Company NameStena Line Irish Sea Ferries Limited
Company StatusDissolved
Company Number00247740
CategoryPrivate Limited Company
Incorporation Date30 April 1930(94 years ago)
Dissolution Date24 October 2023 (6 months, 1 week ago)
Previous Names6

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMr Ulf Niklas Martensson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySwedish
StatusClosed
Appointed13 October 2014(84 years, 6 months after company formation)
Appointment Duration9 years (closed 24 October 2023)
RoleChief Executive
Country of ResidenceSweden
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Director NameMs Anna Marica Derenstrand
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed13 October 2014(84 years, 6 months after company formation)
Appointment Duration9 years (closed 24 October 2023)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Director NameMr Hans Erik Noren
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySwedish
StatusClosed
Appointed01 February 2016(85 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address45 Albemarle Street Stena (Uk) Limited
London
W15 4JL
Director NameMr Ian James Hampton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2018(88 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 24 October 2023)
RoleChief Operating Officer Fleet & Government Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Secretary NameMr Douglas Alexander Gray
StatusClosed
Appointed22 October 2019(89 years, 6 months after company formation)
Appointment Duration4 years (closed 24 October 2023)
RoleCompany Director
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Director NameMr Sindo Dominic Fernandez-Ares
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2021(91 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Director NameMr Douglas Alexander Gray
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2022(92 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (closed 24 October 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Director NameAudrey Mary Connell
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(61 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 03 February 1998)
RoleCompany Director
Correspondence AddressSt Cyr Saint John
Jersey
Channel Islands
Channel
Director NameRichard Temple Gardiner-Hill
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(61 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 June 1993)
RoleCompany Director
Correspondence Address104 St Georges Square Mews
London
SW1V 3RZ
Director NameRobert Kimber
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(61 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 20 November 1998)
RoleCompany Director
Correspondence AddressNew Bois Windsor Lane
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DP
Director NameStephen Robert Gregory
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(61 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence Address28 Morella Road
London
SW12 8UH
Secretary NameJames Weir
NationalityBritish
StatusResigned
Appointed08 June 1991(61 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 18 January 1996)
RoleCompany Director
Correspondence Address2 Smythe Close
Billericay
Essex
CM11 1SF
Director NameMr Angus Simon James Fraser
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(64 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressApplecote
Pilgrims Way Boughton Aluph
Ashford
Kent
TN25 4EX
Secretary NameGeoffrey Tristan Descarriers Wilmot
NationalityBritish
StatusResigned
Appointed18 January 1996(65 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 June 1997)
RoleCompany Director
Correspondence Address33 Elms Crescent
London
SW4 8QE
Director NameMr Max James Gladwyn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(67 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Deepdale
London
SW19 5EZ
Secretary NameJayne Edwards
NationalityBritish
StatusResigned
Appointed04 June 1997(67 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 June 1998)
RoleAccountant
Correspondence Address50 The Campions
Borehamwood
Hertfordshire
WD6 5QD
Director NameMr Michael Alan Williamson Hendry
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(67 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 December 2003)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address23 Marryat Road
Wimbledon
London
SW19 5NN
Director NameMr Robert Paul Gregory
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(67 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Erica Close
West End
Woking
Surrey
GU24 9BE
Secretary NameJeremy Paul Sewell
NationalityBritish
StatusResigned
Appointed30 June 1998(68 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 August 2000)
RoleCompany Director
Correspondence Address84 Lynwood Grove
Orpington
Kent
BR6 0BH
Director NameGerard Macken
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1999(69 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 September 2000)
RoleCompany Director
Correspondence Address14 The Avenue
Louisa Valley
Leixlip
County Kildare
Irish
Director NameMr Richard Alan Harrison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(69 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beechfield
Westbourne Road
Lancaster
Lancashire
LA1 5LH
Director NameAllister John Mulligan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(69 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2001)
RoleChartered Accountant
Correspondence Address125 Moneyrea Road
Moneyrea
Newtownards
County Down
BT23 6BH
Northern Ireland
Secretary NameMr Robert Paul Gregory
NationalityBritish
StatusResigned
Appointed25 August 2000(70 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Erica Close
West End
Woking
Surrey
GU24 9BE
Secretary NameMr James Henry Winter
NationalityBritish
StatusResigned
Appointed23 January 2004(73 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 2006)
RoleFinance Manager
Country of ResidenceNorthern Ireland
Correspondence Address20 Beverley Road
Newtownards
Down
BT23 7TW
Northern Ireland
Secretary NameJulian David Hutchinson
NationalityBritish
StatusResigned
Appointed24 June 2006(76 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2010)
RoleCompany Director
Correspondence Address79 Carricknadarriff Road
Annahilt
County Down
BT26 6NJ
Northern Ireland
Director NameMichael Andre McGrath
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 2010(80 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1 Suffolk Way
Sevenoaks
Kent
TN13 1YL
Director NamePer Gunnar Blomdahl
Date of BirthMay 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 2010(80 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 November 2012)
RoleManaging Director
Country of ResidenceSweden
Correspondence Address1 Suffolk Way
Sevenoaks
Kent
TN13 1YL
Secretary NameLeslie David Stracey
NationalityBritish
StatusResigned
Appointed01 December 2010(80 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2014)
RoleCompany Director
Correspondence Address1 Suffolk Way
Sevenoaks
Kent
TN13 1YL
Director NameVictor Goodwin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(80 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2011)
RoleHuman Resources Director
Country of ResidenceWales
Correspondence Address1 Suffolk Way
Sevenoaks
Kent
TN13 1YL
Director NameMr Kevin Peter Hobbs
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(80 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 July 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Grange View
Bolton Le Sands
Lancashire
LA5 8JQ
Director NameMr Kenneth Macleod
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(81 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAlba House 2 Central Avenue
Clydebank
G81 2QR
Scotland
Director NameJohn Robert Akerlund
Date of BirthMay 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed08 July 2011(81 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 September 2011)
RoleDirector Technical & Human Resources
Country of ResidenceSweden
Correspondence AddressLinnegatan 45
Goteborg
413 08
Sweden
Director NameOla Helgesson
Date of BirthApril 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed08 July 2011(81 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressS-405 19
Gothenburg
Sweden
Director NameBjarne Erik Koitrand
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(81 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 2014)
RoleTechnical Operations Director
Country of ResidenceSweden
Correspondence AddressS-405 19
Gothenburg
Sweden

