Company NameBuries Markes Limited
Company StatusDissolved
Company Number00252946
CategoryPrivate Limited Company
Incorporation Date22 December 1930(93 years, 5 months ago)
Dissolution Date26 August 2017 (6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gildas Patrick Michel Maire
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed20 October 2008(77 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 26 August 2017)
RoleGeneral Manager Admin Finance
Country of ResidenceFrance
Correspondence Address4 Rue De La Montagne
78620
L'Etang La Ville
France
Director NameMr Alain Andre Le Guillard
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed20 October 2008(77 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 26 August 2017)
RoleGeneral Manager Operations
Country of ResidenceFrance
Correspondence Address77 Boulevard Suchet
75016
Paris
France
Secretary NameInlaw Secretaries Limited (Corporation)
StatusClosed
Appointed30 June 2008(77 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 26 August 2017)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Director NameMr Pierre Guy Louis-Dreyfus
Date of BirthMay 1908 (Born 116 years ago)
NationalityFrench
StatusResigned
Appointed08 May 1992(61 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 20 October 2008)
RoleMerchant
Correspondence Address62 Avenue Foch
75116 Paris
Foreign
Director NameMr Peter Alan Morey
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(61 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 1994)
RoleInsurance Manager
Correspondence AddressCarbondale 161a St Johns Road
Tunbridge Wells
Kent
TN4 9UP
Director NameMr Phillipe Poirier D'Ange D'Orsay
Date of BirthDecember 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed08 May 1992(61 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 February 2000)
RoleShipowner
Correspondence Address9 Rue Villebois-Mareuil
75017 Paris
France
Director NameJames McInally Carruthers
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(61 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 February 2001)
RoleFinance Director
Correspondence AddressHigh Beren House
Dacre Lane Dacre
Harrogate
North Yorkshire
HG3 4ES
Director NameMr Claude Boquin
Date of BirthJuly 1924 (Born 99 years ago)
NationalityFrench
StatusResigned
Appointed08 May 1992(61 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 09 September 2005)
RoleShipowner
Correspondence Address64 Rue De Courcelles
75008 Paris
Foreign
Secretary NameJames McInally Carruthers
NationalityBritish
StatusResigned
Appointed08 May 1992(61 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 October 2000)
RoleCompany Director
Correspondence Address22 Audley Close
Ansley Way St Ives
Huntingdon
Cambridgeshire
PE27 6UJ
Director NameMr Gerald Woodward
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(61 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2000)
RoleChartering Representative
Correspondence AddressGelati 5 Beechfield Close
Redbourn
St Albans
Hertfordshire
AL3 7EG
Director NameRobert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(63 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 1995)
RoleAccountant
Correspondence Address7 Nightingale Road
Hampton
Middlesex
TW12 2HU
Director NameMr Roger Eliot Cornwell
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(64 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 November 2005)
RoleChartered Accountant
Correspondence Address42 Brompton Square
London
SW3 2AF
Director NamePhilippe Didier Bernard Louis-Dreyfus
Date of BirthMarch 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed03 July 1996(65 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2001)
RoleShipowner
Correspondence Address11 Avenue Robert Schuman
92100 Boulogne Billancourt Paris
France
Foreign
Director NameAndre Alexandre Emanuel Maire
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1998(67 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 2000)
RoleVice President
Correspondence AddressResidence Du Parc
1 Aveune Du Chateau 78620
Letang La Ville France
Foreign
Director NameBernard Paul Antoine Laferriere
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed11 February 2000(69 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2002)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence Address16 Villa Meyer
Paris
75016
Foreign
Director NamePatrick-Roger Malchere
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed11 February 2000(69 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2002)
RoleManager
Correspondence Address24 Rue Henri Barbusse
75005 Paris
France
Foreign
Director NameRoger Graham Bourne
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(69 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 May 2002)
RoleAccountant
Correspondence AddressGlobe Cottage
The Street
Newchurch
Kent
TN29 0DZ
Secretary NameAnn Maria Payne
NationalityBritish
StatusResigned
Appointed09 October 2000(69 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressWillow Cottage
Lambden Road, Pluckley
Ashford
Kent
TN27 0RB
Director NameAnn Maria Payne
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(73 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2008)
RoleSecretary
Correspondence AddressWillow Cottage
Lambden Road, Pluckley
Ashford
Kent
TN27 0RB

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

2.7m at $1Louis Dreyfus Armateurs Sasu
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 February 2002Delivered on: 12 March 2002
Persons entitled: Bnp Paribas

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The one per cent (1%) interest in the ship "loire ore" owned and registered in the name of the company.
Outstanding
20 February 2002Delivered on: 5 March 2002
Persons entitled: Bnp Paribas

