John Adam Street
London
WC2N 6JU
Director Name | Mr Alan Raymond Cruse |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(64 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 December 2009) |
Role | Marine Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Camp Road Eastbourne East Sussex BN20 8DH |
Director Name | Mr Anthony Hastings Knight |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(64 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 13 January 2009) |
Role | Marine Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pinn Barn Bonnington Ashford Kent TN25 7BN |
Director Name | Anthony Richard Hastings Knight |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 1994) |
Role | Executive Director |
Correspondence Address | The Barn House Hothfield Ashford Kent TN26 1EU |
Director Name | Christopher Moreton Knight |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 1993) |
Role | Master Mariner |
Correspondence Address | Cooling Castle Cliff At Hoo Rochester Kent ME3 8DT |
Director Name | Hugh Albert Graeme Lapsley |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(64 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 1993) |
Role | Solicitor |
Correspondence Address | Balnagore Fearn Ross-Shire IV20 1RP Scotland |
Director Name | Frans Willem Rogaar |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 October 1992(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 1994) |
Role | Economist |
Correspondence Address | 348 High Street Rochester Kent ME1 1DH |
Secretary Name | Kevin Brian Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(64 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 156 Edwin Road Rainham Gillingham Kent ME8 0AQ |
Director Name | Peter John Balls |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(65 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1995) |
Role | Marine Engineer |
Correspondence Address | 174 The Broadway Minster On Sea Sheerness Kent ME12 2DE |
Secretary Name | Evelyn Muriel Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(72 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 64 Chalfont Drive Gillingham Kent ME8 9DN |
Secretary Name | Sheena A'Violet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(74 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 December 2016) |
Role | Personnel Officer |
Correspondence Address | 29 Elmstone Road Rainham Gillingham Kent ME8 9BD |
Director Name | Mrs Sheena A'Violet |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(81 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 December 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Admiral's Offices Historic Dockyard Chatham Kent ME4 4TZ |
Director Name | Mr Stuart James Rigby |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(81 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 April 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Admiral's Offices Historic Dockyard Chatham Kent ME4 4TZ |
Website | jpknight.net |
---|---|
Email address | [email protected] |
Telephone | 01491 834349 |
Telephone region | Henley-on-Thames |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
66k at £1 | J.p. Knight Group LTD 66.67% Ordinary A |
---|---|
33k at £1 | J.p. Knight Group LTD 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,873 |
Cash | £16,817 |
Current Liabilities | £218,487 |
Latest Accounts | 30 April 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
8 May 2013 | Delivered on: 11 May 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The M.V. "keverne", a vessel registered in the united kingdom with official number 913987. notification of addition to or amendment of charge. Outstanding |
---|---|
8 May 2013 | Delivered on: 11 May 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 64/64TH shares in the M.V. "keverne", a vessel registered in the united kingdom with the official number 913987. Outstanding |
21 January 2008 | Delivered on: 31 January 2008 Persons entitled: Clydesdale Bank PLC (In Its Capacity as Security Trustee for Itself and on Behalf of Thefinance Parties, the Security Trustee) Classification: Deed of amendment and re-instatement (in respect of a deed of covenants) Secured details: All monies due or to become due from any party and the company to the chargee or the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The earnings, the requisition compensation and the insurances in respect of the motor vessel keverne with official number 913987. see the mortgage charge document for full details. Outstanding |
21 January 2008 | Delivered on: 31 January 2008 Persons entitled: Clydesdale Bank PLC (In Its Capacity as Security Trustee for Itself and on Behalf of Thefinance Parties, the Security Trustee) Classification: Ship mortgage Secured details: All monies due or to become due from any party and the company to the chargee or the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH share of and in the motor vessel keverne official number 913987 and in its appurtenances. Outstanding |
10 December 2007 | Delivered on: 28 December 2007 Persons entitled: Clydesdale Bank PLC (In Its Capacity as Security Trustee for Itself and on Behalf of Thefinance Parties (the Security Trustee) Classification: Deed of covenants Secured details: All monies due or to become due from any party to the chargee or the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The earnings the requisition compensation and the insurances in respect of each of the vessels. See the mortgage charge document for full details. Outstanding |
