Company NameInchcape Shipping Services (Gibraltar) Limited
DirectorsMichael Omar Walker and Benjamin Harmstorf
Company StatusActive
Company Number00185767
CategoryPrivate Limited Company
Incorporation Date16 November 1922(101 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Michael Omar Walker
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(98 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleVice President Finance - Europe
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Benjamin Harmstorf
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed22 December 2022(100 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Michael Anthony O'Neill Wallis
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(69 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletrees
Snailwell
Newmarket
Suffolk
CB8 7LS
Director NameJohn Joseph Porral
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(69 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 September 1998)
RoleShipagent
Correspondence Address120 Main Street
Gibraltar
Foreign
Secretary NameAdrian Michael Delaney
NationalityBritish
StatusResigned
Appointed11 May 1992(69 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 November 1992)
RoleCompany Director
Correspondence AddressTempletree
Sandway Road
Harrietsham
Kent
ME17 1HT
Secretary NameEric Peter Read
NationalityBritish
StatusResigned
Appointed23 November 1992(70 years after company formation)
Appointment Duration6 months (resigned 24 May 1993)
RoleCompany Director
Correspondence Address4 Brighton Road
Redhill Salfords
Surrey
RH1 5BU
Director NameGraham Taylor Bog
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(70 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaldweg
Priory Road
Forest Row
East Sussex
R18 5JD
Secretary NameMr Adrian Michael Delaney
NationalityEnglish
StatusResigned
Appointed24 May 1993(70 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWittersham Manor
Wittersham
Kent
TN30 7PN
Secretary NameMr William Allan Donaldson
NationalityBritish
StatusResigned
Appointed01 February 1996(73 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Pembridge Villas
Notting Hill
London
W11 3EG
Secretary NameMr Bernard Clinton Todd
NationalityBritish
StatusResigned
Appointed12 May 1997(74 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Forest Approach
Woodford Green
Essex
IG8 9BW
Director NameClaus Hyldager
Date of BirthAugust 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed25 February 1998(75 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42
Wylke Lane
Tollesbury
Essex
CM9 8ST
Director NameMark John Porral
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(75 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 February 2009)
RoleShip Agent
Correspondence Address120 Main Street
Gibraltar
Foreign
Director NameGodwin William Giles George Marie Cattle
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(77 years, 10 months after company formation)
Appointment Duration7 years (resigned 07 September 2007)
RoleCompany Director
Correspondence Address5 Sivillis Street
14671
Politia
Greece
Secretary NameSimon Edward John Tory
NationalityBritish
StatusResigned
Appointed09 May 2003(80 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Kristiansand Way
Letchworth
Hertfordshire
SG6 1TY
Director NameMr Bernard Clinton Todd
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(80 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 August 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Forest Approach
Woodford Green
Essex
IG8 9BW
Director NameTom De Clerck
Date of BirthMay 1969 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed20 October 2004(81 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressGuicciardinistraat 17b-2050
Antwerp
Foreign
Director NameBrain Joseph Gomila
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(86 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address30 Arengos Palace
Gibraltar
Director NameGavin Griffin
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(89 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Secretary NameEric Karl Moe
StatusResigned
Appointed15 October 2013(90 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 September 2017)
RoleCompany Director
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Christopher Mark Whiteside
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(92 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 Lakeside Business Village Fleming Road
Chafford Hundred
Grays
Essex
RM16 6EW
Director NameMs Xin Wei Austin
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(94 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMrs Beenadevi Mahabeer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(94 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 16 October 2017)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Secretary NameMrs Beenadevi Mahabeer
StatusResigned
Appointed25 September 2017(94 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 March 2022)
RoleCompany Director
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Frank Georg Opsahl Olsen
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed16 October 2017(94 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 November 2022)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameISS Group Holdings Limited (Corporation)
StatusResigned
Appointed27 January 2012(89 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 November 2016)
Correspondence Address5-8 Lakeside Business Village Fleming Road
Chafford Hundred
Grays
Essex
RM16 6EW

