Company NameJ.P.Knight Limited
Company StatusDissolved
Company Number00230825
CategoryPrivate Limited Company
Incorporation Date30 May 1928(95 years, 10 months ago)
Dissolution Date8 April 2020 (3 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Anthony Richard Hastings Knight
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2016(88 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 08 April 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Alan Raymond Cruse
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(64 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 December 2009)
RoleMarine Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Camp Road
Eastbourne
East Sussex
BN20 8DH
Director NameMr Anthony Hastings Knight
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(64 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 13 January 2009)
RoleMarine Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPinn Barn
Bonnington
Ashford
Kent
TN25 7BN
Director NameAnthony Richard Hastings Knight
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(64 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 1994)
RoleExecutive Director
Correspondence AddressThe Barn House
Hothfield
Ashford
Kent
TN26 1EU
Director NameChristopher Moreton Knight
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(64 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 1993)
RoleMaster Mariner
Correspondence AddressCooling Castle
Cliff At Hoo
Rochester
Kent
ME3 8DT
Director NameHugh Albert Graeme Lapsley
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(64 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 1993)
RoleSolicitor
Correspondence AddressBalnagore
Fearn
Ross-Shire
IV20 1RP
Scotland
Director NameFrans Willem Rogaar
Date of BirthJune 1938 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed05 October 1992(64 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 1994)
RoleEconomist
Correspondence Address348 High Street
Rochester
Kent
ME1 1DH
Secretary NameKevin Brian Gorman
NationalityBritish
StatusResigned
Appointed05 October 1992(64 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address156 Edwin Road
Rainham
Gillingham
Kent
ME8 0AQ
Director NamePeter John Balls
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(65 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 August 1995)
RoleMarine Engineer
Correspondence Address174 The Broadway
Minster On Sea
Sheerness
Kent
ME12 2DE
Secretary NameEvelyn Muriel Taylor
NationalityBritish
StatusResigned
Appointed02 October 2000(72 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address64 Chalfont Drive
Gillingham
Kent
ME8 9DN
Secretary NameSheena A'Violet
NationalityBritish
StatusResigned
Appointed01 May 2003(74 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 16 December 2016)
RolePersonnel Officer
Correspondence Address29 Elmstone Road
Rainham
Gillingham
Kent
ME8 9BD
Director NameMrs Sheena A'Violet
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(81 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Admiral's Offices Historic Dockyard
Chatham
Kent
ME4 4TZ
Director NameMr Stuart James Rigby
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(81 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Admiral's Offices Historic Dockyard
Chatham
Kent
ME4 4TZ

Contact

Websitejpknight.net
Email address[email protected]
Telephone01491 834349
Telephone regionHenley-on-Thames

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

66k at £1J.p. Knight Group LTD
66.67%
Ordinary A
33k at £1J.p. Knight Group LTD
33.33%
Ordinary B

Financials

Year2014
Net Worth£3,873
Cash£16,817
Current Liabilities£218,487

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 October

Charges

8 May 2013Delivered 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 2013Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2013Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