6 February 2013 | Delivered on: 13 February 2013 Satisfied on: 7 February 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re J.P. knight limited active saver account number 13336484. Fully Satisfied |
9 May 1996 | Delivered on: 9 August 1996 Satisfied on: 19 March 1998 Persons entitled: Amstel Lease Maatschappij N.V. Classification: Deed of covenants executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: All monies due or to become due from the company to the chargee under or by virtue of a proposal letter issued by the chargee to the company dated 22ND april 1996 and the therein referred to terms, conditions, representations, obligations, covenants and warranties made under or in connection with a deed of loan number 58.51.80.938 dated 18TH april 1991 and an acknowledgement of debt by the company dated 4TH november 1991 (the "loan agreement") and a mortgage and deed of covenants of even date and the security documents (as defined). Particulars: The motor vessel "kamarang" official number 3166. see the mortgage charge document for full details. Fully Satisfied |
9 May 1996 | Delivered on: 9 August 1996 Satisfied on: 19 March 1998 Persons entitled: Amstel Lease Maatschappij N.V. Classification: First preferred ship mortgage executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: All monies due or to become due from the company to the chargee under or by virtue of a proposal letter issued by the chargee to the company dated 22ND april 1996 and the therein referred to terms, conditions, representations, obligations, covenants and warranties made under or in connection with a deed of loan number 58.51.80.938 dated 18TH april 1991 and an acknowledgement of debt by the company dated 4TH november 1991 (the "loan agreement") and a mortgage and deed of covenants of even date and the security documents (as defined). Particulars: The motor vessel "kamarang" official number 3166. see the mortgage charge document for full details. Fully Satisfied |
9 May 1996 | Delivered on: 9 August 1996 Satisfied on: 7 February 2014 Persons entitled: Abn Amro Bank N.V. Classification: Deed of covenants executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: All monies due or to become due from the company to the chargee under or by virtue of an offer letter from the chargee to the company dated 25TH march 1996 and the therein referred to general conditions of the chargee, the loan terms and conditions of the chargee dated august 1994 and the standard conditions for current account overdraft facilities dated april 1994 and a mortgage and deed of covenants of even date and the security documents (as defined). Particulars: The motor vessel "kukui" official number 3254. see the mortgage charge document for full details. Fully Satisfied |
9 May 1996 | Delivered on: 9 August 1996 Satisfied on: 7 February 2014 Persons entitled: Abn Amro Bank N.V. Classification: First preferred ship mortgage executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: All monies due or to become due from the company to the chargee under or by virtue of an offer letter from the chargee to the company dated 25TH march 1996 and the therein referred to general conditions of the chargee, the loan terms and conditions of the chargee dated august 1994 and the standard conditions for current account overdraft facilities dated april 1994 and a mortgage and deed of covenants of even date and the security documents (as defined). Particulars: The motor vessel "kukui" official number 3254. see the mortgage charge document for full details. Fully Satisfied |
9 May 1996 | Delivered on: 9 August 1996 Satisfied on: 7 February 2014 Persons entitled: Amstel Lease Maatschappij N.V. Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee under or by virtue of an offer letter from the chargee to the company dated 25TH march 1996 and the therein referred to general conditions of the chargee, the loan terms and conditions of the chargee dated august 1994 and the standard conditions for current account overdraft facilities dated april 1994 and a mortgage and deed of covenants of even date and the security documents (as defined). Particulars: The motor vessel "kako" official number 3231. see the mortgage charge document for full details. Fully Satisfied |
9 May 1996 | Delivered on: 9 August 1996 Satisfied on: 7 February 2014 Persons entitled: Abn Amro Bank N.V. Classification: First preferred ship mortgage executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: All monies due or to become due from the company to the chargee under or by virtue of an offer letter from the chargee to the company dated 25TH march 1996 and the therein referred to general conditions of the chargee, the loan terms and conditions of the chargee dated august 1994 and the standard conditions for current for current account overdraft facilities dated april 1994 and a mortgage and deed of covenants of even date and the security documents (as defined). Particulars: The motor vessel "kako" official number 3231. see the mortgage charge document for full details. Fully Satisfied |
