London
EC3M 4AD
Director Name | Mr Frank Georg Opsahl Olsen |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 16 October 2017(89 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Kenneth Henriks |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 04 February 2019(91 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Graham Taylor Bog |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(64 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waldweg Priory Road Forest Row East Sussex R18 5JD |
Director Name | Mr Alan William Scanes |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(64 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | White Acres Castle Road Morsall Woking Surrey GU21 4ES |
Director Name | Mr Keith Ronald Studer |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(64 years, 6 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | The Old Rectory Buckland Green Betchworth Surrey RH3 7BH |
Secretary Name | Eric Peter Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(64 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | 4 Brighton Road Redhill Salfords Surrey RH1 5BU |
Secretary Name | Adrian Michael Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(65 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 March 1996) |
Role | Company Director |
Correspondence Address | Templetree Sandway Road Harrietsham Kent ME17 1HT |
Director Name | Nicholas David Tonkinson |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(65 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 July 1996) |
Role | Finance Director |
Correspondence Address | Pinefold Malacca Farm West Clandon Guildford Surrey GU4 7UG |
Director Name | John Stewart Hollett |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1995(67 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 1996) |
Role | Company Director |
Correspondence Address | Flat 11 Bonington House 18 Gloucester Street London SW1V 2DN |
Director Name | Godwin William Giles George Marie Cattle |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 April 2000) |
Role | Managing Director-Shipping Ser |
Correspondence Address | Syvilis No 5 Polipolitla 14671 Greece Foreign |
Director Name | David Sprot |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 October 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Candleford Close Bracknell Berkshire RG12 2JZ |
Director Name | Neil Edward Wolstenholme |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 April 2000) |
Role | Accountant |
Correspondence Address | 26b Broomwood Road Battersea London SW11 6HT |
Secretary Name | Bernard Clinton Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(71 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | 195 Buckhurst Way Buckhurst Hill Essex IG9 6JB |
Secretary Name | Simon Edward John Tory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(71 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Kristiansand Way Letchworth Hertfordshire SG6 1TY |
Director Name | Gary Boyd Carpenter |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(72 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 34 Alwyne Road London SW19 7AB |
Director Name | Simon Edward John Tory |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(73 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 15 October 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 148 Kristiansand Way Letchworth Hertfordshire SG6 1TY |
Director Name | John Horrocks |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(78 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Dunedin Drive Caterham Surrey CR3 6BA |
Director Name | Mr Eric Karl Moe |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2013(85 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2017) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Mr Eric Karl Moe |
---|---|
Status | Resigned |
Appointed | 15 October 2013(85 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 September 2017) |
Role | Company Director |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Christopher Mark Whiteside |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(86 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW |
Director Name | Mr Ivaylo Alexandrov Vesselinov |
---|---|
Date of Birth | July 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(88 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 08 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW |
Director Name | Mr Ivaylo Alexandrov Vesselinov |
---|---|
Date of Birth | July 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(88 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW |
Director Name | Mr Simon Arthur Davidson Morse |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(89 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 03 July 2017) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW |
Director Name | Mr Tom De Clerck |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mrs Beenadevi Mahabeer |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(89 years, 9 months after company formation) |
Appointment Duration | 3 weeks (resigned 16 October 2017) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Mrs Beenadevi Mahabeer |
---|---|
Status | Resigned |
Appointed | 25 September 2017(89 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 February 2022) |
Role | Company Director |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Kenneth Henriks |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 February 2019(91 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 April 2022) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Christopher Guy Crookall |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2022(94 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 09 November 2022) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Inchcape Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(68 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 1999) |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Website | iss-shipping.com |
---|
Registered Address | 60 Fenchurch Street London EC3M 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
19.9m at £1 | Iss Group Holdings LTD 99.50% Ordinary |
---|---|
100k at £1 | Iss Group Holdings LTD 0.50% Non Cumulative Redeemable Preference |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2023 (2 months from now) |
25 April 2000 | Delivered on: 6 May 2000 Satisfied on: 23 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee & debenture Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee as agent and trustee for itself and for each of the senior lenders (as defined) under the financing documents (as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 September 1999 | Delivered on: 14 September 1999 Persons entitled: Chelsea Harbour Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 16TH june 1993. Particulars: £31,184.50 deposit. Outstanding |
2 November 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
---|---|
16 May 2021 | Confirmation statement made on 15 May 2021 with updates (5 pages) |
19 December 2020 | Resolutions
|
11 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
12 June 2020 | Director's details changed for Mr. Kenneth Henriks on 12 June 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
19 March 2020 | Director's details changed for Mr Frank Georg Opsahl Olsen on 27 July 2018 (2 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
3 September 2019 | Withdrawal of a person with significant control statement on 3 September 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
11 February 2019 | Appointment of Mr Kenneth Henriks as a director on 4 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Tom De Clerck as a director on 4 February 2019 (1 page) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
26 April 2018 | Satisfaction of charge 1 in full (1 page) |
23 November 2017 | Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
23 November 2017 | Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Appointment of Mr Frank Georg Opsahl Olsen as a director on 16 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Beenadevi Mahabeer as a director on 16 October 2017 (1 page) |
16 October 2017 | Appointment of Mr Frank Georg Opsahl Olsen as a director on 16 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Beenadevi Mahabeer as a director on 16 October 2017 (1 page) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 October 2017 | Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page) |
