Company NameInchcape Shipping Services (Europe) Ltd
DirectorsFrank Georg Opsahl Olsen and Kenneth Henriks
Company StatusActive
Company Number00226938
CategoryPrivate Limited Company
Incorporation Date29 December 1927(95 years, 3 months ago)
Previous NameGellatly,Hankey & Co., Limited

Business Activity

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

Directors

Secretary NameMrs Beenadevi Mahabeer
StatusCurrent
Appointed25 September 2017(89 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Frank Georg Opsahl Olsen
Date of BirthJanuary 1979 (Born 44 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 October 2017(89 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Kenneth Henriks
Date of BirthApril 1966 (Born 57 years ago)
NationalityDanish
StatusCurrent
Appointed04 February 2019(91 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameGraham Taylor Bog
Date of BirthMarch 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(64 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaldweg
Priory Road
Forest Row
East Sussex
R18 5JD
Director NameMr Alan William Scanes
Date of BirthAugust 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(64 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressWhite Acres
Castle Road Morsall
Woking
Surrey
GU21 4ES
Director NameMr Keith Ronald Studer
Date of BirthSeptember 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(64 years, 6 months after company formation)
Appointment Duration-1 years, 12 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressThe Old Rectory
Buckland Green
Betchworth
Surrey
RH3 7BH
Secretary NameEric Peter Read
NationalityBritish
StatusResigned
Appointed02 July 1992(64 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 May 1993)
RoleCompany Director
Correspondence Address4 Brighton Road
Redhill Salfords
Surrey
RH1 5BU
Secretary NameAdrian Michael Delaney
NationalityBritish
StatusResigned
Appointed24 May 1993(65 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 March 1996)
RoleCompany Director
Correspondence AddressTempletree
Sandway Road
Harrietsham
Kent
ME17 1HT
Director NameNicholas David Tonkinson
Date of BirthFebruary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(65 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 July 1996)
RoleFinance Director
Correspondence AddressPinefold Malacca Farm
West Clandon
Guildford
Surrey
GU4 7UG
Director NameJohn Stewart Hollett
Date of BirthMay 1945 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1995(67 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 1996)
RoleCompany Director
Correspondence AddressFlat 11 Bonington House
18 Gloucester Street
London
SW1V 2DN
Director NameGodwin William Giles George Marie Cattle
Date of BirthMarch 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(68 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 April 2000)
RoleManaging Director-Shipping Ser
Correspondence AddressSyvilis No 5
Polipolitla 14671
Greece
Foreign
Director NameDavid Sprot
Date of BirthAugust 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(68 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 October 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Candleford Close
Bracknell
Berkshire
RG12 2JZ
Director NameNeil Edward Wolstenholme
Date of BirthMay 1966 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(68 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 April 2000)
RoleAccountant
Correspondence Address26b Broomwood Road
Battersea
London
SW11 6HT
Secretary NameBernard Clinton Todd
NationalityBritish
StatusResigned
Appointed01 April 1999(71 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 October 1999)
RoleCompany Director
Correspondence Address195 Buckhurst Way
Buckhurst Hill
Essex
IG9 6JB
Secretary NameSimon Edward John Tory
NationalityBritish
StatusResigned
Appointed25 October 1999(71 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Kristiansand Way
Letchworth
Hertfordshire
SG6 1TY
Director NameGary Boyd Carpenter
Date of BirthNovember 1957 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(72 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Alwyne Road
London
SW19 7AB
Director NameSimon Edward John Tory
Date of BirthSeptember 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(73 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 15 October 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address148 Kristiansand Way
Letchworth
Hertfordshire
SG6 1TY
Director NameJohn Horrocks
Date of BirthSeptember 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(78 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dunedin Drive
Caterham
Surrey
CR3 6BA
Director NameMr Eric Karl Moe
Date of BirthNovember 1964 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2013(85 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2017)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Secretary NameMr Eric Karl Moe
StatusResigned
Appointed15 October 2013(85 years, 10 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 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(86 years, 5 months after company formation)
Appointment Duration2 years, 9 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 NameMr Ivaylo Alexandrov Vesselinov
Date of BirthJuly 1976 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(88 years, 6 months after company formation)
Appointment Duration9 months (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 Lakeside Business Village Fleming Road
Chafford Hundred
Grays
Essex
RM16 6EW
Director NameMr Ivaylo Alexandrov Vesselinov
Date of BirthJuly 1976 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(88 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 14 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 Lakeside Business Village Fleming Road
Chafford Hundred
Grays
Essex
RM16 6EW
Director NameMr Simon Arthur Davidson Morse
Date of BirthApril 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(89 years, 3 months after company formation)
Appointment Duration3 months (resigned 03 July 2017)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address5-8 Lakeside Business Village Fleming Road
Chafford Hundred
Grays
Essex
RM16 6EW
Director NameMr Tom De Clerck
Date of BirthMay 1969 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(89 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMrs Beenadevi Mahabeer
Date of BirthMarch 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(89 years, 9 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(89 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 February 2022)
RoleCompany Director
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Kenneth Henriks
Date of BirthApril 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed04 February 2019(91 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 April 2022)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Christopher Guy Crookall
Date of BirthJanuary 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2022(94 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 09 November 2022)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameInchcape Corporate Services Limited (Corporation)
StatusResigned
Appointed19 March 1996(68 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 April 1999)
Correspondence Address22a St James's Square
London
SW1Y 5LP