Contact

Websitedirectferries.co.uk

Location

Registered AddressFirst Floor
6 Arlington Street
London
SW1A 1RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6m at £1Stena Line (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£109,368,000
Gross Profit£6,582,000
Net Worth£24,429,000
Current Liabilities£36,181,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 November 2018Delivered on: 26 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Rcf Lenders

Classification: A registered charge
Particulars: Assignment of all of the rights, title and interest as charterer in the insurances, requisition compensation and the proceeds thereof.
Outstanding
30 November 2012Delivered on: 14 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Finance Parties (the Security Agent)

Classification: Deed of assignment
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the insurances of each ship and linkspan, all requisition compensation of each and linkspan and any proceeds of the foregoing see image for full details.
Outstanding
19 April 2012Delivered on: 9 May 2012
Persons entitled: Dvb Bank S.E., Nordic Branch

Classification: Assignment of insurances and all requisition compensation of the ship
Secured details: All monies due or to become due from the borrowers to the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the insurances of the ship, all requisition compensation of the ship being roro cargo and passenger ship "stena lagan" with official number 9329849 and any proceeds of the foregoing see image for full details.
Outstanding
19 April 2012Delivered on: 9 May 2012
Persons entitled: Dvb Bank S.E., Nordic Branch

Classification: Assignment of insurances and all requisition compensation of the ship
Secured details: All monies due or to become due from the borrowers to the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the insurances of the ship, all requisition compensation of the ship being roro cargo and passenger ship "stena mersey" with official number 915280 and any proceeds of the foregoing see image for full details.
Outstanding
15 December 2022Delivered on: 20 December 2022
Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: All of the company's rights, title and interest, present and future, as charterer in and to the insurances, requisition compensation and the proceeds thereof.
Outstanding
19 November 2020Delivered on: 11 December 2020
Persons entitled: Jiahe International Ship Lease Co., Limited

Classification: A registered charge
Outstanding
15 January 2020Delivered on: 30 January 2020
Persons entitled: Jiagui International Ship Lease Co., Limited