Contact

Websiteiss-shipping.com

Location

Registered Address60 Fenchurch Street
London
EC3M 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60k at £1Iss Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,000
Cash£197,000
Current Liabilities£410,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 May 2023 (12 months ago)
Next Return Due25 May 2024 (2 weeks, 2 days from now)

Charges

25 April 2000Delivered on: 8 May 2000
Satisfied on: 23 August 2006
Persons entitled: The Royal Bank of Scotland Plcas Agent and Security Trustee for Itself and for Each of the Senior Lenders

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
22 December 2022Appointment of Mr Benjamin Harmstorf as a director on 22 December 2022 (2 pages)
14 December 2022Director's details changed for Michael Walker on 1 December 2022 (2 pages)
7 December 2022Termination of appointment of Frank Georg Opsahl Olsen as a director on 24 November 2022 (1 page)
13 October 2022Registered office address changed from 8th Floor, 60 Fenchurch Street London EC3M 4AD England to 60 Fenchurch Street London EC3M 4AD on 13 October 2022 (1 page)
28 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
29 July 2022Memorandum and Articles of Association (26 pages)
17 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
15 March 2022Termination of appointment of Beenadevi Mahabeer as a secretary on 7 March 2022 (1 page)
1 March 2022Accounts for a small company made up to 31 December 2020 (9 pages)
30 November 2021Change of details for Iss Group Holdings Limited as a person with significant control on 12 September 2017 (2 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
11 February 2021Accounts for a small company made up to 31 December 2019 (16 pages)
2 February 2021Termination of appointment of Xin Wei Austin as a director on 1 February 2021 (1 page)
2 February 2021Appointment of Michael Walker as a director on 1 February 2021 (2 pages)
12 June 2020Director's details changed for Ms Xin Wei Austin on 15 May 2020 (2 pages)
15 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
19 March 2020Director's details changed for Mr Frank Georg Opsahl Olsen on 27 July 2018 (2 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
5 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
16 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
16 October 2017Appointment of Mr Frank Georg Opsahl Olsen as a director on 16 October 2017 (2 pages)
16 October 2017Termination of appointment of Beenadevi Mahabeer as a director on 16 October 2017 (1 page)
16 October 2017Appointment of Mr Frank Georg Opsahl Olsen as a director on 16 October 2017 (2 pages)
16 October 2017Termination of appointment of Beenadevi Mahabeer as a director on 16 October 2017 (1 page)
6 October 2017Termination of appointment of Gavin Griffin as a director on 31 March 2017 (1 page)
6 October 2017Termination of appointment of Gavin Griffin as a director on 31 March 2017 (1 page)
6 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages)
12 September 2017Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
23 August 2017Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
16 March 2017Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page)
16 March 2017Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page)
28 November 2016Appointment of Ms Xin Wei Austin as a director on 28 November 2016 (2 pages)
28 November 2016Termination of appointment of Iss Group Holdings Limited as a director on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Iss Group Holdings Limited as a director on 28 November 2016 (1 page)
28 November 2016Appointment of Ms Xin Wei Austin as a director on 28 November 2016 (2 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 60,000
(4 pages)
15 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 60,000
(4 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
27 August 2015Termination of appointment of Bernard Clinton Todd as a director on 27 August 2015 (1 page)
27 August 2015Appointment of Mr Christopher Mark Whiteside as a director on 27 August 2015 (2 pages)
27 August 2015Termination of appointment of Bernard Clinton Todd as a director on 27 August 2015 (1 page)
27 August 2015Appointment of Mr Christopher Mark Whiteside as a director on 27 August 2015 (2 pages)
24 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 60,000
(5 pages)
24 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 60,000
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (6 pages)
6 October 2014Full accounts made up to 31 December 2013 (6 pages)
19 May 2014Registered office address changed from Units 6/7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Units 6/7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 19 May 2014 (1 page)
19 May 2014Director's details changed for Iss Group Holdings Limited on 19 May 2014 (1 page)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 60,000