9 May 1996 | Delivered on: 29 May 1996 Satisfied on: 7 February 2014 Persons entitled: Abn Amro Bank N.V. Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement (as defined) and the security documents or any of them. Particulars: The M.V. "kessock" registered at the port of rochester under british flag with official number 364610 and all her appurtnances and belongings. See the mortgage charge document for full details. Fully Satisfied |
9 May 1996 | Delivered on: 29 May 1996 Satisfied on: 7 February 2014 Persons entitled: Abn Amro Bank N.V. Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement (as defined) and the security documents or any of them. Particulars: The M.V. "kheda" registered in the port of rochester under british flag with official number 376580 and all her appurtenances and belongings. See the mortgage charge document for full details. Fully Satisfied |
9 May 1996 | Delivered on: 29 May 1996 Satisfied on: 7 February 2014 Persons entitled: Abn Amro Bank N.V. Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement (as defined) and the security documents or any of them. Particulars: The M.V."kinloch" registered at the port of rochester under british flag with official number 362319 and all appurtenances and belongings. See the mortgage charge document for full details. Fully Satisfied |
9 May 1996 | Delivered on: 29 May 1996 Satisfied on: 7 February 2014 Persons entitled: Abn Amro Bank N.V. Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee under the terms of the "loan agreement" (as defined) and the security documents or any of them. Particulars: The M.V. "kamosa" registered in the port of rochester under british flag with official number 705408 and all her appurtenances and belongings. See the mortgage charge document for full details. Fully Satisfied |
9 May 1996 | Delivered on: 29 May 1996 Satisfied on: 7 February 2014 Persons entitled: Abn Amro Bank N.V. Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement (as defined) and the security documents or any of them. Particulars: The M.V."khalifa" registred at the port of rochester under british flag with official number 389188 and all her appurtenances and belongings. See the mortgage charge document for full details. Fully Satisfied |
9 May 1996 | Delivered on: 29 May 1996 Satisfied on: 20 August 2003 Persons entitled: Abn Amro Bank N.V. Classification: First priority statutory ships mortgage Secured details: All monies due or to become due from the company to the chargee undrer the terms of a loan agreement and deed of covenants (as defined in the deed). Particulars: The M.V. "kessock" registered at the port of rochester under british flag with official number 364610 and all her appurtenances and belongings. Fully Satisfied |
9 May 1996 | Delivered on: 29 May 1996 Satisfied on: 20 August 2003 Persons entitled: Abn Amro Bank N.V. Classification: First priority statutory ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of loan agreement and deed of covenants (as defined in the charge). Particulars: The M.V. "kheda" registered at the port of rochester under british flag with official number 376580 and all her appurtenances and belongings. Fully Satisfied |
9 May 1996 | Delivered on: 29 May 1996 Satisfied on: 20 August 2003 Persons entitled: Abn Amro Bank N.V. Classification: First priority statutory ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement and deed of covenants (as defined in the deed). Particulars: The M.V. "kinloch" registered at the port of rochester under british flag with official number 362319 and all her appurtenances and belongings. Fully Satisfied |
9 May 1996 | Delivered on: 29 May 1996 Satisfied on: 20 August 2003 Persons entitled: Abn Amro Bank N.V. Classification: First priority statutory ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement and deed of covenants (as defined in the deed). Particulars: The M.V."kamosa" registered at the port of rochester under british flag with official number 705408 and all her appurtnances and belongings. Fully Satisfied |
9 May 1996 | Delivered on: 29 May 1996 Satisfied on: 20 August 2003 Persons entitled: Abn Amro Bank N.V. Classification: First priority statutory ships mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement and deed of covenants (as defined in the mortgage). Particulars: The M.V."khalifa" registered in the port of rochester under british flag with official number 389188 and all appurtenances and belongings. Fully Satisfied |
30 November 1995 | Delivered on: 7 December 1995 Satisfied on: 7 February 2014 Persons entitled: Aroaima Bauxite Company Limited Classification: Deed of covenant supplemental to a first priority statutory ship mortgage dated 30 november 1995 Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 12 september 1991 (as may from time to time be amended,supplemented or varied by agreements dated 19 january 1995 and 30 november 1995),this deed and the other security documents (as defined in the deed of covenant) and as security for payment of the outstanding indebtedness (as defined). Particulars: All the interest present and future of the company in the mortgaged premises which expression includes the barge "khakan" (the "barge") registered under the british flag with official number 702715,the insurances,the earnings and requisition compensation (as each term is defined in the deed of covenant). Fully Satisfied |