12 September 2017 | Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages) |
12 September 2017 | Registered 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 2017 | Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages) |
12 September 2017 | Registered 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) |
5 July 2017 | Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Simon Arthur Davidson Morse as a director on 3 July 2017 (1 page) |
5 July 2017 | Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Simon Arthur Davidson Morse as a director on 3 July 2017 (1 page) |
1 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
5 April 2017 | Appointment of Mr Simon Arthur Davidson Morse as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Simon Arthur Davidson Morse as a director on 31 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
14 July 2016 | Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 14 July 2016 (1 page) |
14 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 14 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 14 July 2016 (1 page) |
14 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 14 July 2016 (2 pages) |
8 June 2016 | Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 8 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 8 June 2016 (2 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Termination of appointment of Simon Tory as a director (1 page) |
3 June 2014 | Registered office address changed from Units 6-7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 3 June 2014 (1 page) |
3 June 2014 | Appointment of Mr Christopher Mark Whiteside as a director (2 pages) |
3 June 2014 | Termination of appointment of Simon Tory as a secretary (1 page) |
3 June 2014 | Appointment of Mr Eric Karl Moe as a secretary (2 pages) |
3 June 2014 | Registered office address changed from Units 6-7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 3 June 2014 (1 page) |
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Termination of appointment of Simon Tory as a director (1 page) |
3 June 2014 | Registered office address changed from Units 6-7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 3 June 2014 (1 page) |
3 June 2014 | Appointment of Mr Christopher Mark Whiteside as a director (2 pages) |
3 June 2014 | Termination of appointment of Simon Tory as a secretary (1 page) |
3 June 2014 | Appointment of Mr Eric Karl Moe as a secretary (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Termination of appointment of John Horrocks as a director (1 page) |
31 May 2013 | Appointment of Eric Moe as a director (2 pages) |
31 May 2013 | Termination of appointment of John Horrocks as a director (1 page) |
31 May 2013 | Appointment of Eric Moe as a director (2 pages) |
7 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Simon Edward John Tory on 27 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Simon Edward John Tory on 27 May 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
28 May 2008 | Return made up to 27/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 27/05/08; full list of members (4 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from units 6-7 lakeside business village fleming road chafford hundred essex RM16 6YA (1 page) |
27 May 2008 | Location of debenture register (1 page) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from units 6-7 lakeside business village fleming road chafford hundred essex RM16 6YA (1 page) |
27 May 2008 | Location of debenture register (1 page) |
27 May 2008 | Location of register of members (1 page) |
3 January 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
26 June 2007 | Return made up to 27/05/07; full list of members (7 pages) |
26 June 2007 | Return made up to 27/05/07; full list of members (7 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | New director appointed (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: suite 504 the chambers chelsea harbour london SW10 0XF (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: suite 504 the chambers chelsea harbour london SW10 0XF (1 page) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
2 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
14 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
16 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
5 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
5 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
10 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
8 September 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
8 June 2000 | Return made up to 27/05/00; full list of members
|
8 June 2000 | Return made up to 27/05/00; full list of members
|
10 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
10 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
6 May 2000 | Particulars of mortgage/charge (9 pages) |
6 May 2000 | Particulars of mortgage/charge (9 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Resolutions
|
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Director resigned (1 page) |
10 February 2000 | Auditor's resignation (1 page) |
10 February 2000 | Auditor's resignation (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: 43 worship street london EC2A 2LB (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: 43 worship street london EC2A 2LB (1 page) |
14 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Return made up to 27/05/99; full list of members (6 pages) |
26 July 1999 | Return made up to 27/05/99; full list of members (6 pages) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Full accounts made up to 31 December 1997 (18 pages) |
6 April 1999 | Full accounts made up to 31 December 1997 (18 pages) |
19 February 1999 | Ad 07/05/98--------- £ si [email protected] (2 pages) |
19 February 1999 | Nc inc already adjusted 07/05/98 (2 pages) |
19 February 1999 | Ad 07/05/98--------- £ si [email protected] (2 pages) |
19 February 1999 | Nc inc already adjusted 07/05/98 (2 pages) |
18 January 1999 | Return made up to 27/05/98; change of members (6 pages) |
18 January 1999 | Return made up to 27/05/98; change of members (6 pages) |
27 August 1998 | Auditor's resignation (1 page) |
27 August 1998 | Auditor's resignation (1 page) |
12 February 1998 | Full accounts made up to 31 December 1996 (18 pages) |
12 February 1998 | Full accounts made up to 31 December 1996 (18 pages) |
2 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
2 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
9 July 1997 | Memorandum and Articles of Association (13 pages) |
9 July 1997 | Resolutions
|
9 July 1997 | Memorandum and Articles of Association (13 pages) |
9 July 1997 | Resolutions
|
9 June 1997 | Return made up to 27/05/97; full list of members (6 pages) |
9 June 1997 | Return made up to 27/05/97; full list of members (6 pages) |
27 May 1997 | Full accounts made up to 31 December 1995 (15 pages) |
27 May 1997 | Full accounts made up to 31 December 1995 (15 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Secretary's particulars changed (1 page) |
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Secretary's particulars changed (1 page) |
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
3 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
3 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
31 July 1996 | Location of register of members (1 page) |
31 July 1996 | Location of register of directors' interests (1 page) |
31 July 1996 | Location of debenture register (1 page) |
31 July 1996 | Location of register of members (1 page) |
31 July 1996 | Location of register of directors' interests (1 page) |
31 July 1996 | Location of debenture register (1 page) |
13 June 1996 | Director's particulars changed (1 page) |
13 June 1996 | Director's particulars changed (1 page) |
7 June 1996 | Return made up to 30/05/96; no change of members (5 pages) |
7 June 1996 | Director's particulars changed (1 page) |
7 June 1996 | Return made up to 30/05/96; no change of members (5 pages) |
7 June 1996 | Director's particulars changed (1 page) |
24 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | New director appointed (4 pages) |
12 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
12 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (139 pages) |
23 July 1992 | Full accounts made up to 31 December 1991 (15 pages) |
23 July 1992 | Full accounts made up to 31 December 1991 (15 pages) |