8 April 2020Final Gazette dissolved following liquidation (1 page)
8 January 2020Return of final meeting in a members' voluntary winding up (13 pages)
20 June 2019Liquidators' statement of receipts and payments to 24 April 2019 (13 pages)
4 March 2019Appointment of a voluntary liquidator (3 pages)
4 March 2019Removal of liquidator by court order (11 pages)
15 May 2018Registered 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 2018Declaration of solvency (5 pages)
11 May 2018Appointment of a voluntary liquidator (3 pages)
11 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-25
(3 pages)
8 May 2018Termination of appointment of Stuart James Rigby as a director on 26 April 2018 (1 page)
29 January 2018Previous accounting period extended from 30 April 2017 to 31 October 2017 (3 pages)
18 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (5 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (5 pages)
16 December 2016Appointment of Mr Anthony Richard Hastings Knight as a director on 16 December 2016 (2 pages)
16 December 2016Termination of appointment of Sheena A'violet as a secretary on 16 December 2016 (1 page)
16 December 2016Appointment of Mr Anthony Richard Hastings Knight as a director on 16 December 2016 (2 pages)
16 December 2016Termination of appointment of Sheena A'violet as a director on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Sheena A'violet as a director on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Sheena A'violet as a secretary on 16 December 2016 (1 page)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 December 2015Accounts for a small company made up to 30 April 2015 (5 pages)
29 December 2015Accounts for a small company made up to 30 April 2015 (5 pages)
14 December 2015Registered 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 2015Registered 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 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 99,000
(6 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 99,000
(6 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 99,000
(6 pages)
16 October 2014Register(s) moved to registered office address C/O Gateley Llp 1 Paternoster Square London EC4M 7DX (1 page)
16 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 99,000
(7 pages)
16 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 99,000
(7 pages)
16 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 99,000
(7 pages)
16 October 2014Register(s) moved to registered office address C/O Gateley Llp 1 Paternoster Square London EC4M 7DX (1 page)
29 August 2014Accounts for a small company made up to 30 April 2014 (7 pages)
29 August 2014Accounts for a small company made up to 30 April 2014 (7 pages)
15 April 2014Memorandum and Articles of Association (30 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2014Memorandum and Articles of Association (30 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2014Satisfaction of charge 6 in full (4 pages)
7 February 2014Satisfaction of charge 41 in full (4 pages)
7 February 2014Satisfaction of charge 46 in full (4 pages)
7 February 2014Satisfaction of charge 29 in full (4 pages)
7 February 2014Satisfaction of charge 38 in full (4 pages)
7 February 2014Satisfaction of charge 24 in full (4 pages)
7 February 2014Satisfaction of charge 14 in full (4 pages)
7 February 2014Satisfaction of charge 14 in full (4 pages)
7 February 2014Satisfaction of charge 46 in full (4 pages)
7 February 2014Satisfaction of charge 30 in full (4 pages)
7 February 2014Satisfaction of charge 7 in full (4 pages)
7 February 2014Satisfaction of charge 43 in full (4 pages)
7 February 2014Satisfaction of charge 26 in full (4 pages)
7 February 2014Satisfaction of charge 43 in full (4 pages)
7 February 2014Satisfaction of charge 42 in full (4 pages)
7 February 2014Satisfaction of charge 31 in full (4 pages)
7 February 2014Satisfaction of charge 26 in full (4 pages)
7 February 2014Satisfaction of charge 39 in full (4 pages)
7 February 2014Satisfaction of charge 45 in full (4 pages)
7 February 2014Satisfaction of charge 52 in full (4 pages)
7 February 2014Satisfaction of charge 42 in full (4 pages)
7 February 2014Satisfaction of charge 7 in full (4 pages)
7 February 2014Satisfaction of charge 41 in full (4 pages)
7 February 2014Satisfaction of charge 40 in full (4 pages)
7 February 2014Satisfaction of charge 6 in full (4 pages)
7 February 2014Satisfaction of charge 44 in full (4 pages)
7 February 2014Satisfaction of charge 45 in full (4 pages)
7 February 2014Satisfaction of charge 52 in full (4 pages)
7 February 2014Satisfaction of charge 44 in full (4 pages)
7 February 2014Satisfaction of charge 28 in full (4 pages)
7 February 2014Satisfaction of charge 32 in full (4 pages)
7 February 2014Satisfaction of charge 31 in full (4 pages)
7 February 2014Satisfaction of charge 39 in full (4 pages)
7 February 2014Satisfaction of charge 40 in full (4 pages)
7 February 2014Satisfaction of charge 13 in full (4 pages)
7 February 2014Satisfaction of charge 38 in full (4 pages)
7 February 2014Satisfaction of charge 13 in full (4 pages)
7 February 2014Satisfaction of charge 30 in full (4 pages)
7 February 2014Satisfaction of charge 32 in full (4 pages)
7 February 2014Satisfaction of charge 28 in full (4 pages)