Classification: Assignment relating to M.V."loire ore"
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge and all other monies due or to become due from mvs to the chargee.
Particulars: The earnings the insurances and requisition compensation. See the mortgage charge document for full details.
Outstanding
23 March 1992Delivered on: 31 March 1992
Persons entitled: Credit Lyonnais S.A. ( London Branch )

Classification: First preferred panamainian mortgage
Secured details: $17,000,000 and other sums due or to become due from the company to the chargee under the terms of the security documents and this deed ( as defined ) or any of them.
Particulars: The ship (being the vessel "la loma") patent navigation no: 18872-90-a and her engines, machinery and pertenances etc: (please see form 395 for full details).
Outstanding
23 March 1992Delivered on: 24 March 1992
Persons entitled: Credit Lyonnais S.A. ( London Branch )

Classification: General assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a loan agreement dated 23/03/92 or the mortgage or any other security documents ( as defined therein ).
Particulars: All the company's rights title and interest in and to the mortgaged property, the insurances, all monies payable ect: in respect of the ship and her earnings ( see form 395 ).
Outstanding
18 January 1990Delivered on: 22 January 1990
Persons entitled: Citibank Na

Classification: Cash collateral security letter
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the secured agreements as defined in the charge.
Particulars: All the companys right title & interest in & to all sums standing to the credit of the U.S. dollar denominated term deposit account no 6016901.
Outstanding
29 December 1989Delivered on: 12 January 1990
Persons entitled: Bank of America National Trust and Savings Association

Classification: Deed of covenants
Secured details: All moneys due or to become due from the company and/or murrayfield shipping LTD.to the chargee under the terms of a loan agreement dated 2/7/86 a guarantee dated 29/12/89 and each security document (as defined).
Particulars: All the company's right, title and interest in m/v harefield no 708290 and her boats and appurtenances all earnings and monies arising from the ownership of m/v harefield.
Outstanding
22 December 1989Delivered on: 8 January 1990
Persons entitled: Citibank N.A

Classification: Deed of covenants
Secured details: All moneys due or to become due from (a)murrayfield shipping LTD. To the chargee under or pursuant to the guarantee dated 22/12/89 and (b)from the company and/or murrayfield shipping to the chargee under or pursuant to this deed.
Particulars: Right title and interest in 64/64TH shares in the vessel "westfield" insurances, freights hires and other moneys (see doc M679C for full details).
Outstanding
22 December 1989Delivered on: 8 January 1990
Persons entitled: Citibank N.A.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the novated facility agreement the assignment & the other security documents as defined in the charge.
Particulars: All rights title & interest in & to the assets meaning all monies under the novated swap agreement dated 21.11.86 (for full details refer to doc 395 ref M68).
Outstanding
30 December 1987Delivered on: 8 January 1988
Persons entitled: Banque Louis-Dreyfus

Classification: Deed of covenant
Secured details: For further securing £1,340,000 and all other moneys due or to become due from marfin navigation LTD. To banque louis- dreyfus pursuant to a facility letter dated 30/12/87 and all other moneys due to banque louis-dreyfus pursuant to the security documents as defined in the deed registered 8/8/88.
Particulars: All the company's interest present and future in the insurances as defined in the deed of covenant being all policies and contracts of insurances (please see form 395).
Outstanding
23 May 1986Delivered on: 9 June 1986
Persons entitled: Citi Bank N.A

Classification: Deposit charge agreement
Secured details: Securing all moneys due or to become due from murrayfield shipping limited to the chargee under the terms of a facility agreement dated 23.5.86.
Particulars: A first fixed charge over (a) all the right title & interest of the company, present & future in and to the dollar term deposit account no 6013961 maintained in the joint names of the company and warren shipping company LTD see doc 307 for further details.
Outstanding
28 March 1985Delivered on: 4 April 1985
Persons entitled: Chemical Bank

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee facility agreement dated 28.3.85 and the security documents referred therein.
Particulars: All the companys right title & interest in & to certain foreign exchange contracts to the affected by chemical bank on behalf of the company and any proceeds thereof please see doc M304.
Outstanding
28 March 1985Delivered on: 4 April 1985
Persons entitled: Chemical Bank

Classification: Indemnity
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee facility agreement dated 28.3.88 and the security documents referred therein.
Particulars: Any moneys standing to the credit of any account of the company with chemical bank please see doc M303.
Outstanding
28 March 1985Delivered on: 4 April 1985
Persons entitled: Chemical Bank

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee facility agreement dated 28.3.85 and the security documents referred therein.
Particulars: All the company's right title and interest in and to a demise charter relating to M.V. petersfield all freights charterparty and other moneys. (Please see doc M302).
Outstanding
28 March 1985Delivered on: 4 April 1985
Persons entitled: Chemical Bank