30 November 1995 | Delivered on: 7 December 1995 Satisfied on: 7 February 2014 Persons entitled: Aroaima Bauxite Company Limited Classification: First priority ship mortgage Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 12 september 1991 (as may from time to time be amended,supplemented or varied by agreements dated 19 january 1995 and 30 november 1995),the deed of covenant dated 30 november 1995 and the other security documents (as defined in the deed of covenant) and as security for payment of the outstanding indebtedness (as defined). Particulars: 64/64 (sixty-four sixty-fourth) shares in the barge "khakan" (the "barge") registered under the british flag with official number 702715. Fully Satisfied |
12 July 1995 | Delivered on: 28 July 1995 Satisfied on: 7 February 2014 Persons entitled: Abn Amro Bank N.V. Classification: Deed of covenant executed outside the united kingdom comprising property situated outside the united kingdom Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents (as defined therein). Particulars: The ship ("kennett") and the insurances and the requisition compensation of the ship. See the mortgage charge document for full details. Fully Satisfied |
8 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
20 June 2019 | Liquidators' statement of receipts and payments to 24 April 2019 (13 pages) |
4 March 2019 | Appointment of a voluntary liquidator (3 pages) |
4 March 2019 | Removal of liquidator by court order (11 pages) |
15 May 2018 | Registered office address changed from C/O Hfw 65 Crutched Friars London EC3N 2AE England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 15 May 2018 (2 pages) |
11 May 2018 | Declaration of solvency (5 pages) |
11 May 2018 | Appointment of a voluntary liquidator (3 pages) |
11 May 2018 | Resolutions
|
8 May 2018 | Termination of appointment of Stuart James Rigby as a director on 26 April 2018 (1 page) |
29 January 2018 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (3 pages) |
18 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
16 December 2016 | Appointment of Mr Anthony Richard Hastings Knight as a director on 16 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Sheena A'violet as a secretary on 16 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Anthony Richard Hastings Knight as a director on 16 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Sheena A'violet as a director on 16 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Sheena A'violet as a director on 16 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Sheena A'violet as a secretary on 16 December 2016 (1 page) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 December 2015 | Accounts for a small company made up to 30 April 2015 (5 pages) |
29 December 2015 | Accounts for a small company made up to 30 April 2015 (5 pages) |
14 December 2015 | Registered office address changed from C/O Gateley Llp 1 Paternoster Square London EC4M 7DX to C/O Hfw 65 Crutched Friars London EC3N 2AE on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from C/O Gateley Llp 1 Paternoster Square London EC4M 7DX to C/O Hfw 65 Crutched Friars London EC3N 2AE on 14 December 2015 (1 page) |
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
16 October 2014 | Register(s) moved to registered office address C/O Gateley Llp 1 Paternoster Square London EC4M 7DX (1 page) |
16 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Register(s) moved to registered office address C/O Gateley Llp 1 Paternoster Square London EC4M 7DX (1 page) |
29 August 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
29 August 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
15 April 2014 | Memorandum and Articles of Association (30 pages) |
15 April 2014 | Resolutions
|
15 April 2014 | Memorandum and Articles of Association (30 pages) |
15 April 2014 | Resolutions
|
18 February 2014 | Resolutions
|
18 February 2014 | Resolutions
|
7 February 2014 | Satisfaction of charge 6 in full (4 pages) |
7 February 2014 | Satisfaction of charge 41 in full (4 pages) |
7 February 2014 | Satisfaction of charge 46 in full (4 pages) |
7 February 2014 | Satisfaction of charge 29 in full (4 pages) |
7 February 2014 | Satisfaction of charge 38 in full (4 pages) |
7 February 2014 | Satisfaction of charge 24 in full (4 pages) |
7 February 2014 | Satisfaction of charge 14 in full (4 pages) |
7 February 2014 | Satisfaction of charge 14 in full (4 pages) |
7 February 2014 | Satisfaction of charge 46 in full (4 pages) |
7 February 2014 | Satisfaction of charge 30 in full (4 pages) |
7 February 2014 | Satisfaction of charge 7 in full (4 pages) |
7 February 2014 | Satisfaction of charge 43 in full (4 pages) |
7 February 2014 | Satisfaction of charge 26 in full (4 pages) |
7 February 2014 | Satisfaction of charge 43 in full (4 pages) |
7 February 2014 | Satisfaction of charge 42 in full (4 pages) |
7 February 2014 | Satisfaction of charge 31 in full (4 pages) |
7 February 2014 | Satisfaction of charge 26 in full (4 pages) |
7 February 2014 | Satisfaction of charge 39 in full (4 pages) |
