London
EC3A 7BT
Director Name | Mr Alexander Chandos Tempest Vane |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(94 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Secretary Name | Mr Alexander Chandos Tempest Vane |
---|---|
Status | Current |
Appointed | 08 June 2021(94 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Director Name | Mr James David Denholm Brown |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(64 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 11 December 2012) |
Role | Shipowner And Manager |
Country of Residence | United Kingdom |
Correspondence Address | Telfords Yard 6-8 The Highway London E1W 2BS |
Director Name | Alexander Hugo Evelyn Hood |
---|---|
Date of Birth | October 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(64 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 October 2002) |
Role | Shipping Company Director |
Correspondence Address | Little Enton Cottage Godalming Surrey GU8 5AG |
Director Name | John Maurice Houlder |
---|---|
Date of Birth | February 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(64 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 21 July 2011) |
Role | Offshore Oil |
Country of Residence | United Kingdom |
Correspondence Address | Telfords Yard 6-8 The Highway London E1W 2BS |
Director Name | Mr Peter John Warwick |
---|---|
Date of Birth | May 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(64 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 May 2012) |
Role | Shipping Company Director/Chai |
Country of Residence | United Kingdom |
Correspondence Address | Telfords Yard 6-8 The Highway London E1W 2BS |
Secretary Name | Alexander Hugo Evelyn Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | Little Enton Cottage Godalming Surrey GU8 5AG |
Secretary Name | John William Stanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(65 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | 39 Cumberland Avenue Benfleet Essex SS7 5NU |
Director Name | Mr Max James Gladwyn |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(70 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Deepdale London SW19 5EZ |
Director Name | Mr Hugh O Neill McCoy |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(71 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 08 May 2013) |
Role | Chartered Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Telfords Yard 6-8 The Highway London E1W 2BS |
Secretary Name | Mr Paul Trudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(74 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 08 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Director Name | Mr Paul Trudgeon |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(74 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 December 2012(86 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 May 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Telfords Yard 6-8 The Highway London E1W 2BS |
Director Name | Mr Robert Amyon John Templeman Chaffey |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Secretary Name | Mr Robert Amyon John Templeman Chaffey |
---|---|
Status | Resigned |
Appointed | 08 August 2017(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 2021) |
Role | Company Director |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Website | foreland-shipping.com |
---|
Registered Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
730k at £1 | Hadley Shipping Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,997,029 |
Gross Profit | -£1,924,473 |
Net Worth | £69,219,647 |
Cash | £1,542,880 |
Current Liabilities | £736,780 |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 February 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 12 March 2023 (1 month from now) |
6 April 1977 | Delivered on: 14 April 1977 Satisfied on: 6 May 2010 Persons entitled: Williams & Glyn's Bank Limited Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on any account current under the terms of a financial agreement and a deed of covenant dated 6/4/77. Particulars: 64/64 shares mv "cumbria" registered london no. 341485. Fully Satisfied |
---|---|
6 April 1977 | Delivered on: 6 April 1977 Satisfied on: 6 May 2010 Persons entitled: William & Glyns Bank LTD Classification: Financial agreement Secured details: £1,142,400 together with a commitment commission of 1% of that sums and all other monies due or to become due from the company to the chargee. Particulars: All rights, interest, benefits etc under construction & purchase contract of a bulk carrier (yard no. A5120) including insurances (see doc 105 for details). Fully Satisfied |
22 December 1976 | Delivered on: 29 December 1976 Satisfied on: 6 May 2010 Persons entitled: William & Glyns Bank LTD Classification: Statutory mortgage Secured details: All monies due or to become due from the company and/or warwick & esplan LTD under the terms of a deed covenants dated 25/3/76 on any account whatsoever. Particulars: 56/64TH shares in the mv "cotinga" registered at the port of london 366301. Fully Satisfied |