Classification: Guarantee & facility agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee facility agreement dated 22.3.85 and the security documents referred to therein.
Particulars: Any moneys standing to the credit of any account of the company with chemical bank or other property of the company held by such bank.
Outstanding
26 March 1985Delivered on: 4 April 1985
Persons entitled: International Westminster Bank Public Limited Company

Classification: Guarantee
Secured details: All monies due or to become due from the company to the chargee under the guarantee in respect of & loan & guarantee facility agreement dated 26.3.85 relating to a loan facility and the charge agreement.
Particulars: Any credit balance to which the company is then entitled on any account of the company with the bank please see doc m 300.
Outstanding
5 September 1983Delivered on: 21 September 1983
Persons entitled: Bank of America Trust and Savings Association

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 5/9/83.
Particulars: All the rights, title, interest and benefits in and under a refund guarantee dated 13.8.83 inc all claims for damages in respect of any breach by the guaranteeing bank of the refund guarantee.
Outstanding
5 September 1983Delivered on: 21 September 1982
Persons entitled: Bank of America Trust and Savings Association

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 5/9/8O.
Particulars: All the rights title, interest and benefit of the company to and in as shipbuilding contract dated 4/5/83 relating to a geared bulk carrier to be known during construction as hyundai hull no 316.
Outstanding
7 September 1982Delivered on: 10 September 1982
Persons entitled: Banque Indosuez

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of the security documents as defined in the deed of covenant.
Particulars: "The mortgaged premises" (being the ship and her insurances earnings and requisition compensation as defined in the deed of covenant).
Outstanding
7 September 1982Delivered on: 10 September 1982
Persons entitled: Banque Indosuez

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a guarantee facility agreement and a deed of covenant both dated 7/9/82.
Particulars: 64/64TH shares of and in the M.V. "la bahia" ("the ship") official no 363293 reg at port of london.
Outstanding
7 September 1982Delivered on: 10 September 1982
Persons entitled: Banque Indosuez

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms ofthe security documents as defined in the deed of covenant.
Particulars: "The mortgaged premises" (being the ship and her insurances earnings and requisition compensation as defined in the deed of covenant).
Outstanding
7 September 1982Delivered on: 10 September 1982
Persons entitled: Banque Indosuez

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a guarantee facility agreement and a deed of covenant dated 7/9/82.
Particulars: 64/64TH shares of and in the M.V. "la falda" ("the ship") reg at part of london official no 363195.
Outstanding
11 December 1985Delivered on: 18 December 1985
Persons entitled: Citibank Na

Classification: Deposit charge agreement
Secured details: All monies due or to become due from the company and/or warren shipping company limited under the terms of a facility agreement dated 1ST november 1984 and as amended by first and second supplemental agreements dated 28 june 1985 and 21ST august 1985.
Particulars: A first fixed charge over (a) all of the right title and interest of the company present and future in and to the dollar term deposit account number 6013961 mentioned in the joint names of the company and warren shipping company LTD for further details see doc 306.
Fully Satisfied
31 December 1981Delivered on: 13 January 1982
Persons entitled: Citibank N.A

Classification: Deed of covenant
Secured details: For further securing all monies due or to become due from the company to the chargee on an account current secured by a charge dated 31 dec 1981.
Particulars: All the company's right title & interest in & to any present or future earnings of the vessel incl her freights hires and other money which may at any time be earned by or become payable to the company arising out of or as a result of its operation and/or ownership of the vessel or any share therein.
Fully Satisfied
31 December 1981Delivered on: 13 January 1982
Persons entitled: Citi Bank N.A

Classification: Statutory mortage
Secured details: All monies due or to become due from the company to the chargee on all account current under the terms of a facility agreement dated 13 jan 1981 (as amended) and deed of covenant dated 31 dec 1981.
Particulars: 64/64 shares in single screw motor ship ca falda registered in london no 363195.
Fully Satisfied
31 December 1981Delivered on: 13 January 1982
Persons entitled: Citi Bank N.A.

