Company NamePoets Fleet Management Limited
DirectorsRashed Ali Hassan Abdulla and Eric Kwatei Quartey
Company StatusActive
Company Number00161443
CategoryPrivate Limited Company
Incorporation Date9 December 1919(104 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Rashed Ali Hassan Abdulla
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEmirati
StatusCurrent
Appointed16 April 2018(98 years, 5 months after company formation)
Appointment Duration6 years
RoleSvp & Md Europe & Russia
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameEric Kwatei Quartey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(103 years, 8 months after company formation)
Appointment Duration9 months
RoleFinance Manager, Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameZiad El Chami
StatusCurrent
Appointed20 July 2023(103 years, 8 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr James Hendry Paton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(71 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 July 1996)
RoleTransport Executive
Correspondence AddressBrook House 9 Ladythorn Crescent
Bramhall
Stockport
Cheshire
SK7 2HB
Director NameMr Derek Munt
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(71 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 July 1995)
RoleTransport Executive
Correspondence Address11 Lindley Road
Blackley
Elland
West Yorkshire
HX5 0TE
Director NameMr Antony Dennis Barrett
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(71 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 1994)
RoleMarine Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Halfpenny
Langley Upper Green
Saffron Waldon
Essex
CB11 4RY
Director NameMr Anthony John Bernard Crean
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(71 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1995)
RoleAccountant
Correspondence Address7 Greenwich Drive
Ansdell
Lytham St Annes
Lancashire
FY8 4QT
Secretary NameColin Greenough Smith
NationalityBritish
StatusResigned
Appointed17 July 1991(71 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 1996)
RoleCompany Director
Correspondence Address2 The Cove
Hale
Altrincham
Cheshire
WA15 8RZ
Director NameJohn Howard Kearsley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(75 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 December 2002)
RoleAccountant
Correspondence Address67 Rogersfield
Langho
Blackburn
Lancashire
BB6 8HD
Director NameMr Mark Patrick Forrest
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(76 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 1998)
RoleTransport Executive
Correspondence AddressNew Barn Farm
Alson Lane Alson
Longridge
Lancashire
PR3 3BN
Secretary NamePaul Thomas Thomson
NationalityBritish
StatusResigned
Appointed31 August 1996(76 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 October 1999)
RoleCompany Director
Correspondence Address3 Carshalton End
Colchester
Essex
CO3 5FB
Director NameMr John Bradshaw
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(78 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 December 2002)
RoleTransport Executive
Country of ResidenceEngland
Correspondence Address28 Hillside Meadow
Fordham
Ely
Cambridgeshire
CB7 5PJ
Secretary NameCatherine Mary Goates
NationalityBritish
StatusResigned
Appointed17 January 2000(80 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 August 2000)
RoleCompany Director
Correspondence Address116 Woodbridge Road
Ipswich
Suffolk
IP4 2NL
Secretary NameEwen William Cameron
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(80 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 January 2001)
RoleCompany Director
Correspondence Address'Brunnings' Mount Pleasant
Framlingham
Woodbridge
Suffolk
IP13 9HL
Secretary NameEwen William Cameron
NationalityBritish
StatusResigned
Appointed14 August 2000(80 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 January 2001)
RoleCompany Director
Correspondence Address'Brunnings' Mount Pleasant
Framlingham
Woodbridge
Suffolk
IP13 9HL
Secretary NameCatherine Mary Goates
NationalityBritish
StatusResigned
Appointed01 January 2001(81 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2002)
RoleCompany Director
Correspondence Address101 Kingsland Road
Hemel Hempstead
Hertfordshire
HP1 1QB
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(83 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(83 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 May 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Secretary NameMrs Sandra Scott
NationalityBritish
StatusResigned
Appointed16 December 2002(83 years after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Director NameMrs Sandra Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(84 years, 5 months after company formation)
Appointment Duration7 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Director NameMr David Jack Leonard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(85 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Secretary NameMr David Jack Leonard
NationalityBritish
StatusResigned
Appointed08 December 2004(85 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Director NameMichael Ellis Moore
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2006(86 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 May 2007)
RoleSenior Vice President
Correspondence AddressDp World
Dubai
United Arab Emirates
Director NameMr Derek Shaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(86 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Granville Road
Oxted
Surrey
RH8 0BX
Secretary NameMr Nicholas Haydn Glyndwr Rees
NationalityBritish
StatusResigned
Appointed31 August 2006(86 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Frankfurt Road
London
SE24 9NY
Secretary NameSameer Dileep Damle
NationalityBritish
StatusResigned
Appointed23 April 2007(87 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 May 2007)
RoleCompany Director
Correspondence Address76 St. Saviours Wharf
8 Shad Thames
London
SE1 2YP
Director NameGraham Neil Dilley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(87 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 November 2007)
RoleTransport Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Ealham Close
Canterbury
Kent
CT4 7BW
Director NameBastiaan Belder
Date of BirthOctober 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed30 May 2007(87 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 November 2007)
RoleAccountant
Country of ResidenceNetherlands
Correspondence AddressLimes 90
3176 Te Poortugaal
The Netherlands
Secretary NameBastiaan Belder
NationalityDutch
StatusResigned
Appointed30 May 2007(87 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 November 2007)
RoleAccountant
Country of ResidenceNetherlands
Correspondence AddressLimes 90
3176 Te Poortugaal
The Netherlands
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed05 October 2007(87 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 June 2015)
RoleCompany Director
Correspondence AddressVilla 31, Street 5
Meadows 1
Dubai
United Arab Emirates
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(87 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose Woodman Lane
Sewardstonebury
London
E4 7QR
Director NameMr Flemming Dalgaard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed16 April 2008(88 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 January 2014)
RoleSvp & Managing Director, Europe
Country of ResidenceUnited Kingdom
Correspondence Address8 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Director NameMr Sarmad Mehmood Qureshi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(90 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Ganesh Raj Jayaraman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed17 January 2014(94 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 April 2018)
RoleSenior Vice President & Managing Director Eur Regi
Country of ResidenceUnited Kingdom
Correspondence Address51 Buckingham Gate
London
SW1E 6BS
Secretary NameMr Mohammad Alhashimy
StatusResigned
Appointed15 June 2015(95 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 July 2023)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Mantraraj Dipak Budhdev
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(99 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Mohammad Ebrahim Ali Alhashimy
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(99 years, 7 months after company formation)
Appointment Duration4 years (resigned 20 July 2023)
RoleCompany Secretary & Board Legal Advisor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ

Contact

Websitedpworld.com

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

78.4k at £1Peninsular & Oriental Steam Navigation Company
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

27 June 1988Delivered on: 7 July 1988
Satisfied on: 6 August 2014
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Any moneys which may be payable to the company in accordance with the term of clause 9 (a) of the deed of covenant (as defined in a financial agreement between barclays bank PLC and the company) and b) the companys vessel M.V. "buffalo".
Fully Satisfied
27 June 1988Delivered on: 7 July 1988
Satisfied on: 6 August 2014
Persons entitled: Barclays Bank PLC

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 financial agreemnt and deed of covenant both dated 27/6/88.
Particulars: 64/64TH shares of and in M.V. "buffalo" registered in the name of the company at the port of london under official number 363630.
Fully Satisfied
27 June 1988Delivered on: 7 July 1988
Satisfied on: 6 August 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: For further securing £3,548,298 and all other monies due or to become due from the company to the chargee. Under the terms of a financial agreement dated 27-6-88 and this charge.
Particulars: All the companys rights title interest and benefit present and future in and under a) m v "buffalo" registered at the port of london under official number 363630 (the vessel) B.) the earnings and insurances of the vessel and any compensation payable in respect of requisition for title or other compulsory acquisition of the vessel.
Fully Satisfied
11 June 1986Delivered on: 20 June 1986
Satisfied on: 6 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 11-6-86 secured by a mortgage dated 11-6-86.
Particulars: All the companys rights title interest and benefits in and under M. V. belard (see doc M136 for full details).
Fully Satisfied
11 June 1986Delivered on: 20 June 1986
Satisfied on: 6 August 2014
Persons entitled: National Westminster Bank PLC

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 financial agreement and a deed of covenant each dated 11-6-86.
Particulars: Mv belard registered in the name of the company at the port of manchester under official number 706568.
Fully Satisfied
18 February 1936Delivered on: 7 March 1936
Satisfied on: 6 August 2014
Persons entitled: Wm Derry and Brothers Limited

Classification: Mortgage
Secured details: Sums due on account current.
Particulars: Molin vessel queen of the channel.
Fully Satisfied