25 March 1976 | Delivered on: 2 April 1976 Satisfied on: 6 May 2010 Persons entitled: William & Glyns Bank LTD Classification: Deed of assignment Secured details: For further securing all monies due and to become due from the company and warwick and esplen limited to the charge secured by two other charges dated 25.3.76. Particulars: All rights title and interest of the company into and under a shipbuilding contract dated 12/7/74 known during construction as hull no. 528 (see doc 102 for full details). Fully Satisfied |
25 March 1976 | Delivered on: 2 April 1976 Satisfied on: 6 May 2010 Persons entitled: William & Glyns Bank LTD Classification: Statutory mortgage Secured details: All monies due or to become due from the company warwick and esplen limited to williams and glyns bank on any account whatsoever under the terms of deed of covenants dated 25/3/76. Particulars: 64/64TH shared in the mv m/w cymbeline registered at port of london, official no 308136. Fully Satisfied |
25 March 1976 | Delivered on: 2 April 1976 Satisfied on: 6 May 2010 Persons entitled: Williams & Glyns Bank LTD Classification: Deed of covenants Secured details: For further securing all monies due or to become due from cos warwick & esplen LTD to the chargee under the terms of a loan, agreement dated 25.3.76 secured by another charge dated 25.3.76. Particulars: Claim policies, and earnings of the m/v cymbeline. (See doc 102 for details and attached schedule). Fully Satisfied |
11 June 2003 | Delivered on: 16 June 2003 Satisfied on: 6 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: General assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interests, to an in the earnings, insurances and requisition compensation in relation to the vessel M.V. "cumbria" registered under isle of man flag at the port of douglas under official no. 736372. see the mortgage charge document for full details. Fully Satisfied |
11 June 2003 | Delivered on: 16 June 2003 Satisfied on: 6 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in the vessel "cumbria" registered under isle of man flag at the port of douglas under official no. 736372 and including any share or interest therein and her engines machinery boats tackle outfit spare gear and appurtenances. Fully Satisfied |
11 June 2003 | Delivered on: 16 June 2003 Satisfied on: 6 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: First priority isle of man mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in the vessel "cumbria" registered under isle of man flag at the port of douglas under official no. 736372 and including any share or interest therein and her engines machinery boats tackle outfit spare gear and appurtenances. Fully Satisfied |
1 July 1971 | Delivered on: 8 July 1971 Satisfied on: 6 May 2010 Persons entitled: Williams & Glyn's Bank LTD. Classification: Deed of covenant Secured details: Further securing £1,700,000 and all monies due or to become due from the company to the chargee secured by a charge dated 1.7.71. Particulars: The above ship, insurance earnings and requisition compensation as defined in the deed. Fully Satisfied |
27 March 1991 | Delivered on: 3 April 1991 Satisfied on: 6 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: UK$ 8,750,000 all monies due or to become due from the company to the chargee under the terms of a loan agreement of even date and/or this deed. Particulars: All right title and interest in the vessel mv cerinthus official no 716431 and all earnings, insurances and requisition compensation see form 395 ref M4 for full details. Fully Satisfied |
27 March 1991 | Delivered on: 3 April 1991 Satisfied on: 6 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: First priority bahamian 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 loan agreement and a deed of covenant both of even date. Particulars: 64/64TH shares in the vessel M.V. cerinthus registered under bahamian flag at the port of nassau official no 716431. Fully Satisfied |
13 January 1981 | Delivered on: 21 January 1981 Satisfied on: 6 May 2010 Persons entitled: Williams & Glyn's Bank Limited Classification: Deed of assignment & charge Secured details: All monies due from company to chargee under the terms of the charge. Particulars: 1) all the company's rights, interest & benefits in- a) a loan of £100,000 - by the company to the erewash borough council. B) a loan of £180,000 - by the company to the district of the wrekin council.c) all sums from time to time deposited by the company with the bank in the deposit account & all interest accrued and to accrue thereon. (For details, see doc m-115). Fully Satisfied |
17 August 1979 | Delivered on: 31 August 1979 Satisfied on: 6 May 2010 Persons entitled: Williams & Glyn's Bank Limited Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on any account curren under the terms of statutory mortgage dated 17.8.79. Particulars: Sixty four sixty fourth shares of & in the motor vessel "clymene" registered at the port of london under official number 386204. Fully Satisfied |
