11 months (resigned 15 March 2006)
RoleCompany Director
Correspondence AddressRiowstraat 43
2585 Gs
The Hague
Netherlands
Director NamePeter Robert Shaw
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(91 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2009)
RoleDirector Of Taxes
Correspondence AddressHillgrove Cottage
Chew Hill Chew Magna
Bristol
Avon
BS40 8SA
Secretary NameMr John Kilby
NationalityBritish
StatusResigned
Appointed15 March 2006(92 years, 2 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 NameMr Martyn Clive Allen
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(92 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Inglis Road
Colchester
Essex
CO3 3HU
Director NameMr James George Thomas Burridge
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(95 years, 6 months after company formation)
Appointment Duration1 year, 1 month (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
Appointed30 June 2009(95 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 November 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMr Sune Norup Christensen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2011(97 years, 6 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 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2013(99 years, 3 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 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(100 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Secretary NameMrs Danielle Crawford
StatusResigned
Appointed08 November 2018(104 years, 10 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

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

35.8m at £0.5Maersk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

22 September 1980Delivered on: 1 October 1980
Persons entitled: International Westminster Bank Limited.

Classification: Statutory mortgage dated 22.9.80
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 19-9-80 and deed of covenant of even date.
Particulars: 64/64TH shares in M.V. "act 6" reg. In port of london official no 358737.
Fully Satisfied
16 June 1980Delivered on: 18 June 1980
Persons entitled: International Westminster Bank Limited

Classification: Statutory mortgage dated 16 june 1980
Secured details: All monies due on an account current from the company to the chargee pursuant to the terms of loan agreement dated 13 june 1980 and a deed of covenant of even dated herewith.
Particulars: 64/64TH shares in theversel act 6 "registered in the name of the company at the port of london under offical number 358737 (ship).
Fully Satisfied
11 June 1980Delivered on: 18 June 1980
Persons entitled: International Westminster Bank Limited.

Classification: Deed of covenant dated 16TH june 1980
Secured details: £4,500,000 and all other monies due or to become due from the company to the chargee secured by a mortgage dated 16TH june 1980 under the terms of a loan agreement dated 13TH june 1980.
Particulars: The company's interest present and future in the ship and in the owners inourances and the earnings (as respect ively defined in the deed of covenant.).
Fully Satisfied
27 March 1980Delivered on: 31 March 1980
Persons entitled: Midland Bank PLC

Classification: Deed of covenant
Secured details: For further securingall monies due or to become due from the company to the chargee secured by a mortgage dated 27/3/80.
Particulars: All policies and contract of insurance all freighh to hires and any moneys earned. All money and claims for money due (see doc M284 for further details).
Fully Satisfied
27 March 1980Delivered on: 31 March 1980
Persons entitled: Midland Bank PLC

Classification: Ships 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 deed of covenant dated 27/8/80.
Particulars: Sixty four sixty fourth shares of the M.V. port chalmery of london no 335667 (hereunder called the ship).
Fully Satisfied
29 June 1977Delivered on: 4 July 1977
Persons entitled: International Westminster Bank LTD

Classification: Mortgage
Secured details: Deed of covenant for futher securing the sums of £12,338,760 and dm 2,014,500 and all other monies due or to become de from the company and/or any of the other companies maned in the security documents referred to therein secured for another charge dated 29/6/77.
Particulars: The company's interest present and future in act I and in the owners' insurances and the earings (as respectively defined in the act I deed of covenant).
Fully Satisfied
29 June 1977Delivered on: 4 July 1977
Persons entitled: International Westminster Bank LTD

Classification: Deed of covenant
Secured details: Statuory mortgage for securing all monies due or to become due from the company and/or blue stakline LTD, ellerman's finance LTD and ellerman lines LTD to the chargee on an account current under the terms of three loan agreement all dated 23/6/77, a guarantee and a deed of covenant both dated 29/6/77.
Particulars: 26/64TH shares in the confinance versel "acti" registered at the post of london under offical no. 337032.
Fully Satisfied
29 June 1977Delivered on: 4 July 1977
Persons entitled: International Westminster Bank LTD