Filing History

4 October 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
7 August 2023Appointment of Ziad El Chami as a secretary on 20 July 2023 (2 pages)
7 August 2023Termination of appointment of Mohammad Alhashimy as a secretary on 20 July 2023 (1 page)
21 July 2023Appointment of Eric Kwatei Quartey as a director on 20 July 2023 (2 pages)
21 July 2023Termination of appointment of Mohammad Alhashimy as a director on 20 July 2023 (1 page)
31 January 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
27 January 2022Confirmation statement made on 27 January 2022 with updates (5 pages)
2 December 2021Termination of appointment of Mantraraj Dipak Budhdev as a director on 25 November 2021 (1 page)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
21 May 2021Director's details changed for Mr Rashed Ali Hassan Abdulla on 31 July 2020 (2 pages)
27 January 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
22 October 2019Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 1 October 2019 (2 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
26 July 2019Appointment of Mr Mantraraj Dipak Budhdev as a director on 25 June 2019 (2 pages)
26 July 2019Appointment of Mr Mohammad Alhashimy as a director on 25 June 2019 (2 pages)
26 July 2019Termination of appointment of Sarmad Mehmood Qureshi as a director on 25 June 2019 (1 page)
14 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
9 October 2018Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 21 July 2018 (2 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
29 May 2018Appointment of Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani as a director on 16 April 2018 (2 pages)
25 May 2018Termination of appointment of Ganesh Raj Jayaraman as a director on 16 April 2018 (1 page)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 February 2017Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page)
16 February 2017Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages)
16 February 2017Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page)
16 February 2017Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 78,415
(5 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 78,415
(5 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 78,415
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
21 August 2015Statement of company's objects (2 pages)
21 August 2015Statement of company's objects (2 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
25 June 2015Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages)
25 June 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page)
25 June 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page)
25 June 2015Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 78,415
(5 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 78,415
(5 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 78,415
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
6 August 2014Satisfaction of charge 5 in full (4 pages)
6 August 2014Satisfaction of charge 2 in full (4 pages)
6 August 2014Satisfaction of charge 6 in full (4 pages)
6 August 2014Satisfaction of charge 5 in full (4 pages)
6 August 2014Satisfaction of charge 4 in full (4 pages)
6 August 2014Satisfaction of charge 4 in full (4 pages)
6 August 2014Satisfaction of charge 1 in full (4 pages)
6 August 2014Satisfaction of charge 1 in full (4 pages)
6 August 2014Satisfaction of charge 3 in full (4 pages)
6 August 2014Satisfaction of charge 3 in full (4 pages)
6 August 2014Satisfaction of charge 6 in full (4 pages)
6 August 2014Satisfaction of charge 2 in full (4 pages)
24 January 2014Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages)
24 January 2014Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages)
24 January 2014Termination of appointment of Flemming Dalgaard as a director (1 page)
24 January 2014Termination of appointment of Flemming Dalgaard as a director (1 page)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 78,415
(5 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 78,415
(5 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 78,415
(5 pages)
7 November 2013Termination of appointment of Peter Walker as a director (1 page)
7 November 2013Termination of appointment of Peter Walker as a director (1 page)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
5 March 2012Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages)
5 March 2012Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
10 March 2011Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages)
10 March 2011Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages)
10 March 2011Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
2 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
2 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
17 May 2010Termination of appointment of John Woollacott as a director (1 page)
17 May 2010Appointment of Sarmad Mehmood Qureshi as a director (2 pages)
17 May 2010Appointment of Sarmad Mehmood Qureshi as a director (2 pages)
17 May 2010Termination of appointment of John Woollacott as a director (1 page)
22 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
15 September 2009Director's change of particulars / john woollacott / 24/08/2009 (1 page)
15 September 2009Director's change of particulars / john woollacott / 24/08/2009 (1 page)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
22 January 2009Return made up to 01/01/09; full list of members (4 pages)
22 January 2009Return made up to 01/01/09; full list of members (4 pages)
7 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
7 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
29 April 2008Director appointed flemming dalgaard (1 page)
29 April 2008Director appointed flemming dalgaard (1 page)
21 April 2008Appointment terminated director patrick walters (1 page)
21 April 2008Appointment terminated director patrick walters (1 page)
24 January 2008Return made up to 01/01/08; full list of members (3 pages)
24 January 2008Return made up to 01/01/08; full list of members (3 pages)
20 November 2007New director appointed (4 pages)
20 November 2007Secretary resigned;director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (4 pages)
20 November 2007Secretary resigned;director resigned (1 page)
20 November 2007New director appointed (4 pages)
20 November 2007New director appointed (4 pages)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (4 pages)
20 November 2007New director appointed (4 pages)
7 November 2007Registered office changed on 07/11/07 from: 3 goddard road whitehouse industrial estate ipswich suffolk IP1 5NP (1 page)