17 August 1979 | Delivered on: 31 August 1979 Satisfied on: 6 May 2010 Persons entitled: Williams & Glyn's Bank Limited Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee on any account current under the terms of a deed of covenant dated 17.8.79. Particulars: A) the ship b) the insurance and all benefits c) the earnings of the ship. Fully Satisfied |
17 August 1979 | Delivered on: 31 August 1979 Satisfied on: 6 May 2010 Persons entitled: Williams & Glyn's Bank Limited Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the bank on any account current under the terms of a statutory mortgage dated 17/8/79. Particulars: Sixty four sixty fourth shares of and in the motor vessel "cerinthus" registered at the port of london under official number 377546. Fully Satisfied |
17 August 1979 | Delivered on: 31 August 1979 Satisfied on: 6 May 2010 Persons entitled: Williams & Glyn's Bank Limited Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee on any account current under the terms of a deed of convenant dated 17.8.79. Particulars: A) the ship b) the insurance & all benefits c) the earnings of the ship. Fully Satisfied |
1 July 1971 | Delivered on: 8 July 1971 Satisfied on: 6 May 2010 Persons entitled: Williams & Glyn's Bank LTD. Classification: Stationery mort. Secured details: All monies due or to become due from the company to the chargee on account current under the terms of a financial agreement dated 6/3/70 and deed of covenant dated 1/7/71. Particulars: 64/64 shares in M.V. "cumbria" reg no. London 341485. Fully Satisfied |
17 August 1979 | Delivered on: 31 August 1979 Satisfied on: 6 May 2010 Persons entitled: Williams & Glyn's Bank Limited Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a statutory mortgaged dated 17.8.79. Particulars: Sixty four sixty fourth shares of & in the motor vessel "cumbria" registered at the port of london under official number 341485. Fully Satisfied |
17 August 1979 | Delivered on: 31 August 1979 Satisfied on: 6 May 2010 Persons entitled: Williams & Glyn's Bank Limited Classification: Deed of covenant 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 17.8.79. Particulars: A) the ship b) the insurance & all benefits c) the earnings of the ship. Fully Satisfied |
25 June 1979 | Delivered on: 6 July 1979 Satisfied on: 7 May 2010 Persons entitled: Schiffs Commerz Volkseigener Aussenhandelsbetrieb Der Vereinigung Volkseigener Betriebeschiffban Classification: Deed of covenant Secured details: Us$ 3,290,323 under the terms of letter dated 17 may 79. Particulars: Company's interest in the above motor vessel. Fully Satisfied |
25 July 1979 | Delivered on: 6 July 1979 Satisfied on: 7 May 2010 Persons entitled: Schiffs Commerz Volkseigener Aussenhandelsbetrieb Der Vereinigung Volkseigener Betriebeschiffban 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 statutory mortgage dated 25 jun 79. Particulars: Sixty four sixty fourth shares of and in the motor vessel "clymene" registered at the port of london under official number 386204. Fully Satisfied |
28 March 1978 | Delivered on: 4 April 1978 Satisfied on: 6 May 2010 Persons entitled: Williams & Glyns Bank Limited Classification: Deed of covenant Secured details: For further securing £1,228,500 and all other monies due from the company to the chargee under the terms of a financial agreement dated 6/4/77 and an agreement supplemental thereto secured by a charge dated 28/3/78. Particulars: The company's interest in the mortgaged premises including insurance, earnings and compensation. Fully Satisfied |
28 March 1978 | Delivered on: 4 April 1978 Satisfied on: 6 May 2010 Persons entitled: Williams & Glyn's Bank Limited Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on account current under the terms of a financial agreement dated 6TH april 1977, and an agreement supplemental thereto and a deed of covenant dated 28TH march 1978. Particulars: 64/64THS shares in motor vessel "cerinthus" registered at the port of london under official no 377546. Fully Satisfied |
15 December 1977 | Delivered on: 22 December 1977 Satisfied on: 6 May 2010 Persons entitled: Williams & Glyns Bank Limited Classification: Deed of covenant Secured details: For further securing all other monies due or to become due from the company to the chargee secured by a charge dated 15 december 1977. Particulars: The ship, the insurance, the earnings of the ship and registration compensation. Fully Satisfied |
15 December 1977 | Delivered on: 22 December 1977 Satisfied on: 6 May 2010 Persons entitled: Williams & Glyns Bank Limited 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 deed of covenant dated 15 december 1977. Particulars: 64/64 shares of & in the motor vessel M.V. "cumbria" registered in london under official number 341485. Fully Satisfied |