Classification: A registered charge
Outstanding
11 October 2011Delivered on: 28 October 2011
Satisfied on: 4 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of assignment of insurances and requisition compensation
Secured details: All monies due or to become due from the borrowers and each other security party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in and to the assigned property. Assigned property means, the insurances of each ship, all requisition compensation of each ship and any proceeds of the foregoing, see image for full details.
Fully Satisfied
8 December 1999Delivered on: 18 December 1999
Satisfied on: 12 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
26 May 1988Delivered on: 3 June 1988
Satisfied on: 12 December 2003
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over the land (to include all and singular the buildings erected and other works and fixtures as now or at any time hereafter erected or affixed thereon) on the north west side of victoria gardens burgess hill west sussex title no wsx 128125 floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1980Delivered on: 15 April 1980
Satisfied on: 12 December 2003
Persons entitled: Coutts and Co

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the (cokmpany's estate or interest in all f/h or l/h properties floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
Fully Satisfied
15 April 1959Delivered on: 17 April 1959
Satisfied on: 12 December 2003
Persons entitled: Coutts and Co

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 36 parliament street liverpool stores norfolk street liverpool undertaking and goodwill all property and assets present and future including uncalled capital. An assignment of the goodwill connection of the businesses and benefit of all licences (see doc 76 for full details).
Fully Satisfied