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 30 other UK companies use this postal address

Shareholders

19.9m at £1Iss Group Holdings LTD
99.50%
Ordinary
100k at £1Iss Group Holdings LTD
0.50%
Non Cumulative Redeemable Preference

Accounts

Latest Accounts31 December 2021 (1 year, 2 months ago)
Next Accounts Due30 September 2023 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 May 2022 (10 months, 1 week ago)
Next Return Due29 May 2023 (2 months from now)

Charges

25 April 2000Delivered 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 1999Delivered 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

Filing History

2 November 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
16 May 2021Confirmation statement made on 15 May 2021 with updates (5 pages)
19 December 2020Resolutions
  • RES13 ‐ Approval of accounts 01/12/2020
(1 page)
11 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
12 June 2020Director's details changed for Mr. Kenneth Henriks on 12 June 2020 (2 pages)
15 May 2020Confirmation statement made on 15 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)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
3 September 2019Withdrawal of a person with significant control statement on 3 September 2019 (2 pages)
5 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
11 February 2019Appointment of Mr Kenneth Henriks as a director on 4 February 2019 (2 pages)
11 February 2019Termination of appointment of Tom De Clerck as a director on 4 February 2019 (1 page)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
26 April 2018Satisfaction of charge 1 in full (1 page)
23 November 2017Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (2 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)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 October 2017Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page)
2 October 2017Termination of appointment of Eric Karl Moe as a director on 29 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)
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)
25 September 2017Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page)
12 September 2017Director's details changed for Mr Eric Karl Moe on 4 April 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 2017Director's details changed for Mr Eric Karl Moe on 4 April 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)
5 July 2017Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages)
5 July 2017Termination of appointment of Simon Arthur Davidson Morse as a director on 3 July 2017 (1 page)
5 July 2017Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages)
5 July 2017Termination of appointment of Simon Arthur Davidson Morse as a director on 3 July 2017 (1 page)
1 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
5 April 2017Appointment of Mr Simon Arthur Davidson Morse as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr Simon Arthur Davidson Morse as a director on 31 March 2017 (2 pages)
16 March 2017Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017 (1 page)
16 March 2017Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page)
16 March 2017Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017 (1 page)
16 March 2017Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 July 2016Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 14 July 2016 (1 page)
14 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 20,000,000
(6 pages)
14 July 2016Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 14 July 2016 (1 page)
14 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 20,000,000
(6 pages)
14 July 2016Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 14 July 2016 (2 pages)
8 June 2016Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 8 June 2016 (2 pages)
8 June 2016Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 8 June 2016 (2 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 20,000,000
(5 pages)
17 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 20,000,000
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20,000,000
(4 pages)
3 June 2014Termination of appointment of Simon Tory as a director (1 page)
3 June 2014Registered 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 2014Appointment of Mr Christopher Mark Whiteside as a director (2 pages)
3 June 2014Termination of appointment of Simon Tory as a secretary (1 page)
3 June 2014Appointment of Mr Eric Karl Moe as a secretary (2 pages)
3 June 2014Registered 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 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20,000,000
(4 pages)