7 February 2014 | Satisfaction of charge 45 in full (4 pages) |
7 February 2014 | Satisfaction of charge 52 in full (4 pages) |
7 February 2014 | Satisfaction of charge 42 in full (4 pages) |
7 February 2014 | Satisfaction of charge 7 in full (4 pages) |
7 February 2014 | Satisfaction of charge 41 in full (4 pages) |
7 February 2014 | Satisfaction of charge 40 in full (4 pages) |
7 February 2014 | Satisfaction of charge 6 in full (4 pages) |
7 February 2014 | Satisfaction of charge 44 in full (4 pages) |
7 February 2014 | Satisfaction of charge 45 in full (4 pages) |
7 February 2014 | Satisfaction of charge 52 in full (4 pages) |
7 February 2014 | Satisfaction of charge 44 in full (4 pages) |
7 February 2014 | Satisfaction of charge 28 in full (4 pages) |
7 February 2014 | Satisfaction of charge 32 in full (4 pages) |
7 February 2014 | Satisfaction of charge 31 in full (4 pages) |
7 February 2014 | Satisfaction of charge 39 in full (4 pages) |
7 February 2014 | Satisfaction of charge 40 in full (4 pages) |
7 February 2014 | Satisfaction of charge 13 in full (4 pages) |
7 February 2014 | Satisfaction of charge 38 in full (4 pages) |
7 February 2014 | Satisfaction of charge 13 in full (4 pages) |
7 February 2014 | Satisfaction of charge 30 in full (4 pages) |
7 February 2014 | Satisfaction of charge 32 in full (4 pages) |
7 February 2014 | Satisfaction of charge 28 in full (4 pages) |
7 February 2014 | Satisfaction of charge 24 in full (4 pages) |
7 February 2014 | Satisfaction of charge 29 in full (4 pages) |
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
30 July 2013 | Accounts for a small company made up to 7 May 2013 (6 pages) |
30 July 2013 | Accounts for a small company made up to 7 May 2013 (6 pages) |
30 July 2013 | Accounts for a small company made up to 7 May 2013 (6 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
4 June 2013 | Previous accounting period shortened from 30 September 2013 to 30 April 2013 (3 pages) |
4 June 2013 | Previous accounting period shortened from 30 September 2013 to 30 April 2013 (3 pages) |
11 May 2013 | Registration of charge 002308250054 (38 pages) |
11 May 2013 | Registration of charge 002308250053 (11 pages) |
11 May 2013 | Registration of charge 002308250054 (38 pages) |
11 May 2013 | Registration of charge 002308250053 (11 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 52 (6 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 52 (6 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF United Kingdom on 4 September 2012 (1 page) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
20 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
4 April 2011 | Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 4 April 2011 (1 page) |
20 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
3 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
12 January 2010 | Termination of appointment of Alan Cruse as a director (1 page) |
12 January 2010 | Termination of appointment of Alan Cruse as a director (1 page) |
19 November 2009 | Appointment of Mrs Sheena A'violet as a director (2 pages) |
19 November 2009 | Appointment of Mr Stuart James Rigby as a director (2 pages) |
19 November 2009 | Appointment of Mr Stuart James Rigby as a director (2 pages) |
19 November 2009 | Appointment of Mrs Sheena A'violet as a director (2 pages) |
3 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Termination of appointment of Anthony Knight as a director (1 page) |
2 November 2009 | Director's details changed for Mr Alan Raymond Cruse on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Alan Raymond Cruse on 2 November 2009 (2 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Termination of appointment of Anthony Knight as a director (1 page) |
2 November 2009 | Director's details changed for Mr Alan Raymond Cruse on 2 November 2009 (2 pages) |
11 July 2009 | Accounts for a medium company made up to 30 September 2008 (18 pages) |
11 July 2009 | Accounts for a medium company made up to 30 September 2008 (18 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from 35 great marlborough street london W1F 7JF (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 35 great marlborough street london W1F 7JF (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 4TH floor 13 albemarle street mayfair london W1S 4HJ (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 4TH floor 13 albemarle street mayfair london W1S 4HJ (1 page) |
31 October 2008 | Return made up to 05/10/08; no change of members (4 pages) |
31 October 2008 | Return made up to 05/10/08; no change of members (4 pages) |
24 April 2008 | Accounts for a medium company made up to 30 September 2007 (18 pages) |
24 April 2008 | Accounts for a medium company made up to 30 September 2007 (18 pages) |
31 January 2008 | Particulars of mortgage/charge (7 pages) |
31 January 2008 | Particulars of mortgage/charge (7 pages) |
31 January 2008 | Particulars of mortgage/charge (7 pages) |
31 January 2008 | Particulars of mortgage/charge (7 pages) |
28 December 2007 | Particulars of mortgage/charge (7 pages) |
28 December 2007 | Particulars of mortgage/charge (7 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Resolutions
|
28 October 2007 | Return made up to 05/10/07; no change of members (7 pages) |