Filing History

24 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2023Voluntary strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
21 July 2023Application to strike the company off the register (2 pages)
24 May 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
4 May 2023Statement by Directors (1 page)
4 May 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 May 2023Statement of capital on 4 May 2023
  • GBP 1
(3 pages)
4 May 2023Solvency Statement dated 28/04/23 (1 page)
11 April 2023Statement by Directors (1 page)
11 April 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 February 2023Satisfaction of charge 002477400010 in full (1 page)
23 February 2023Satisfaction of charge 002477400011 in full (1 page)
20 January 2023Satisfaction of charge 002477400012 in full (1 page)
3 January 2023All of the property or undertaking has been released from charge 002477400011 (1 page)
3 January 2023All of the property or undertaking has been released from charge 002477400010 (1 page)
3 January 2023Satisfaction of charge 002477400009 in full (1 page)
20 December 2022Registration of charge 002477400012, created on 15 December 2022 (17 pages)
9 December 2022Secretary's details changed for Mr Douglas Gray on 1 December 2022 (1 page)
9 December 2022Director's details changed for Ms Anna Marica Derenstrand on 1 December 2022 (2 pages)
9 December 2022Director's details changed for Mr Ian James Hampton on 1 December 2022 (2 pages)
8 December 2022Appointment of Mr Douglas Alexander Gray as a director on 1 December 2022 (2 pages)
28 November 2022Full accounts made up to 31 December 2021 (36 pages)
23 November 2022Director's details changed for Ms Anna Marica Derenstrand on 21 November 2022 (2 pages)
23 November 2022Director's details changed for Mr Ulf Niklas Martensson on 21 November 2022 (2 pages)
27 May 2022Termination of appointment of Hans Erik Noren as a director on 25 May 2022 (1 page)
24 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
20 April 2022Appointment of Mr Sindo Dominic Fernandez-Ares as a director on 30 November 2021 (2 pages)
1 December 2021Termination of appointment of Leslie David Stracey as a director on 30 November 2021 (1 page)
1 November 2021Director's details changed for Mr Hans Erik Noren on 1 November 2021 (2 pages)
1 November 2021Director's details changed for Mr Ian James Hampton on 1 November 2021 (2 pages)
1 November 2021Registered office address changed from 78 Buckingham Gate Buckingham Court London SW1E 6PE England to First Floor 6 Arlington Street London SW1A 1RE on 1 November 2021 (1 page)
5 August 2021Full accounts made up to 31 December 2020 (35 pages)
2 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
11 December 2020Registration of charge 002477400011, created on 19 November 2020 (22 pages)
26 August 2020Full accounts made up to 31 December 2019 (34 pages)
29 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
30 January 2020Registration of charge 002477400010, created on 15 January 2020 (22 pages)
3 January 2020Registered office address changed from Suite4, First Floor Pluto House Station Road Ashford Kent TN23 1PP to 78 Buckingham Gate Buckingham Court London SW1E 6PE on 3 January 2020 (1 page)
22 October 2019Appointment of Mr Douglas Gray as a secretary on 22 October 2019 (2 pages)
22 October 2019Termination of appointment of Leslie David Stracey as a secretary on 22 October 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (35 pages)
30 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 May 2019Satisfaction of charge 7 in full (1 page)
28 May 2019Satisfaction of charge 6 in full (1 page)
26 November 2018Registration of charge 002477400009, created on 16 November 2018 (17 pages)
23 November 2018Satisfaction of charge 8 in full (1 page)
23 October 2018Full accounts made up to 31 December 2017 (35 pages)
4 October 2018Appointment of Mr Ian James Hampton as a director on 20 August 2018 (2 pages)
16 July 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (35 pages)
28 September 2017Full accounts made up to 31 December 2016 (35 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
9 October 2016Full accounts made up to 31 December 2015 (34 pages)
9 October 2016Full accounts made up to 31 December 2015 (34 pages)
1 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 6,000,001
(7 pages)
1 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 6,000,001
(7 pages)
23 February 2016Appointment of Mr Hans Erik Noren as a director on 1 February 2016 (2 pages)
23 February 2016Appointment of Mr Hans Erik Noren as a director on 1 February 2016 (2 pages)
9 February 2016Termination of appointment of Kenneth Macleod as a director on 1 February 2016 (1 page)
9 February 2016Termination of appointment of Kenneth Macleod as a director on 1 February 2016 (1 page)
6 October 2015Full accounts made up to 31 December 2014 (24 pages)
6 October 2015Full accounts made up to 31 December 2014 (24 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 6,000,001
(5 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 6,000,001
(5 pages)
15 October 2014Termination of appointment of Bjarne Erik Koitrand as a director on 13 October 2014 (1 page)
15 October 2014Termination of appointment of Ola Helgesson as a director on 13 October 2014 (1 page)
15 October 2014Termination of appointment of Ola Helgesson as a director on 13 October 2014 (1 page)
15 October 2014Termination of appointment of Bjarne Erik Koitrand as a director on 13 October 2014 (1 page)
15 October 2014Appointment of Ms Anna Marica Derenstrand as a director on 13 October 2014 (2 pages)
15 October 2014Appointment of Mr Ulf Niklas Martensson as a director on 13 October 2014 (2 pages)
15 October 2014Appointment of Ms Anna Marica Derenstrand as a director on 13 October 2014 (2 pages)
15 October 2014Appointment of Mr Ulf Niklas Martensson as a director on 13 October 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