3 June 2014Termination of appointment of Simon Tory as a director (1 page)
3 June 2014Registered 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 2014Appointment of Mr Christopher Mark Whiteside as a director (2 pages)
3 June 2014Termination of appointment of Simon Tory as a secretary (1 page)
3 June 2014Appointment of Mr Eric Karl Moe as a secretary (2 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
31 May 2013Termination of appointment of John Horrocks as a director (1 page)
31 May 2013Appointment of Eric Moe as a director (2 pages)
31 May 2013Termination of appointment of John Horrocks as a director (1 page)
31 May 2013Appointment of Eric Moe as a director (2 pages)
7 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
24 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Simon Edward John Tory on 27 May 2010 (2 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Simon Edward John Tory on 27 May 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 May 2009Return made up to 27/05/09; full list of members (4 pages)
29 May 2009Return made up to 27/05/09; full list of members (4 pages)
9 January 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 January 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 May 2008Return made up to 27/05/08; full list of members (4 pages)
28 May 2008Return made up to 27/05/08; full list of members (4 pages)
27 May 2008Registered office changed on 27/05/2008 from units 6-7 lakeside business village fleming road chafford hundred essex RM16 6YA (1 page)
27 May 2008Location of debenture register (1 page)
27 May 2008Location of register of members (1 page)
27 May 2008Registered office changed on 27/05/2008 from units 6-7 lakeside business village fleming road chafford hundred essex RM16 6YA (1 page)
27 May 2008Location of debenture register (1 page)
27 May 2008Location of register of members (1 page)
3 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
26 June 2007Return made up to 27/05/07; full list of members (7 pages)
26 June 2007Return made up to 27/05/07; full list of members (7 pages)
18 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
25 September 2006New director appointed (1 page)
25 September 2006New director appointed (1 page)
20 September 2006Registered office changed on 20/09/06 from: suite 504 the chambers chelsea harbour london SW10 0XF (1 page)
20 September 2006Registered office changed on 20/09/06 from: suite 504 the chambers chelsea harbour london SW10 0XF (1 page)
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 27/05/06; full list of members (7 pages)
8 June 2006Return made up to 27/05/06; full list of members (7 pages)
2 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 June 2005Return made up to 27/05/05; full list of members (7 pages)
8 June 2005Return made up to 27/05/05; full list of members (7 pages)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 July 2004Full accounts made up to 31 December 2003 (13 pages)
22 July 2004Full accounts made up to 31 December 2003 (13 pages)
15 June 2004Return made up to 27/05/04; full list of members (7 pages)
15 June 2004Return made up to 27/05/04; full list of members (7 pages)
16 June 2003Return made up to 27/05/03; full list of members (7 pages)
16 June 2003Return made up to 27/05/03; full list of members (7 pages)
6 April 2003Full accounts made up to 31 December 2002 (13 pages)
6 April 2003Full accounts made up to 31 December 2002 (13 pages)
5 June 2002Return made up to 27/05/02; full list of members (7 pages)
5 June 2002Return made up to 27/05/02; full list of members (7 pages)
8 April 2002Full accounts made up to 31 December 2001 (16 pages)
8 April 2002Full accounts made up to 31 December 2001 (16 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
5 June 2001Return made up to 27/05/01; full list of members (7 pages)
5 June 2001Return made up to 27/05/01; full list of members (7 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 November 2000Full accounts made up to 31 December 1999 (19 pages)
10 November 2000Full accounts made up to 31 December 1999 (19 pages)
8 September 2000Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
8 June 2000Return made up to 27/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 2000Return made up to 27/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 2000Declaration of assistance for shares acquisition (10 pages)
10 May 2000Declaration of assistance for shares acquisition (10 pages)
6 May 2000Particulars of mortgage/charge (9 pages)
6 May 2000Particulars of mortgage/charge (9 pages)
3 May 2000Declaration of assistance for shares acquisition (10 pages)
3 May 2000Declaration of assistance for shares acquisition (10 pages)