15 December 1977 | Delivered on: 22 December 1977 Satisfied on: 6 May 2010 Persons entitled: Williams & Glyn's Bank Limited Classification: Supplemental agreement Secured details: For securing £1,228,500 and all other monies due or to become due from the company to the chargee under the terms of a financial agreement dated 6TH april 1977 as amended. Particulars: (A) all the company's rights, interests & benefits under a building agreement dated 17TH december 1976 and two addenda thereto dated 1ST april and 9TH august 1977 between appledore shipbuilders LTD and the company for the construction & purchase of yard no AS120 ("the vessel") (b) all policies of insurance effected by or in the name of the company in respect of the vessel, her engines, boilers, machinery and all materials appropriated to her including all claims of whatsoever nature and return of premiums. Fully Satisfied |
6 April 1977 | Delivered on: 14 April 1977 Satisfied on: 6 May 2010 Persons entitled: Williams & Glyn's Bank Limited Classification: Deed of covernant. Secured details: For further securing all monies due or to become due secured by another charge dated 6/4/77. Particulars: The mortgaged premises being the ship, insurances earnings and requisition compensation as defined in the said deed of covenant. Fully Satisfied |
11 March 1970 | Delivered on: 3 April 1970 Satisfied on: 6 May 2010 Persons entitled: The National Bank LTD Classification: Bond and assignation in security Secured details: For securing £1,680,000 together with a commitment commission of 10% and all other monies due. Particulars: Construction & purchase of bulk carrier ford number 720; monies in respect of insurances & machinery & engines of vessel. Fully Satisfied |
26 February 2020 | Delivered on: 9 March 2020 Persons entitled: Sumitomo Mitsui Trust Bank, Limited (London Branch) as Security Agent Classification: A registered charge Particulars: Ship subject to a charge: M.V. “clymene” registered under the flag of malta with imo number 9307657. Outstanding |
26 February 2020 | Delivered on: 9 March 2020 Persons entitled: Sumitomo Mitsui Trust Bank, Limited (London Branch) as Security Agent Classification: A registered charge Outstanding |
26 February 2020 | Delivered on: 9 March 2020 Persons entitled: Sumitomo Mitsui Trust Bank, Limited (London Branch) as Security Agent Classification: A registered charge Particulars: Ship subject to a charge: M.V. “clymene” registered under the flag of malta with imo number 9307657. Outstanding |
26 February 2020 | Delivered on: 9 March 2020 Persons entitled: Sumitomo Mitsui Trust Bank, Limited (London Branch) as Security Agent Classification: A registered charge Outstanding |
10 February 2020 | Delivered on: 13 February 2020 Persons entitled: Sumitomo Mitsui Trust Bank, Limited (London Branch) as Security Agent Classification: A registered charge Outstanding |
20 November 2015 | Delivered on: 3 December 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The vessel "clymene" documented in the name of the owner under the laws and flag of malta under official number 9307657. Outstanding |
20 November 2015 | Delivered on: 3 December 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The vessel "clymene" documented in the name of the owner under the laws and flag of malta under official number 9307657. Outstanding |
15 August 2014 | Delivered on: 2 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: M.V."clymene" a ship with imo number 9307657. Outstanding |
13 August 2014 | Delivered on: 1 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
13 August 2014 | Delivered on: 1 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: M.V. "cymbeline", a ship with imo no 9223198. Outstanding |
15 August 2014 | Delivered on: 1 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
13 August 2014 | Delivered on: 1 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 August 2014 | Delivered on: 1 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: M.V. "clymene", a ship with imo no 9307657. Outstanding |
8 August 2014 | Delivered on: 22 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 May 2013 | Delivered on: 28 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: M.V. "cymbeline" documented under the laws and flag of the republic of the marshall islands with official number 5135 of 38,399 gross registered tons and 24,737 net registered tons. Notification of addition to or amendment of charge. Outstanding |
22 January 2009 | Delivered on: 27 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation rbshadsh-USD1 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
13 March 2007 | Delivered on: 27 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: The general assignment Secured details: All monies due or to become due form the company to the chargee or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the earnings insurances and requisition compensation in relation to the vessel ''clymene'' official number 912304. see the mortgage charge document for full details. Outstanding |