3 September 2014Director's details changed for Leslie David Stracey on 1 August 2014 (2 pages)
3 September 2014Secretary's details changed for Leslie David Stracey on 1 August 2014 (1 page)
3 September 2014Secretary's details changed for Leslie David Stracey on 1 August 2014 (1 page)
3 September 2014Director's details changed for Leslie David Stracey on 1 August 2014 (2 pages)
3 September 2014Secretary's details changed for Leslie David Stracey on 1 August 2014 (1 page)
3 September 2014Director's details changed for Leslie David Stracey on 1 August 2014 (2 pages)
22 August 2014Termination of appointment of Leslie David Stracey as a secretary on 1 August 2014 (1 page)
22 August 2014Termination of appointment of Michael Andre Mcgrath as a director on 4 March 2014 (1 page)
22 August 2014Termination of appointment of Michael Andre Mcgrath as a director on 4 March 2014 (1 page)
22 August 2014Termination of appointment of Leslie David Stracey as a director on 1 August 2014 (1 page)
22 August 2014Termination of appointment of Michael Andre Mcgrath as a director on 4 March 2014 (1 page)
22 August 2014Termination of appointment of Michael Andre Mcgrath as a director on 4 March 2014 (1 page)
22 August 2014Termination of appointment of Leslie David Stracey as a director on 1 August 2014 (1 page)
22 August 2014Termination of appointment of Michael Andre Mcgrath as a director on 4 March 2014 (1 page)
22 August 2014Termination of appointment of Leslie David Stracey as a director on 1 August 2014 (1 page)
22 August 2014Termination of appointment of Michael Andre Mcgrath as a director on 4 March 2014 (1 page)
22 August 2014Termination of appointment of Leslie David Stracey as a secretary on 1 August 2014 (1 page)
22 August 2014Termination of appointment of Leslie David Stracey as a secretary on 1 August 2014 (1 page)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 6,000,001
(10 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 6,000,001
(10 pages)
31 March 2014Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL England on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL England on 31 March 2014 (1 page)
20 November 2013Director's details changed for Mr Kenneth Macleod on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Mr Kenneth Macleod on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Leslie David Stracey on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Bjarne Erik Koitrand on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Bjarne Erik Koitrand on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Ola Helgesson on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Michael Andre Mcgrath on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Michael Andre Mcgrath on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Ola Helgesson on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Leslie David Stracey on 22 October 2013 (3 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
22 May 2013Termination of appointment of a director (1 page)
22 May 2013Termination of appointment of a director (1 page)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (10 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (10 pages)
21 May 2013Termination of appointment of Per Blomdahl as a director (1 page)
21 May 2013Termination of appointment of Per Blomdahl as a director (1 page)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
18 December 2012Termination of appointment of Per Blomdahl as a director (2 pages)
18 December 2012Termination of appointment of Per Blomdahl as a director (2 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 8 (13 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 8 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (12 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (12 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
10 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 6,000,001
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 6,000,001
(4 pages)
10 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2011Full accounts made up to 31 December 2010 (24 pages)
2 December 2011Full accounts made up to 31 December 2010 (24 pages)
23 November 2011Appointment of Bjarne Erik Koitrand as a director (5 pages)
23 November 2011Appointment of Bjarne Erik Koitrand as a director (5 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
18 October 2011Termination of appointment of John Akerlund as a director (2 pages)
18 October 2011Termination of appointment of John Akerlund as a director (2 pages)
1 September 2011Appointment of Ola Helgesson as a director (3 pages)
1 September 2011Appointment of John Robert Akerlund as a director (3 pages)
1 September 2011Appointment of Ola Helgesson as a director (3 pages)
1 September 2011Appointment of John Robert Akerlund as a director (3 pages)
4 August 2011Appointment of Mr Kenneth Macleod as a director (3 pages)
4 August 2011Appointment of Mr Kenneth Macleod as a director (3 pages)
19 July 2011Termination of appointment of Kevin Hobbs as a director (2 pages)
19 July 2011Termination of appointment of Kevin Hobbs as a director (2 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (10 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (10 pages)
12 May 2011Termination of appointment of Victor Goodwin as a director (1 page)
12 May 2011Appointment of Kevin Peter Hobbs as a director (3 pages)
12 May 2011Appointment of Kevin Peter Hobbs as a director (3 pages)
12 May 2011Termination of appointment of Victor Goodwin as a director (1 page)
16 February 2011Section 519 (1 page)
16 February 2011Section 519 (1 page)
17 January 2011Termination of appointment of Niels Smedegaard as a director (1 page)
17 January 2011Termination of appointment of Kell Robdrup as a director (1 page)
17 January 2011Termination of appointment of Jens Nielsen as a director (1 page)
17 January 2011Termination of appointment of Peder Pedersen as a director (1 page)