Classification: Ships mortgage
Secured details: Deed of covenant for futher securting the sums of £12,338,760 and dm 2,014,500 and all other monies due or to becme due from the cmpany and/or any of the other companies named in the security documents referred to therein secured by another charge dated 29TH june 1977.
Particulars: The company's interest present and futurre in act 7 and in the owners insurances and the lawyers (as respectively defined in the act 7 deed of covenant).
Fully Satisfied
22 September 1980Delivered on: 1 October 1980
Persons entitled: International Westminster Bank Limited

Classification: Deed of covenant
Secured details: For further securing £4500,000 and all other monies due or to become due from the company and/or associated containers trans portation (australia) LTD under the terms of a loan agreement dated 19-9-80 and mortgage of even date.
Particulars: The mortgaged premises (being the ship insurances and earnings) (see doc M286).
Fully Satisfied
29 June 1977Delivered on: 4 July 1977
Persons entitled: International Westminster Bank LTD

Classification: Debenture
Secured details: Statutory mortgage for servicing all monies due to become due or to become due from the company and/or blue star line LTD ellermans finance LTD and ellerman the flat to the chargee on and account covent under the terms of three loan agreement all dated 23/6/77 a guarantee and a deed of covenant both dated 29TH june 1977.
Particulars: 27/64TH shares in the refrigerated and general carge contanen vessel "act 7" registered at the poud of london under official no 377322.
Fully Satisfied
16 March 2004Delivered on: 2 April 2004
Persons entitled: Sg Equipment Finance (September) Limited

Classification: First priority british ship mortgage dated 8 september 1998
Secured details: All monies due or to become due from p&o nedlloyd limited as charterer to the new mortgagee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares in the cellular containership m v p&o nedlloyd kobe registered as a british ship under official number 901463, including engines, machinery,boats. See the mortgage charge document for full details.
Outstanding
16 March 2004Delivered on: 2 April 2004
Persons entitled: Sg Equipment Finance (September) Limited

Classification: Deed of covenant dated 8 september 1998 as amended and novated by a deed of novation and amendment dated 16 march 2004
Secured details: All monies due or to become due from the company and/or the charterer to the new mortgagee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the vessel and all proceeds of sale, insurances, requisition compensation,. See the mortgage charge document for full details.
Outstanding
8 September 1998Delivered on: 28 September 1998
Persons entitled: Societe Generale (London Branch)

Classification: A first priority british ship mortgage
Secured details: All sums and obligations due or to become due from p&o nedlloyd limited as charterer (the "charterer") to the chargee in the manner and at the times set forth in the charter (as defined) and the deed of covenant (as defined) and all obligations of the company to the chargee under the conditional sale agreement (as defined) and the deed of covenant.
Particulars: Sixty-four sixty-fourth shares of the which the company are the owners in the cellular containership M.V. "p&o nedlloyd kobe" registered as a british ship under official number 901463.
Outstanding
8 September 1998Delivered on: 28 September 1998
Persons entitled: Societe Generale (London Branch)

Classification: Deed of covenant
Secured details: The outstanding indebtedness being the aggregate of all sums of money due or to become due from the company and/or p&o nedlloyd limited (the "charterer") to the chargee under the charter documents (as defined) or all of them.
Particulars: All of the company's rights title and interest present and future in and to the mortgaged property (as defined) and the owner's assigned property (as defined). See the mortgage charge document for full details.
Outstanding