13 March 2007 | Delivered on: 27 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the sixty four sixty - fourth shares owned in the the vessel M.V. ''clymene'' official no 912304. see the mortgage charge document for full details. Outstanding |
13 March 2007 | Delivered on: 27 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: The first priority UK ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the owners rights title and interest in the 64/64TH shares of the M.V. ''clymene'' official number 912304. see the mortgage charge document for full details. Outstanding |
26 November 2003 | Delivered on: 2 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: A first priority isle of man ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the 64/64TH shares owned by the company in the vessel named M.V. 'cymbeline'. See the mortgage charge document for full details. Outstanding |
28 August 2003 | Delivered on: 3 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: A first priority bahamas ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of 64/64TH shares owned by the company in the vessel named M.V. 'cymbeline' official number 8000690 and includes any share or interest therein and her engines, machinery, boats, tackle, outfit, spare gear, fuel, consumables or other stores, belongings and appurtences whether on board or ashore;. Outstanding |
6 February 2001 | Delivered on: 9 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Master agreement security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents or any of them. Particulars: All the company's rights title benefit and interest in and to the master agreement dated 5TH january 2000 between the company and the chargee as may be amended or supplemented from time to time. Outstanding |
6 February 2001 | Delivered on: 9 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents or any of them. Particulars: The operating account that the company has opened and maintains with the mortgage designated "the hadley shipping company limited re;-hull 1275-HSH1275-USD1" (the "operating account") and any other account which may be later opened in place of the operating account designated "operating account" or otherwise, and any sub-account of that account or of such a replacement account. Outstanding |
6 February 2001 | Delivered on: 9 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents or any of them. Particulars: 64/64TH shares owned by the company in the vessel M.V. "cymbeline" registered under isle of man flag at the port of douglas isle of man o/no;-733835. See the mortgage charge document for full details. Outstanding |
6 February 2001 | Delivered on: 9 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: First priority isle of man mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents or any of them. Particulars: 64/64TH shares owned by the company in the vessel named "cymbeline" registered under isle of man flag at the port of douglas isle of man o/n;-733835. See the mortgage charge document for full details. Outstanding |
6 February 2001 | Delivered on: 9 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: General assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents or any of them. Particulars: All the earnings insurances and requisition compensation in relation to the vessel M.V. "cymbeline" registered under isle of man flag at the port of douglas isle of man O.N. 733835. see the mortgage charge document for full details. Outstanding |
5 January 2000 | Delivered on: 22 January 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Master agreement on the isda (multicurrency-crossborder) form as modified Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the master agreement. Particulars: The deposit account and any united states dollars deposited by the company from time to time to such deposit account for the purposes of part of the master agreement. See the mortgage charge document for full details. Outstanding |
17 July 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
---|---|
9 June 2021 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 8 June 2021 (2 pages) |
9 June 2021 | Termination of appointment of Robert Amyon John Templeman Chaffey as a director on 8 June 2021 (1 page) |
9 June 2021 | Termination of appointment of Robert Amyon John Templeman Chaffey as a secretary on 8 June 2021 (1 page) |
9 June 2021 | Appointment of Mr Alexander Chandos Tempest Vane as a director on 8 June 2021 (2 pages) |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
10 November 2020 | All of the property or undertaking has been released and no longer forms part of charge 002183000052 (1 page) |
10 November 2020 | All of the property or undertaking has been released and no longer forms part of charge 002183000054 (1 page) |
10 November 2020 | All of the property or undertaking has been released and no longer forms part of charge 002183000056 (1 page) |
10 November 2020 | All of the property or undertaking has been released and no longer forms part of charge 002183000055 (1 page) |