17 January 2011Termination of appointment of Kell Robdrup as a director (1 page)
17 January 2011Termination of appointment of Peder Pedersen as a director (1 page)
17 January 2011Termination of appointment of Jens Nielsen as a director (1 page)
17 January 2011Termination of appointment of Niels Smedegaard as a director (1 page)
14 January 2011Appointment of Leslie David Stracey as a director (3 pages)
14 January 2011Appointment of Leslie David Stracey as a secretary (3 pages)
14 January 2011Appointment of Per Gunnar Blomdahl as a director (3 pages)
14 January 2011Appointment of Leslie David Stracey as a director (3 pages)
14 January 2011Appointment of Per Gunnar Blomdahl as a director (3 pages)
14 January 2011Appointment of Leslie David Stracey as a secretary (3 pages)
14 January 2011Appointment of Michael Andre Mcgrath as a director (3 pages)
14 January 2011Appointment of Michael Andre Mcgrath as a director (3 pages)
12 January 2011Appointment of Victor Goodwin as a director (3 pages)
12 January 2011Appointment of Victor Goodwin as a director (3 pages)
7 January 2011Appointment of Leslie David Stracey as a director (3 pages)
7 January 2011Appointment of Leslie David Stracey as a secretary (3 pages)
7 January 2011Appointment of Leslie David Stracey as a director (3 pages)
7 January 2011Appointment of Per Gunnar Blomdahl as a director (3 pages)
7 January 2011Appointment of Per Gunnar Blomdahl as a director (3 pages)
7 January 2011Appointment of Leslie David Stracey as a secretary (3 pages)
7 January 2011Appointment of Michael Andre Mcgrath as a director (3 pages)
7 January 2011Appointment of Michael Andre Mcgrath as a director (3 pages)
5 January 2011Registered office address changed from Twelve Quays Tower Road Birkenhead Wirral CH41 1FE on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Twelve Quays Tower Road Birkenhead Wirral CH41 1FE on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Twelve Quays Tower Road Birkenhead Wirral CH41 1FE on 5 January 2011 (1 page)
13 December 2010Change of name notice (2 pages)
13 December 2010Company name changed dfds seaways irish sea ferries LTD\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
13 December 2010Company name changed dfds seaways irish sea ferries LTD\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
13 December 2010Change of name notice (2 pages)
2 December 2010Director's details changed for Mr Jens Skibsted on 29 November 2010 (2 pages)
2 December 2010Termination of appointment of Julian Hutchinson as a secretary (1 page)
2 December 2010Termination of appointment of Julian Hutchinson as a secretary (1 page)
2 December 2010Director's details changed for Mr Jens Skibsted on 29 November 2010 (2 pages)
1 December 2010Appointment of Mr Jens Skibsted as a director (2 pages)
1 December 2010Appointment of Mr Jens Skibsted as a director (2 pages)
24 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 October 2010Company name changed norfolkline irish sea ferries LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-24
(2 pages)
1 October 2010Company name changed norfolkline irish sea ferries LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-24
(2 pages)
1 October 2010Change of name notice (2 pages)
1 October 2010Change of name notice (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (21 pages)
15 September 2010Full accounts made up to 31 December 2009 (21 pages)
10 September 2010Director's details changed for Kell Robdrup on 9 August 2010 (2 pages)
10 September 2010Termination of appointment of Thomas Woldbye as a director (1 page)
10 September 2010Appointment of Mr Peder Gellert Pedersen as a director (2 pages)
10 September 2010Termination of appointment of Phillip Shepherd as a director (1 page)
10 September 2010Termination of appointment of Phillip Shepherd as a director (1 page)
10 September 2010Appointment of Mr Niels Smedegaard as a director (2 pages)
10 September 2010Director's details changed for Kell Robdrup on 9 August 2010 (2 pages)
10 September 2010Director's details changed for Kell Robdrup on 9 August 2010 (2 pages)
10 September 2010Termination of appointment of Poul Woodall as a director (1 page)
10 September 2010Appointment of Mr Peder Gellert Pedersen as a director (2 pages)
10 September 2010Termination of appointment of Thomas Woldbye as a director (1 page)
10 September 2010Appointment of Mr Niels Smedegaard as a director (2 pages)
10 September 2010Termination of appointment of Poul Woodall as a director (1 page)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
16 September 2009Full accounts made up to 31 December 2008 (21 pages)
16 September 2009Full accounts made up to 31 December 2008 (21 pages)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
16 March 2009Gbp ic 1030000/0.1\05/12/08\gbp sr [email protected]=579999.9\gbp sr 450000@1=450000\ (1 page)
16 March 2009Gbp ic 1030000/0.1\05/12/08\gbp sr [email protected]=579999.9\gbp sr 450000@1=450000\ (1 page)
29 January 2009Memorandum and Articles of Association (40 pages)
29 January 2009Memorandum and Articles of Association (40 pages)
17 January 2009Company name changed norse merchant ferries LIMITED\certificate issued on 21/01/09 (2 pages)
17 January 2009Company name changed norse merchant ferries LIMITED\certificate issued on 21/01/09 (2 pages)
9 December 2008Director appointed mr poul eric woodall (1 page)
9 December 2008Director appointed mr poul eric woodall (1 page)
8 December 2008Appointment terminated director lars olsen (1 page)
8 December 2008Appointment terminated director lars olsen (1 page)
12 November 2008Declaration of shares redemption:auditor's report (4 pages)
12 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 November 2008Declaration of shares redemption:auditor's report (4 pages)
12 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 November 2008Full accounts made up to 31 December 2007 (21 pages)