(5 pages)
19 May 2014Director's details changed for Iss Group Holdings Limited on 19 May 2014 (1 page)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 60,000
(5 pages)
5 March 2014Annual return made up to 11 November 2013 with a full list of shareholders (5 pages)
5 March 2014Annual return made up to 11 November 2013 with a full list of shareholders (5 pages)
4 March 2014Appointment of Eric Karl Moe as a secretary (2 pages)
4 March 2014Termination of appointment of Simon Tory as a secretary (1 page)
4 March 2014Appointment of Eric Karl Moe as a secretary (2 pages)
4 March 2014Termination of appointment of Simon Tory as a secretary (1 page)
31 December 2013Section 519 (1 page)
31 December 2013Section 519 (1 page)
18 October 2013Resignation of an auditor (2 pages)
18 October 2013Resolutions
  • RES13 ‐ 07/10/2013
(2 pages)
18 October 2013Resignation of an auditor (2 pages)
18 October 2013Resolutions
  • RES13 ‐ 07/10/2013
(2 pages)
4 July 2013Full accounts made up to 31 December 2012 (19 pages)
4 July 2013Full accounts made up to 31 December 2012 (19 pages)
31 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
24 September 2012Full accounts made up to 31 December 2011 (19 pages)
24 September 2012Full accounts made up to 31 December 2011 (19 pages)
6 June 2012Appointment of Gavin Griffin as a director (2 pages)
6 June 2012Appointment of Gavin Griffin as a director (2 pages)
23 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
27 April 2012Termination of appointment of Tom De Clerck as a director (1 page)
27 April 2012Termination of appointment of Brain Gomila as a director (1 page)
27 April 2012Termination of appointment of Tom De Clerck as a director (1 page)
27 April 2012Termination of appointment of Brain Gomila as a director (1 page)
27 January 2012Appointment of Iss Group Holdings Limited as a director (2 pages)
27 January 2012Appointment of Iss Group Holdings Limited as a director (2 pages)
2 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
3 May 2011Full accounts made up to 31 December 2010 (18 pages)
3 May 2011Full accounts made up to 31 December 2010 (18 pages)
1 June 2010Full accounts made up to 31 December 2009 (16 pages)
1 June 2010Full accounts made up to 31 December 2009 (16 pages)
18 May 2010Director's details changed for Brain Joseph Gomila on 11 May 2010 (2 pages)
18 May 2010Director's details changed for Tom De Clerck on 11 May 2010 (2 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Tom De Clerck on 11 May 2010 (2 pages)
18 May 2010Director's details changed for Brain Joseph Gomila on 11 May 2010 (2 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
3 November 2009Full accounts made up to 31 December 2008 (16 pages)
3 November 2009Full accounts made up to 31 December 2008 (16 pages)
11 May 2009Return made up to 11/05/09; full list of members (4 pages)
11 May 2009Return made up to 11/05/09; full list of members (4 pages)
31 March 2009Auditor's resignation (1 page)
31 March 2009Auditor's resignation (1 page)
12 March 2009Director appointed brain joseph gomila (1 page)
12 March 2009Director appointed brain joseph gomila (1 page)
19 February 2009Appointment terminated director mark porral (1 page)
19 February 2009Appointment terminated director mark porral (1 page)
28 August 2008Full accounts made up to 31 December 2007 (16 pages)
28 August 2008Full accounts made up to 31 December 2007 (16 pages)
21 May 2008Return made up to 11/05/08; full list of members (4 pages)
21 May 2008Return made up to 11/05/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (17 pages)
26 October 2007Full accounts made up to 31 December 2006 (17 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
4 June 2007Return made up to 11/05/07; no change of members (8 pages)
4 June 2007Return made up to 11/05/07; no change of members (8 pages)
17 April 2007Full accounts made up to 31 December 2005 (18 pages)
17 April 2007Full accounts made up to 31 December 2005 (18 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2006Return made up to 11/05/06; full list of members (8 pages)
8 June 2006Return made up to 11/05/06; full list of members (8 pages)
1 November 2005Full accounts made up to 31 December 2004 (18 pages)
1 November 2005Full accounts made up to 31 December 2004 (18 pages)
27 May 2005Return made up to 11/05/05; full list of members (8 pages)
27 May 2005Return made up to 11/05/05; full list of members (8 pages)
1 November 2004New director appointed (1 page)
1 November 2004New director appointed (1 page)
17 June 2004Full accounts made up to 31 December 2003 (17 pages)
17 June 2004Full accounts made up to 31 December 2003 (17 pages)
15 May 2004Return made up to 11/05/04; full list of members (7 pages)
15 May 2004Return made up to 11/05/04; full list of members (7 pages)