10 November 2020 | All of the property or undertaking has been released and no longer forms part of charge 002183000053 (1 page) |
5 November 2020 | Director's details changed for Mr Robert Amyon John Templeman Chaffey on 26 October 2020 (2 pages) |
28 September 2020 | Statement of capital following an allotment of shares on 26 February 2020
|
15 September 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
9 March 2020 | Registration of charge 002183000056, created on 26 February 2020 (4 pages) |
9 March 2020 | Registration of charge 002183000053, created on 26 February 2020 (22 pages) |
9 March 2020 | Registration of charge 002183000054, created on 26 February 2020 (18 pages) |
9 March 2020 | Registration of charge 002183000055, created on 26 February 2020 (33 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with updates (5 pages) |
26 February 2020 | Satisfaction of charge 002183000050 in full (1 page) |
26 February 2020 | Satisfaction of charge 002183000048 in full (1 page) |
26 February 2020 | Satisfaction of charge 002183000051 in full (1 page) |
26 February 2020 | Satisfaction of charge 002183000046 in full (1 page) |
26 February 2020 | Satisfaction of charge 002183000043 in full (1 page) |
13 February 2020 | Registration of charge 002183000052, created on 10 February 2020 (23 pages) |
26 June 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
19 April 2018 | Statement of capital following an allotment of shares on 19 January 2018
|
8 August 2017 | Appointment of Mr Robert Amyon John Templeman Chaffey as a secretary on 8 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Robert Amyon John Templeman Chaffey as a director on 30 June 2017 (2 pages) |
8 August 2017 | Termination of appointment of Paul Trudgeon as a director on 30 June 2017 (1 page) |
8 August 2017 | Termination of appointment of Paul Trudgeon as a secretary on 8 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Robert Amyon John Templeman Chaffey as a secretary on 8 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Robert Amyon John Templeman Chaffey as a director on 30 June 2017 (2 pages) |
8 August 2017 | Termination of appointment of Paul Trudgeon as a director on 30 June 2017 (1 page) |
8 August 2017 | Termination of appointment of Paul Trudgeon as a secretary on 8 August 2017 (1 page) |
30 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
24 March 2017 | Satisfaction of charge 28 in full (1 page) |
24 March 2017 | Satisfaction of charge 28 in full (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
3 December 2015 | Registration of charge 002183000050, created on 20 November 2015 (20 pages) |
3 December 2015 | Registration of charge 002183000051, created on 20 November 2015 (4 pages) |
3 December 2015 | Registration of charge 002183000050, created on 20 November 2015 (20 pages) |
3 December 2015 | Registration of charge 002183000051, created on 20 November 2015 (4 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 September 2014 | Registration of charge 002183000049, created on 15 August 2014
|
2 September 2014 | Registration of charge 002183000049, created on 15 August 2014
|
1 September 2014 | Registration of charge 002183000046, created on 15 August 2014
|
1 September 2014 | Registration of charge 002183000048, created on 13 August 2014
|
1 September 2014 | Registration of charge 002183000044, created on 15 August 2014
|
1 September 2014 | Registration of charge 002183000045, created on 13 August 2014
|
1 September 2014 | Registration of charge 002183000047, created on 13 August 2014
|
1 September 2014 | Registration of charge 002183000045, created on 13 August 2014
|
1 September 2014 | Registration of charge 002183000044, created on 15 August 2014
|
1 September 2014 | Registration of charge 002183000046, created on 15 August 2014
|
1 September 2014 | Registration of charge 002183000047, created on 13 August 2014
|
1 September 2014 | Registration of charge 002183000048, created on 13 August 2014
|
22 August 2014 | Registration of charge 002183000043, created on 8 August 2014 (23 pages) |
22 August 2014 | Registration of charge 002183000043, created on 8 August 2014 (23 pages) |
22 August 2014 | Registration of charge 002183000043, created on 8 August 2014 (23 pages) |
2 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
11 February 2014 | Registered office address changed from Telfords Yard 6-8 the Highway London E1W 2BS on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from Telfords Yard 6-8 the Highway London E1W 2BS on 11 February 2014 (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
28 May 2013 | Registration of charge 002183000042 (29 pages) |
28 May 2013 | Registration of charge 002183000042 (29 pages) |
13 May 2013 | Termination of appointment of John Denholm as a director (1 page) |
13 May 2013 | Termination of appointment of Hugh Mccoy as a director (1 page) |
13 May 2013 | Termination of appointment of John Denholm as a director (1 page) |