1 November 2008Full accounts made up to 31 December 2007 (21 pages)
23 June 2008Return made up to 08/06/08; full list of members (4 pages)
23 June 2008Return made up to 08/06/08; full list of members (4 pages)
3 November 2007Full accounts made up to 31 December 2006 (21 pages)
3 November 2007Full accounts made up to 31 December 2006 (21 pages)
5 July 2007Return made up to 08/06/07; full list of members (3 pages)
5 July 2007Return made up to 08/06/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)
4 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 2005 (3 pages)
4 September 2006Notice of completion of voluntary arrangement (2 pages)
4 September 2006Notice of completion of voluntary arrangement (2 pages)
4 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 2005 (3 pages)
4 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 2005 (3 pages)
16 August 2006Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 2004 (3 pages)
16 August 2006Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 2004 (3 pages)
16 August 2006Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 2004 (3 pages)
21 June 2006Return made up to 08/06/06; full list of members (3 pages)
21 June 2006Return made up to 08/06/06; full list of members (3 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
10 February 2006C/O;-release of liquidator (37 pages)
10 February 2006C/O;-release of liquidator (37 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
25 November 2005Auditor's resignation (1 page)
25 November 2005Auditor's resignation (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Full accounts made up to 31 December 2004 (19 pages)
15 August 2005Full accounts made up to 31 December 2004 (19 pages)
16 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 October 2004Full accounts made up to 31 December 2003 (19 pages)
8 October 2004Full accounts made up to 31 December 2003 (19 pages)
10 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Registered office changed on 10/06/04 from: 1 more london place london SE1 2AF (1 page)
10 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Registered office changed on 10/06/04 from: 1 more london place london SE1 2AF (1 page)
17 May 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 May 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
4 May 2004Registered office changed on 04/05/04 from: twelve quays tower road birkenhead wirral CH41 1FE (1 page)
4 May 2004Registered office changed on 04/05/04 from: twelve quays tower road birkenhead wirral CH41 1FE (1 page)
23 March 2004Return made up to 08/06/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 March 2004Return made up to 08/06/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 March 2004Administrator's abstract of receipts and payments (4 pages)
5 March 2004Administrator's abstract of receipts and payments (4 pages)
28 February 2004Group of companies' accounts made up to 30 September 2002 (29 pages)
28 February 2004Group of companies' accounts made up to 30 September 2002 (29 pages)
17 February 2004Company name changed merchant ferries LIMITED\certificate issued on 17/02/04 (2 pages)
17 February 2004Company name changed merchant ferries LIMITED\certificate issued on 17/02/04 (2 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004New secretary appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 December 2003Notice of discharge of Administration Order (5 pages)
30 December 2003Notice of discharge of Administration Order (5 pages)
19 December 2003Director resigned (1 page)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
17 December 2003Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
17 December 2003Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
3 December 2003Application for reregistration from PLC to private (1 page)
3 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
3 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
3 December 2003Application for reregistration from PLC to private (1 page)
3 December 2003Re-registration of Memorandum and Articles (33 pages)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2003Re-registration of Memorandum and Articles (33 pages)
19 November 2003Registered office changed on 19/11/03 from: puttenham priory puttenham guildford surrey GU3 1AR (1 page)
19 November 2003Registered office changed on 19/11/03 from: puttenham priory puttenham guildford surrey GU3 1AR (1 page)
8 October 2003Administrator's abstract of receipts and payments (4 pages)
8 October 2003Administrator's abstract of receipts and payments (4 pages)
7 May 2003Notice of result of meeting of creditors (24 pages)
7 May 2003Statement of administrator's proposal (24 pages)
7 May 2003Statement of administrator's proposal (24 pages)
7 May 2003Notice of result of meeting of creditors (24 pages)
21 February 2003Administration Order (8 pages)
21 February 2003Administration Order (8 pages)
13 February 2003Notice of Administration Order (1 page)
13 February 2003Notice of Administration Order (1 page)
6 February 2003Secretary resigned;director resigned (1 page)
6 February 2003Secretary resigned;director resigned (1 page)
1 July 2002Return made up to 08/06/02; full list of members (8 pages)
1 July 2002Return made up to 08/06/02; full list of members (8 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
13 February 2002Full accounts made up to 30 September 2001 (18 pages)
13 February 2002Full accounts made up to 30 September 2001 (18 pages)
28 June 2001Return made up to 08/06/01; full list of members (7 pages)
28 June 2001Return made up to 08/06/01; full list of members (7 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
7 March 2001Full accounts made up to 30 September 2000 (18 pages)
7 March 2001Full accounts made up to 30 September 2000 (18 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
29 September 2000Full accounts made up to 30 September 1999 (18 pages)