7 February 2014Satisfaction of charge 24 in full (4 pages)
7 February 2014Satisfaction of charge 29 in full (4 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 99,000
(7 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 99,000
(7 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 99,000
(7 pages)
30 July 2013Accounts for a small company made up to 7 May 2013 (6 pages)
30 July 2013Accounts for a small company made up to 7 May 2013 (6 pages)
30 July 2013Accounts for a small company made up to 7 May 2013 (6 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
4 June 2013Previous accounting period shortened from 30 September 2013 to 30 April 2013 (3 pages)
4 June 2013Previous accounting period shortened from 30 September 2013 to 30 April 2013 (3 pages)
11 May 2013Registration of charge 002308250054 (38 pages)
11 May 2013Registration of charge 002308250053 (11 pages)
11 May 2013Registration of charge 002308250054 (38 pages)
11 May 2013Registration of charge 002308250053 (11 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 52 (6 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 52 (6 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
4 September 2012Registered 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 2012Registered 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 2012Registered 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 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
20 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
4 April 2011Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 4 April 2011 (1 page)
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
3 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
3 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
12 January 2010Termination of appointment of Alan Cruse as a director (1 page)
12 January 2010Termination of appointment of Alan Cruse as a director (1 page)
19 November 2009Appointment of Mrs Sheena A'violet as a director (2 pages)
19 November 2009Appointment of Mr Stuart James Rigby as a director (2 pages)
19 November 2009Appointment of Mr Stuart James Rigby as a director (2 pages)
19 November 2009Appointment of Mrs Sheena A'violet as a director (2 pages)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Termination of appointment of Anthony Knight as a director (1 page)
2 November 2009Director's details changed for Mr Alan Raymond Cruse on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Alan Raymond Cruse on 2 November 2009 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Termination of appointment of Anthony Knight as a director (1 page)
2 November 2009Director's details changed for Mr Alan Raymond Cruse on 2 November 2009 (2 pages)
11 July 2009Accounts for a medium company made up to 30 September 2008 (18 pages)
11 July 2009Accounts for a medium company made up to 30 September 2008 (18 pages)
3 June 2009Registered office changed on 03/06/2009 from 35 great marlborough street london W1F 7JF (1 page)
3 June 2009Registered office changed on 03/06/2009 from 35 great marlborough street london W1F 7JF (1 page)
11 May 2009Registered office changed on 11/05/2009 from 4TH floor 13 albemarle street mayfair london W1S 4HJ (1 page)
11 May 2009Registered office changed on 11/05/2009 from 4TH floor 13 albemarle street mayfair london W1S 4HJ (1 page)
31 October 2008Return made up to 05/10/08; no change of members (4 pages)
31 October 2008Return made up to 05/10/08; no change of members (4 pages)
24 April 2008Accounts for a medium company made up to 30 September 2007 (18 pages)
24 April 2008Accounts for a medium company made up to 30 September 2007 (18 pages)
31 January 2008Particulars of mortgage/charge (7 pages)
31 January 2008Particulars of mortgage/charge (7 pages)
31 January 2008Particulars of mortgage/charge (7 pages)
31 January 2008Particulars of mortgage/charge (7 pages)
28 December 2007Particulars of mortgage/charge (7 pages)
28 December 2007Particulars of mortgage/charge (7 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2007Return made up to 05/10/07; no change of members (7 pages)
28 October 2007Return made up to 05/10/07; no change of members (7 pages)
11 May 2007Accounts for a medium company made up to 30 September 2006 (17 pages)
11 May 2007Accounts for a medium company made up to 30 September 2006 (17 pages)
30 October 2006Return made up to 05/10/06; full list of members (7 pages)
30 October 2006Return made up to 05/10/06; full list of members (7 pages)
2 May 2006Accounts for a medium company made up to 30 September 2005 (16 pages)
2 May 2006Accounts for a medium company made up to 30 September 2005 (16 pages)
10 November 2005Return made up to 05/10/05; full list of members (7 pages)
10 November 2005Return made up to 05/10/05; full list of members (7 pages)
24 July 2005Accounts for a medium company made up to 30 September 2004 (16 pages)
24 July 2005Accounts for a medium company made up to 30 September 2004 (16 pages)
29 September 2004Return made up to 05/10/04; full list of members (7 pages)
29 September 2004Return made up to 05/10/04; full list of members (7 pages)
28 July 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
28 July 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