13 May 2013 | Termination of appointment of Hugh Mccoy as a director (1 page) |
3 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (8 pages) |
9 January 2013 | Appointment of Mr John Stephen Denholm as a director (2 pages) |
9 January 2013 | Termination of appointment of James Brown as a director (1 page) |
9 January 2013 | Appointment of Mr John Stephen Denholm as a director (2 pages) |
9 January 2013 | Termination of appointment of James Brown as a director (1 page) |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
1 June 2012 | Termination of appointment of Peter Warwick as a director (1 page) |
1 June 2012 | Termination of appointment of Peter Warwick as a director (1 page) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
25 July 2011 | Termination of appointment of John Houlder as a director (1 page) |
25 July 2011 | Termination of appointment of John Houlder as a director (1 page) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Director's details changed for Mr Peter John Warwick on 18 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Paul Trudgeon on 18 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr James Walter Fitzgerald Warwick on 18 April 2011 (2 pages) |
26 April 2011 | Director's details changed for John Maurice Houlder on 18 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Director's details changed for Mr Peter John Warwick on 18 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Paul Trudgeon on 18 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr James Walter Fitzgerald Warwick on 18 April 2011 (2 pages) |
26 April 2011 | Director's details changed for John Maurice Houlder on 18 April 2011 (2 pages) |
22 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
22 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (4 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (4 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
26 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (15 pages) |
26 April 2010 | Director's details changed for Mr Hugh O Neill Mccoy on 18 April 2010 (2 pages) |
26 April 2010 | Director's details changed for John Maurice Houlder on 18 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr James Walter Fitzgerald Warwick on 18 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Peter John Warwick on 18 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Paul Trudgeon on 18 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr James David Denholm Brown on 18 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Paul Trudgeon on 18 April 2010 (1 page) |
26 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (15 pages) |
26 April 2010 | Director's details changed for Mr Hugh O Neill Mccoy on 18 April 2010 (2 pages) |
26 April 2010 | Director's details changed for John Maurice Houlder on 18 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr James Walter Fitzgerald Warwick on 18 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Peter John Warwick on 18 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Paul Trudgeon on 18 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr James David Denholm Brown on 18 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Paul Trudgeon on 18 April 2010 (1 page) |
21 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
6 May 2009 | Return made up to 19/04/09; full list of members (14 pages) |
6 May 2009 | Return made up to 19/04/09; full list of members (14 pages) |
5 May 2009 | Director and secretary's change of particulars / paul trudgeon / 05/05/2009 (1 page) |
5 May 2009 | Director and secretary's change of particulars / paul trudgeon / 05/05/2009 (1 page) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 May 2008 | Return made up to 19/04/08; full list of members (23 pages) |
2 May 2008 | Return made up to 19/04/08; full list of members (23 pages) |
23 April 2008 | Memorandum and Articles of Association (43 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Gbp ic 730014/710028\04/04/08\gbp sr [email protected]=19986\ (2 pages) |
23 April 2008 | Memorandum and Articles of Association (43 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Gbp ic 730014/710028\04/04/08\gbp sr [email protected]=19986\ (2 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 April 2007 | Return made up to 19/04/07; full list of members
|
26 April 2007 | Return made up to 19/04/07; full list of members
|
27 March 2007 | Particulars of mortgage/charge (7 pages) |
27 March 2007 | Particulars of mortgage/charge (7 pages) |
27 March 2007 | Particulars of mortgage/charge (7 pages) |
27 March 2007 | Particulars of mortgage/charge (7 pages) |
27 March 2007 | Particulars of mortgage/charge (7 pages) |
27 March 2007 | Particulars of mortgage/charge (7 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
18 July 2006 | Return made up to 19/04/06; full list of members (13 pages) |
18 July 2006 | Return made up to 19/04/06; full list of members (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