Filing History

6 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
26 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 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 Mr David Jeffrey Harris as a director on 8 November 2018 (2 pages)
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 2018Termination of appointment of Nigel Edmund Lehmann-Taylor as a director on 8 November 2018 (1 page)
16 November 2018Termination of appointment of John Kilby as a secretary 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)
30 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 May 2018Confirmation statement made on 22 May 2018 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)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 22 May 2017 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)
1 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 17,886,187
(4 pages)
1 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 17,886,187
(4 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)
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)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 17,886,187
(4 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 17,886,187
(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 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)
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)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 17,886,187
(4 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 17,886,187
(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)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 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 2013Termination of appointment of Sune Christensen as a director (2 pages)
10 April 2013Appointment of Mr Terence Eric Cornick as a director (3 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)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
7 July 2011Termination of appointment of Martyn Allen as a director (2 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 2011Appointment of Sune Norup Christensen as a director (3 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)
2 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
9 August 2010Appointment of Mr Martyn Clive Allen as a director (3 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 2010Termination of appointment of James Burridge as a director (2 pages)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 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)
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)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 July 2009Director appointed james george thomas burridge (4 pages)
6 July 2009Director appointed john kilby (4 pages)
6 July 2009Director appointed james george thomas burridge (4 pages)
6 July 2009Director appointed john kilby (4 pages)
3 July 2009Appointment terminated director martyn allen (1 page)
3 July 2009Appointment terminated director martyn allen (1 page)
3 July 2009Appointment terminated director peter shaw (1 page)
3 July 2009Appointment terminated director peter shaw (1 page)
1 June 2009Return made up to 22/05/09; full list of members (3 pages)
1 June 2009Return made up to 22/05/09; full list of members (3 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
5 June 2008Return made up to 22/05/08; full list of members (3 pages)
5 June 2008Return made up to 22/05/08; full list of members (3 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)
23 May 2007Return made up to 22/05/07; full list of members (2 pages)
23 May 2007Return made up to 22/05/07; 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 (4 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (4 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)
21 June 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
18 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 June 2005Return made up to 22/05/05; full list of members (7 pages)
21 June 2005Return made up to 22/05/05; full list of members (7 pages)
9 May 2005New secretary 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 (4 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (3 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (3 pages)
9 June 2004Return made up to 22/05/04; full list of members (7 pages)
9 June 2004Return made up to 22/05/04; full list of members (7 pages)
2 April 2004Particulars of mortgage/charge (4 pages)
2 April 2004Particulars of mortgage/charge (4 pages)
2 April 2004Particulars of mortgage/charge (7 pages)
2 April 2004Particulars of mortgage/charge (7 pages)
24 January 2004Director's particulars changed (1 page)
24 January 2004Director's particulars changed (1 page)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (3 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (3 pages)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (7 pages)
3 June 2003Return made up to 22/05/03; full list of members (7 pages)
3 June 2003Return made up to 22/05/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (4 pages)
17 July 2002New director appointed (4 pages)
21 June 2002Return made up to 22/05/02; full list of members (7 pages)
21 June 2002Return made up to 22/05/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
14 June 2001Return made up to 22/05/01; full list of members (6 pages)
14 June 2001Return made up to 22/05/01; full list of members (6 pages)
27 October 2000Full accounts made up to 31 December 1999 (8 pages)
27 October 2000Full accounts made up to 31 December 1999 (8 pages)
20 June 2000Return made up to 22/05/00; full list of members (6 pages)
20 June 2000Return made up to 22/05/00; full list of members (6 pages)
10 September 1999Full accounts made up to 31 December 1998 (8 pages)
10 September 1999Full accounts made up to 31 December 1998 (8 pages)
28 June 1999Return made up to 22/05/99; full list of members (8 pages)
28 June 1999Return made up to 22/05/99; full list of members (8 pages)
17 December 1998Auditor's resignation (2 pages)
17 December 1998Auditor's resignation (2 pages)
10 December 1998Full accounts made up to 31 December 1997 (7 pages)
10 December 1998Full accounts made up to 31 December 1997 (7 pages)
28 September 1998Particulars of mortgage/charge (7 pages)
28 September 1998Particulars of mortgage/charge (3 pages)
28 September 1998Particulars of mortgage/charge (3 pages)
28 September 1998Particulars of mortgage/charge (7 pages)
23 June 1998Return made up to 22/05/98; no change of members (6 pages)
23 June 1998Return made up to 22/05/98; no change of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (7 pages)
30 October 1997Full accounts made up to 31 December 1996 (7 pages)
26 June 1997Return made up to 22/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 June 1997Return made up to 22/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
27 September 1996Full accounts made up to 31 December 1995 (7 pages)
27 September 1996Full accounts made up to 31 December 1995 (7 pages)
2 July 1996Return made up to 22/05/96; full list of members (10 pages)
2 July 1996Return made up to 22/05/96; full list of members (10 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
30 May 1995Return made up to 22/05/95; no change of members (12 pages)
30 May 1995Return made up to 22/05/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (203 pages)
1 January 1995A selection of documents registered before 1 January 1995 (204 pages)
1 January 1995A selection of documents registered before 1 January 1995 (206 pages)
6 August 1983Accounts made up to 30 September 1982 (13 pages)
6 August 1983Accounts made up to 30 September 1982 (13 pages)
13 August 1982Accounts made up to 30 September 1981 (12 pages)
13 August 1982Accounts made up to 30 September 1981 (12 pages)