20 November 2003Auditor's resignation (1 page)
20 November 2003Auditor's resignation (1 page)
15 October 2003Return made up to 05/10/03; full list of members (7 pages)
15 October 2003Return made up to 05/10/03; full list of members (7 pages)
4 October 2003Secretary resigned (1 page)
4 October 2003Secretary resigned (1 page)
20 August 2003Declaration of satisfaction of mortgage/charge (1 page)
20 August 2003Declaration of satisfaction of mortgage/charge (1 page)
20 August 2003Declaration of satisfaction of mortgage/charge (1 page)
20 August 2003Declaration of satisfaction of mortgage/charge (1 page)
20 August 2003Declaration of satisfaction of mortgage/charge (1 page)
20 August 2003Declaration of satisfaction of mortgage/charge (1 page)
20 August 2003Declaration of satisfaction of mortgage/charge (1 page)
20 August 2003Declaration of satisfaction of mortgage/charge (1 page)
20 August 2003Declaration of satisfaction of mortgage/charge (1 page)
20 August 2003Declaration of satisfaction of mortgage/charge (1 page)
10 May 2003New secretary appointed (2 pages)
10 May 2003New secretary appointed (2 pages)
7 May 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
7 May 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
11 October 2002Return made up to 05/10/02; full list of members (7 pages)
11 October 2002Return made up to 05/10/02; full list of members (7 pages)
12 June 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
12 June 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
17 May 2002Location of register of members (1 page)
17 May 2002Location of register of members (1 page)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2002Registered office changed on 23/01/02 from: 24 bedford row london WC1R 4EH (1 page)
23 January 2002Registered office changed on 23/01/02 from: 24 bedford row london WC1R 4EH (1 page)
11 October 2001Return made up to 05/10/01; full list of members (6 pages)
11 October 2001Return made up to 05/10/01; full list of members (6 pages)
27 July 2001Accounts for a medium company made up to 30 September 2000 (15 pages)
27 July 2001Accounts for a medium company made up to 30 September 2000 (15 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Secretary resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: 24 bedford row london WC1R 4HA (1 page)
22 February 2001Registered office changed on 22/02/01 from: 24 bedford row london WC1R 4HA (1 page)
17 October 2000Return made up to 05/10/00; full list of members (6 pages)
17 October 2000New secretary appointed (1 page)
17 October 2000Return made up to 05/10/00; full list of members (6 pages)
17 October 2000New secretary appointed (1 page)
16 June 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
16 June 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
12 October 1999Return made up to 05/10/99; full list of members (6 pages)
12 October 1999Return made up to 05/10/99; full list of members (6 pages)
5 July 1999Accounts for a medium company made up to 30 September 1998 (15 pages)
5 July 1999Accounts for a medium company made up to 30 September 1998 (15 pages)
14 October 1998Return made up to 05/10/98; no change of members (5 pages)
14 October 1998Return made up to 05/10/98; no change of members (5 pages)
21 July 1998Registered office changed on 21/07/98 from: 24, bedford row, london WC1R 4EY (1 page)
21 July 1998Registered office changed on 21/07/98 from: 24, bedford row, london WC1R 4EY (1 page)
9 July 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
9 July 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
13 October 1997Return made up to 05/10/97; full list of members (7 pages)
13 October 1997Return made up to 05/10/97; full list of members (7 pages)
21 April 1997Accounts for a medium company made up to 30 September 1996 (15 pages)
21 April 1997Accounts for a medium company made up to 30 September 1996 (15 pages)
9 October 1996Return made up to 05/10/96; no change of members (5 pages)
9 October 1996Return made up to 05/10/96; no change of members (5 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Full accounts made up to 30 September 1995 (19 pages)
6 August 1996Full accounts made up to 30 September 1995 (19 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
7 December 1995Particulars of mortgage/charge (6 pages)
7 December 1995Particulars of mortgage/charge (6 pages)
7 December 1995Particulars of mortgage/charge (6 pages)
7 December 1995Particulars of mortgage/charge (6 pages)
16 October 1995Return made up to 05/10/95; no change of members (4 pages)
16 October 1995Return made up to 05/10/95; no change of members (4 pages)
4 September 1995Director resigned (2 pages)
4 September 1995Director resigned (2 pages)
28 July 1995Particulars of mortgage/charge (6 pages)
28 July 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (249 pages)
19 September 1994Memorandum and Articles of Association (43 pages)
19 September 1994Memorandum and Articles of Association (43 pages)
19 September 1994Memorandum and Articles of Association (43 pages)
19 September 1994Memorandum and Articles of Association (43 pages)
30 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 May 1928Incorporation (20 pages)
30 May 1928Incorporation (20 pages)