29 April 2005 | Return made up to 19/04/05; full list of members (13 pages) |
29 April 2005 | Return made up to 19/04/05; full list of members (13 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
20 May 2004 | Return made up to 19/04/04; full list of members (13 pages) |
20 May 2004 | Return made up to 19/04/04; full list of members (13 pages) |
2 December 2003 | Particulars of mortgage/charge (7 pages) |
2 December 2003 | Particulars of mortgage/charge (7 pages) |
3 September 2003 | Particulars of mortgage/charge (7 pages) |
3 September 2003 | Particulars of mortgage/charge (7 pages) |
16 June 2003 | Particulars of mortgage/charge (5 pages) |
16 June 2003 | Particulars of mortgage/charge (4 pages) |
16 June 2003 | Particulars of mortgage/charge (4 pages) |
16 June 2003 | Particulars of mortgage/charge (5 pages) |
16 June 2003 | Particulars of mortgage/charge (4 pages) |
16 June 2003 | Particulars of mortgage/charge (4 pages) |
12 May 2003 | Return made up to 19/04/03; full list of members (13 pages) |
12 May 2003 | Return made up to 19/04/03; full list of members (13 pages) |
26 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
26 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
4 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
30 July 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
30 July 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
1 June 2002 | Full accounts made up to 30 September 2001 (18 pages) |
1 June 2002 | Full accounts made up to 30 September 2001 (18 pages) |
14 May 2002 | Return made up to 19/04/02; full list of members
|
14 May 2002 | Return made up to 19/04/02; full list of members
|
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
2 July 2001 | Auditor's resignation (1 page) |
2 July 2001 | Auditor's resignation (1 page) |
18 May 2001 | Full accounts made up to 30 September 2000 (14 pages) |
18 May 2001 | Return made up to 19/04/01; no change of members
|
18 May 2001 | Full accounts made up to 30 September 2000 (14 pages) |
18 May 2001 | Return made up to 19/04/01; no change of members
|
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
9 February 2001 | Particulars of mortgage/charge (7 pages) |
9 February 2001 | Particulars of mortgage/charge (7 pages) |
9 February 2001 | Particulars of mortgage/charge (7 pages) |
9 February 2001 | Particulars of mortgage/charge (7 pages) |
9 February 2001 | Particulars of mortgage/charge (7 pages) |
9 February 2001 | Particulars of mortgage/charge (7 pages) |
9 February 2001 | Particulars of mortgage/charge (7 pages) |
9 February 2001 | Particulars of mortgage/charge (7 pages) |
9 February 2001 | Particulars of mortgage/charge (7 pages) |
9 February 2001 | Particulars of mortgage/charge (7 pages) |
2 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
2 May 2000 | Return made up to 19/04/00; full list of members
|
2 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
2 May 2000 | Return made up to 19/04/00; full list of members
|
22 January 2000 | Particulars of mortgage/charge (7 pages) |
22 January 2000 | Particulars of mortgage/charge (7 pages) |
13 May 1999 | Full accounts made up to 30 September 1998 (14 pages) |
13 May 1999 | Return made up to 19/04/99; change of members (14 pages) |
13 May 1999 | Full accounts made up to 30 September 1998 (14 pages) |
13 May 1999 | Return made up to 19/04/99; change of members (14 pages) |
14 May 1998 | Full accounts made up to 30 September 1997 (14 pages) |
14 May 1998 | Return made up to 19/04/98; change of members
|
14 May 1998 | Full accounts made up to 30 September 1997 (14 pages) |
14 May 1998 | Return made up to 19/04/98; change of members
|
3 April 1998 | New director appointed (2 pages) |
3 April 1998 | New director appointed (2 pages) |
2 June 1997 | New director appointed (3 pages) |
2 June 1997 | New director appointed (3 pages) |
25 April 1997 | Full accounts made up to 30 September 1996 (14 pages) |
25 April 1997 | Return made up to 19/04/97; full list of members
|
25 April 1997 | Full accounts made up to 30 September 1996 (14 pages) |
25 April 1997 | Return made up to 19/04/97; full list of members
|
28 April 1996 | Full accounts made up to 30 September 1995 (14 pages) |
28 April 1996 | Return made up to 19/04/96; change of members
|
28 April 1996 | Full accounts made up to 30 September 1995 (14 pages) |
28 April 1996 | Return made up to 19/04/96; change of members
|
11 April 1995 | Full accounts made up to 30 September 1994 (14 pages) |
11 April 1995 | Return made up to 19/04/95; full list of members (16 pages) |
11 April 1995 | Full accounts made up to 30 September 1994 (14 pages) |
11 April 1995 | Return made up to 19/04/95; full list of members (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
17 May 1989 | Return made up to 21/04/89; change of members (7 pages) |
17 May 1989 | Return made up to 21/04/89; change of members (7 pages) |
18 December 1926 | Incorporation (58 pages) |
18 December 1926 | Incorporation (58 pages) |