7 November 2007Registered office changed on 07/11/07 from: 3 goddard road whitehouse industrial estate ipswich suffolk IP1 5NP (1 page)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
18 October 2007New secretary appointed (1 page)
18 October 2007New secretary appointed (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007New secretary appointed;new director appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
29 August 2007Registered office changed on 29/08/07 from: 16 palace street london SW1E 5JQ (1 page)
29 August 2007Registered office changed on 29/08/07 from: 16 palace street london SW1E 5JQ (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Secretary resigned (1 page)
30 January 2007Return made up to 01/01/07; full list of members (3 pages)
30 January 2007Return made up to 01/01/07; full list of members (3 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 October 2006New secretary appointed (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006New secretary appointed (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
14 February 2006Return made up to 01/01/06; full list of members (7 pages)
14 February 2006Return made up to 01/01/06; full list of members (7 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 February 2005Return made up to 01/01/05; full list of members (6 pages)
2 February 2005Return made up to 01/01/05; full list of members (6 pages)
5 January 2005New secretary appointed;new director appointed (10 pages)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005New secretary appointed;new director appointed (10 pages)
5 January 2005Secretary resigned;director resigned (1 page)
13 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 May 2004New director appointed (6 pages)
18 May 2004New director appointed (6 pages)
2 February 2004Return made up to 01/01/04; full list of members (5 pages)
2 February 2004Return made up to 01/01/04; full list of members (5 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 August 2003Return made up to 17/07/03; full list of members (5 pages)
21 August 2003Return made up to 17/07/03; full list of members (5 pages)
8 February 2003Director resigned (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003New secretary appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003New secretary appointed (2 pages)
8 February 2003Registered office changed on 08/02/03 from: peninsular house 11 13 lower brook street ipswich suffolk IP4 1AJ (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Registered office changed on 08/02/03 from: peninsular house 11 13 lower brook street ipswich suffolk IP4 1AJ (1 page)
29 July 2002Return made up to 17/07/02; full list of members (7 pages)
29 July 2002Return made up to 17/07/02; full list of members (7 pages)
18 June 2002Full accounts made up to 31 December 2001 (9 pages)
18 June 2002Full accounts made up to 31 December 2001 (9 pages)
11 October 2001Full accounts made up to 31 December 2000 (9 pages)
11 October 2001Full accounts made up to 31 December 2000 (9 pages)
8 August 2001Return made up to 17/07/01; full list of members (6 pages)
8 August 2001Return made up to 17/07/01; full list of members (6 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Secretary resigned (1 page)
9 August 2000Return made up to 17/07/00; full list of members (6 pages)
9 August 2000Return made up to 17/07/00; full list of members (6 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
27 July 1999Return made up to 17/07/99; no change of members (5 pages)
27 July 1999Return made up to 17/07/99; no change of members (5 pages)
4 June 1999Full accounts made up to 31 December 1998 (8 pages)
4 June 1999Full accounts made up to 31 December 1998 (8 pages)
2 April 1999Full accounts made up to 31 December 1997 (8 pages)
2 April 1999Full accounts made up to 31 December 1997 (8 pages)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
31 July 1998Return made up to 17/07/98; full list of members
  • 363(287) ‐ Registered office changed on 31/07/98
(8 pages)
31 July 1998Return made up to 17/07/98; full list of members
  • 363(287) ‐ Registered office changed on 31/07/98
(8 pages)
19 September 1997Full accounts made up to 31 December 1996 (8 pages)
19 September 1997Full accounts made up to 31 December 1996 (8 pages)
25 July 1997Return made up to 17/07/97; no change of members (6 pages)
25 July 1997Return made up to 17/07/97; no change of members (6 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996Registered office changed on 12/09/96 from: station house stamford new road altringham cheshire WA14 1EP (1 page)
12 September 1996Secretary resigned (1 page)
12 September 1996New secretary appointed (2 pages)
12 September 1996Registered office changed on 12/09/96 from: station house stamford new road altringham cheshire WA14 1EP (1 page)
12 September 1996Secretary resigned (1 page)
11 September 1996Return made up to 17/07/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
11 September 1996Return made up to 17/07/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
6 September 1996Full accounts made up to 31 December 1995 (10 pages)
6 September 1996Full accounts made up to 31 December 1995 (10 pages)
15 August 1996Auditor's resignation (1 page)
15 August 1996Auditor's resignation (1 page)
29 July 1996Director resigned (2 pages)
29 July 1996New director appointed (1 page)
29 July 1996Director resigned (2 pages)
29 July 1996New director appointed (1 page)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
14 August 1995Full accounts made up to 31 December 1994 (10 pages)
14 August 1995Full accounts made up to 31 December 1994 (10 pages)
9 August 1995Return made up to 17/07/95; full list of members (8 pages)
9 August 1995Return made up to 17/07/95; full list of members (8 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
12 September 1994Full accounts made up to 31 December 1993 (10 pages)
12 September 1994Full accounts made up to 31 December 1993 (10 pages)
22 June 1993Full accounts made up to 31 December 1992 (9 pages)
22 June 1993Full accounts made up to 31 December 1992 (9 pages)
10 September 1992Full accounts made up to 31 December 1991 (11 pages)
10 September 1992Full accounts made up to 31 December 1991 (11 pages)
14 August 1991Full accounts made up to 31 December 1990 (11 pages)
14 August 1991Full accounts made up to 31 December 1990 (11 pages)
10 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 September 1984Memorandum of association (5 pages)
18 September 1984Memorandum of association (5 pages)
13 March 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
13 March 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)