28 October 2007 | Return made up to 05/10/07; no change of members (7 pages) |
11 May 2007 | Accounts for a medium company made up to 30 September 2006 (17 pages) |
11 May 2007 | Accounts for a medium company made up to 30 September 2006 (17 pages) |
30 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
30 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
2 May 2006 | Accounts for a medium company made up to 30 September 2005 (16 pages) |
2 May 2006 | Accounts for a medium company made up to 30 September 2005 (16 pages) |
10 November 2005 | Return made up to 05/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 05/10/05; full list of members (7 pages) |
24 July 2005 | Accounts for a medium company made up to 30 September 2004 (16 pages) |
24 July 2005 | Accounts for a medium company made up to 30 September 2004 (16 pages) |
29 September 2004 | Return made up to 05/10/04; full list of members (7 pages) |
29 September 2004 | Return made up to 05/10/04; full list of members (7 pages) |
28 July 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
28 July 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
20 November 2003 | Auditor's resignation (1 page) |
20 November 2003 | Auditor's resignation (1 page) |
15 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | Secretary resigned (1 page) |
20 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
7 May 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
11 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
11 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
12 June 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
12 June 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
17 May 2002 | Location of register of members (1 page) |
17 May 2002 | Location of register of members (1 page) |
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
23 January 2002 | Registered office changed on 23/01/02 from: 24 bedford row london WC1R 4EH (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 24 bedford row london WC1R 4EH (1 page) |
11 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
11 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
27 July 2001 | Accounts for a medium company made up to 30 September 2000 (15 pages) |
27 July 2001 | Accounts for a medium company made up to 30 September 2000 (15 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 24 bedford row london WC1R 4HA (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 24 bedford row london WC1R 4HA (1 page) |
17 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
17 October 2000 | New secretary appointed (1 page) |
17 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
17 October 2000 | New secretary appointed (1 page) |
16 June 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
16 June 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
12 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
12 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
5 July 1999 | Accounts for a medium company made up to 30 September 1998 (15 pages) |
5 July 1999 | Accounts for a medium company made up to 30 September 1998 (15 pages) |
14 October 1998 | Return made up to 05/10/98; no change of members (5 pages) |
14 October 1998 | Return made up to 05/10/98; no change of members (5 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: 24, bedford row, london WC1R 4EY (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: 24, bedford row, london WC1R 4EY (1 page) |
9 July 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
9 July 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1997 | Return made up to 05/10/97; full list of members (7 pages) |
13 October 1997 | Return made up to 05/10/97; full list of members (7 pages) |
21 April 1997 | Accounts for a medium company made up to 30 September 1996 (15 pages) |
21 April 1997 | Accounts for a medium company made up to 30 September 1996 (15 pages) |
9 October 1996 | Return made up to 05/10/96; no change of members (5 pages) |
9 October 1996 | Return made up to 05/10/96; no change of members (5 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (19 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (19 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
7 December 1995 | Particulars of mortgage/charge (6 pages) |
7 December 1995 | Particulars of mortgage/charge (6 pages) |
7 December 1995 | Particulars of mortgage/charge (6 pages) |
7 December 1995 | Particulars of mortgage/charge (6 pages) |
16 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |
16 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |
4 September 1995 | Director resigned (2 pages) |
4 September 1995 | Director resigned (2 pages) |
28 July 1995 | Particulars of mortgage/charge (6 pages) |
28 July 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (249 pages) |
19 September 1994 | Memorandum and Articles of Association (43 pages) |
19 September 1994 | Memorandum and Articles of Association (43 pages) |
19 September 1994 | Memorandum and Articles of Association (43 pages) |
19 September 1994 | Memorandum and Articles of Association (43 pages) |
30 June 1994 | Resolutions
|
30 June 1994 | Resolutions
|
20 June 1994 | Resolutions
|
20 June 1994 | Resolutions
|
30 May 1928 | Incorporation (20 pages) |
30 May 1928 | Incorporation (20 pages) |