29 September 2000Full accounts made up to 30 September 1999 (18 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000Secretary resigned (1 page)
10 July 2000Return made up to 08/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 July 2000Return made up to 08/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
5 November 1999Ad 30/09/99--------- £ si [email protected]=10000 £ ic 930000/940000 (2 pages)
5 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 November 1999Ad 30/09/99--------- £ si [email protected]=10000 £ ic 930000/940000 (2 pages)
5 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 September 1999Company name changed scruttons PLC\certificate issued on 30/09/99 (2 pages)
30 September 1999Company name changed scruttons PLC\certificate issued on 30/09/99 (2 pages)
16 June 1999Return made up to 08/06/99; no change of members (4 pages)
16 June 1999Return made up to 08/06/99; no change of members (4 pages)
27 April 1999Full accounts made up to 30 September 1998 (16 pages)
27 April 1999Full accounts made up to 30 September 1998 (16 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
13 July 1998New secretary appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
6 July 1998Registered office changed on 06/07/98 from: 64 leman street london E1 8HJ (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998Registered office changed on 06/07/98 from: 64 leman street london E1 8HJ (1 page)
6 July 1998Secretary resigned (1 page)
15 June 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
15 June 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
29 April 1998Full group accounts made up to 31 December 1997 (24 pages)
29 April 1998Full group accounts made up to 31 December 1997 (24 pages)
11 April 1998Location of register of members (non legible) (1 page)
11 April 1998Location of register of members (non legible) (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
27 February 1998New director appointed (3 pages)
27 February 1998New director appointed (3 pages)
27 February 1998New director appointed (3 pages)
27 February 1998New director appointed (3 pages)
25 February 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
25 February 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
20 January 1998Auditor's resignation (2 pages)
20 January 1998Auditor's resignation (2 pages)
23 June 1997Return made up to 08/06/97; bulk list available separately (11 pages)
23 June 1997Return made up to 08/06/97; bulk list available separately (11 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997New secretary appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997New secretary appointed (2 pages)
30 May 1997Full group accounts made up to 31 December 1996 (34 pages)
30 May 1997Full group accounts made up to 31 December 1996 (34 pages)
27 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
27 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
3 May 1997Director resigned (1 page)
3 May 1997Director resigned (1 page)
30 April 1997New director appointed (3 pages)
30 April 1997New director appointed (3 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
28 October 1996Location of register of members (non legible) (1 page)
28 October 1996Location of register of members (non legible) (1 page)
18 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1996Return made up to 08/06/96; full list of members (11 pages)
3 July 1996Return made up to 08/06/96; full list of members (11 pages)
16 June 1996Full group accounts made up to 31 December 1995 (33 pages)
16 June 1996Full group accounts made up to 31 December 1995 (33 pages)
29 May 1996Auditor's resignation (1 page)
29 May 1996Auditor's resignation (1 page)
28 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 February 1996Director's particulars changed (3 pages)
17 February 1996Director's particulars changed (3 pages)
26 January 1996Secretary resigned;new secretary appointed;new director appointed (3 pages)
26 January 1996Secretary resigned;new secretary appointed;new director appointed (3 pages)
12 January 1996New director appointed (3 pages)
12 January 1996New director appointed (3 pages)
27 June 1995Return made up to 08/06/95; change of members (13 pages)
27 June 1995Return made up to 08/06/95; change of members (13 pages)
23 June 1995Full group accounts made up to 31 December 1994 (33 pages)
23 June 1995Full group accounts made up to 31 December 1994 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (341 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
25 May 1994Full group accounts made up to 31 December 1993 (33 pages)
25 May 1994Full group accounts made up to 31 December 1993 (33 pages)
10 December 1990Registered office changed on 10/12/90 from: watling house 35-37 cannon street london EC4M 5SD (1 page)
10 December 1990Registered office changed on 10/12/90 from: watling house 35-37 cannon street london EC4M 5SD (1 page)
3 June 1988Particulars of mortgage/charge (3 pages)
3 June 1988Particulars of mortgage/charge (3 pages)
15 August 1987Delivery of annual acc. Ext. By 3 mths to 31/12/86 (1 page)
2 January 1987Articles of association (40 pages)
2 January 1987Articles of association (40 pages)
2 January 1987Gazettable document (40 pages)
2 January 1987Gazettable document (40 pages)
30 December 1986Articles of association (40 pages)
30 December 1986Articles of association (40 pages)
26 July 1983Memorandum and Articles of Association (1 page)
26 July 1983Memorandum and Articles of Association (1 page)
15 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
15 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
18 October 1979Accounts made up to 30 September 2078 (16 pages)
6 October 1978Accounts made up to 1 October 2077 (14 pages)
4 January 1978Accounts made up to 2 October 2076 (14 pages)
1 September 1977Accounts made up to 27 September 2075 (15 pages)
13 April 1930Certificate of incorporation (1 page)
13 April 1930Certificate of incorporation (1 page)