3 May 2000Declaration of assistance for shares acquisition (10 pages)
3 May 2000Declaration of assistance for shares acquisition (10 pages)
3 May 2000Declaration of assistance for shares acquisition (10 pages)
3 May 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
3 May 2000Declaration of assistance for shares acquisition (10 pages)
3 May 2000Declaration of assistance for shares acquisition (10 pages)
3 May 2000Declaration of assistance for shares acquisition (10 pages)
3 May 2000Declaration of assistance for shares acquisition (10 pages)
3 May 2000Declaration of assistance for shares acquisition (10 pages)
3 May 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
14 April 2000Director's particulars changed (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director's particulars changed (1 page)
14 April 2000Director resigned (1 page)
10 February 2000Auditor's resignation (1 page)
10 February 2000Auditor's resignation (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Registered office changed on 27/10/99 from: 43 worship street london EC2A 2LB (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Registered office changed on 27/10/99 from: 43 worship street london EC2A 2LB (1 page)
14 October 1999Full accounts made up to 31 December 1998 (18 pages)
14 October 1999Full accounts made up to 31 December 1998 (18 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
26 July 1999Return made up to 27/05/99; full list of members (6 pages)
26 July 1999Return made up to 27/05/99; full list of members (6 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999New secretary appointed (2 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999New secretary appointed (2 pages)
6 April 1999Full accounts made up to 31 December 1997 (18 pages)
6 April 1999Full accounts made up to 31 December 1997 (18 pages)
19 February 1999Ad 07/05/98--------- £ si [email protected] (2 pages)
19 February 1999Nc inc already adjusted 07/05/98 (2 pages)
19 February 1999Ad 07/05/98--------- £ si [email protected] (2 pages)
19 February 1999Nc inc already adjusted 07/05/98 (2 pages)
18 January 1999Return made up to 27/05/98; change of members (6 pages)
18 January 1999Return made up to 27/05/98; change of members (6 pages)
27 August 1998Auditor's resignation (1 page)
27 August 1998Auditor's resignation (1 page)
12 February 1998Full accounts made up to 31 December 1996 (18 pages)
12 February 1998Full accounts made up to 31 December 1996 (18 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
9 July 1997Memorandum and Articles of Association (13 pages)
9 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 July 1997Memorandum and Articles of Association (13 pages)
9 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 June 1997Return made up to 27/05/97; full list of members (6 pages)
9 June 1997Return made up to 27/05/97; full list of members (6 pages)
27 May 1997Full accounts made up to 31 December 1995 (15 pages)
27 May 1997Full accounts made up to 31 December 1995 (15 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997Secretary's particulars changed (1 page)
2 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997Secretary's particulars changed (1 page)
2 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
3 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
3 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
31 July 1996Location of register of members (1 page)
31 July 1996Location of register of directors' interests (1 page)
31 July 1996Location of debenture register (1 page)
31 July 1996Location of register of members (1 page)
31 July 1996Location of register of directors' interests (1 page)
31 July 1996Location of debenture register (1 page)
13 June 1996Director's particulars changed (1 page)
13 June 1996Director's particulars changed (1 page)
7 June 1996Return made up to 30/05/96; no change of members (5 pages)
7 June 1996Director's particulars changed (1 page)
7 June 1996Return made up to 30/05/96; no change of members (5 pages)
7 June 1996Director's particulars changed (1 page)
24 March 1996Secretary resigned;new secretary appointed (2 pages)
24 March 1996Secretary resigned;new secretary appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
26 September 1995New director appointed (4 pages)
26 September 1995New director appointed (4 pages)
12 July 1995Return made up to 02/07/95; no change of members (4 pages)
12 July 1995Return made up to 02/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (139 pages)
23 July 1992Full accounts made up to 31 December 1991 (15 pages)
23 July 1992Full accounts made up to 31 December 1991 (15 pages)