19 January 2004Full accounts made up to 31 December 2002 (17 pages)
19 January 2004Full accounts made up to 31 December 2002 (17 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 June 2003Return made up to 11/05/03; full list of members (7 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003New secretary appointed (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003Registered office changed on 21/06/03 from: northfleet hope house tilbury docks essex RM18 7HX (1 page)
21 June 2003Registered office changed on 21/06/03 from: northfleet hope house tilbury docks essex RM18 7HX (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003New secretary appointed (2 pages)
21 June 2003Return made up to 11/05/03; full list of members (7 pages)
28 November 2002Full accounts made up to 31 December 2001 (17 pages)
28 November 2002Full accounts made up to 31 December 2001 (17 pages)
26 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 June 2002Return made up to 11/05/02; full list of members (7 pages)
14 June 2002Return made up to 11/05/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 December 2000 (15 pages)
2 February 2002Full accounts made up to 31 December 2000 (15 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 July 2001Full accounts made up to 31 December 1999 (15 pages)
31 July 2001Full accounts made up to 31 December 1999 (15 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
12 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
16 June 2000Return made up to 11/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/06/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 2000Return made up to 11/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/06/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 2000Particulars of mortgage/charge (9 pages)
8 May 2000Particulars of mortgage/charge (9 pages)
3 May 2000Declaration of assistance for shares acquisition (14 pages)
3 May 2000Declaration of assistance for shares acquisition (14 pages)
3 May 2000Declaration of assistance for shares acquisition (14 pages)
3 May 2000Declaration of assistance for shares acquisition (14 pages)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
3 May 2000Declaration of assistance for shares acquisition (14 pages)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
3 May 2000Declaration of assistance for shares acquisition (14 pages)
7 February 2000Auditor's resignation (1 page)
7 February 2000Registered office changed on 07/02/00 from: 43 worship street london EC2A 2LB (1 page)
7 February 2000Auditor's resignation (1 page)
7 February 2000Registered office changed on 07/02/00 from: 43 worship street london EC2A 2LB (1 page)
14 January 2000Full accounts made up to 31 December 1998 (14 pages)
14 January 2000Full accounts made up to 31 December 1997 (14 pages)
14 January 2000Full accounts made up to 31 December 1997 (14 pages)
14 January 2000Full accounts made up to 31 December 1998 (14 pages)
8 June 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
27 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
3 June 1998Return made up to 11/05/98; no change of members (4 pages)
3 June 1998Return made up to 11/05/98; no change of members (4 pages)
18 May 1998Full accounts made up to 31 December 1996 (15 pages)
18 May 1998Full accounts made up to 31 December 1995 (15 pages)
18 May 1998Full accounts made up to 31 December 1996 (15 pages)
18 May 1998Full accounts made up to 31 December 1995 (15 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
28 June 1997New secretary appointed (2 pages)
28 June 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 June 1997New secretary appointed (2 pages)
28 June 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 June 1996Return made up to 11/05/96; full list of members (5 pages)
28 June 1996Return made up to 11/05/96; full list of members (5 pages)
18 February 1996Secretary resigned;new secretary appointed (2 pages)
18 February 1996Secretary resigned;new secretary appointed (2 pages)
7 February 1996Full accounts made up to 31 December 1994 (14 pages)
7 February 1996Full accounts made up to 31 December 1994 (14 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
12 July 1995Return made up to 11/05/95; no change of members (4 pages)
12 July 1995Return made up to 11/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
9 February 1993Company name changed lambert brothers (gibraltar) lim ited\certificate issued on 09/02/93 (2 pages)
9 February 1993Company name changed lambert brothers (gibraltar) lim ited\certificate issued on 09/02/93 (2 pages)
28 February 1952Company name changed\certificate issued on 28/02/52 (3 pages)
28 February 1952Company name changed\certificate issued on 28/02/52 (3 pages)
16 November 1922Incorporation (22 pages)
16 November 1922Incorporation (22 pages)