Classification: Deed of covenant
Secured details: For further securing all monies due or to become due from the company to the chargee on an account current secured by a charge dated 31 dec 1981.
Particulars: All the companys right title & interest in and to the earnings of the vessel including her freights, hire and other monies earned by or become payable to the company arising act of or as a result of its operation and/or ownership of the vessel or any share therein present or ficture.
Fully Satisfied

Filing History

26 August 2017Final Gazette dissolved following liquidation (1 page)
26 August 2017Final Gazette dissolved following liquidation (1 page)
26 May 2017Return of final meeting in a members' voluntary winding up (10 pages)
26 May 2017Return of final meeting in a members' voluntary winding up (10 pages)
8 October 2016Registered office address changed from C/O Ince & Co Llp Aldgate Tower Leman Street London E1 8QN United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 8 October 2016 (2 pages)
8 October 2016Registered office address changed from C/O Ince & Co Llp Aldgate Tower Leman Street London E1 8QN United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 8 October 2016 (2 pages)
5 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(1 page)
5 October 2016Appointment of a voluntary liquidator (1 page)
5 October 2016Appointment of a voluntary liquidator (1 page)
5 October 2016Declaration of solvency (3 pages)
5 October 2016Declaration of solvency (3 pages)
5 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(1 page)
25 May 2016Satisfaction of charge 71 in full (4 pages)
25 May 2016Satisfaction of charge 22 in full (4 pages)
25 May 2016Satisfaction of charge 83 in full (4 pages)
25 May 2016Satisfaction of charge 4 in full (4 pages)
25 May 2016Satisfaction of charge 25 in full (4 pages)
25 May 2016Satisfaction of charge 87 in full (4 pages)
25 May 2016Satisfaction of charge 82 in full (4 pages)
25 May 2016Satisfaction of charge 2 in full (4 pages)
25 May 2016Satisfaction of charge 76 in full (4 pages)
25 May 2016Satisfaction of charge 20 in full (4 pages)
25 May 2016Satisfaction of charge 45 in full (4 pages)
25 May 2016Satisfaction of charge 26 in full (4 pages)
25 May 2016Satisfaction of charge 18 in full (4 pages)
25 May 2016Satisfaction of charge 91 in full (4 pages)
25 May 2016Satisfaction of charge 23 in full (4 pages)
25 May 2016Satisfaction of charge 75 in full (4 pages)
25 May 2016Satisfaction of charge 16 in full (4 pages)
25 May 2016Satisfaction of charge 81 in full (4 pages)
25 May 2016Satisfaction of charge 17 in full (4 pages)
25 May 2016Satisfaction of charge 19 in full (4 pages)
25 May 2016Satisfaction of charge 9 in full (4 pages)
25 May 2016Satisfaction of charge 9 in full (4 pages)
25 May 2016Satisfaction of charge 18 in full (4 pages)
25 May 2016Satisfaction of charge 30 in full (4 pages)
25 May 2016Satisfaction of charge 61 in full (4 pages)
25 May 2016Satisfaction of charge 78 in full (4 pages)
25 May 2016Satisfaction of charge 82 in full (4 pages)
25 May 2016Satisfaction of charge 13 in full (4 pages)
25 May 2016Satisfaction of charge 86 in full (4 pages)
25 May 2016Satisfaction of charge 90 in full (4 pages)
25 May 2016Satisfaction of charge 70 in full (4 pages)
25 May 2016Satisfaction of charge 21 in full (4 pages)
25 May 2016Satisfaction of charge 72 in full (4 pages)
25 May 2016Satisfaction of charge 12 in full (4 pages)
25 May 2016Satisfaction of charge 85 in full (4 pages)
25 May 2016Satisfaction of charge 86 in full (4 pages)
25 May 2016Satisfaction of charge 1 in full (4 pages)
25 May 2016Satisfaction of charge 6 in full (4 pages)
25 May 2016Satisfaction of charge 71 in full (4 pages)
25 May 2016Satisfaction of charge 6 in full (4 pages)
25 May 2016Satisfaction of charge 32 in full (4 pages)
25 May 2016Satisfaction of charge 90 in full (4 pages)
25 May 2016Satisfaction of charge 15 in full (4 pages)
25 May 2016Satisfaction of charge 78 in full (4 pages)
25 May 2016Satisfaction of charge 79 in full (4 pages)
25 May 2016Satisfaction of charge 10 in full (4 pages)
25 May 2016Satisfaction of charge 77 in full (4 pages)
25 May 2016Satisfaction of charge 83 in full (4 pages)
25 May 2016Satisfaction of charge 16 in full (4 pages)
25 May 2016Satisfaction of charge 4 in full (4 pages)
25 May 2016Satisfaction of charge 5 in full (4 pages)
25 May 2016Satisfaction of charge 28 in full (4 pages)
25 May 2016Satisfaction of charge 3 in full (4 pages)
25 May 2016Satisfaction of charge 19 in full (4 pages)
25 May 2016Satisfaction of charge 32 in full (4 pages)
25 May 2016Satisfaction of charge 89 in full (4 pages)
25 May 2016Satisfaction of charge 77 in full (4 pages)
25 May 2016Satisfaction of charge 13 in full (4 pages)
25 May 2016Satisfaction of charge 8 in full (4 pages)
25 May 2016Satisfaction of charge 28 in full (4 pages)
25 May 2016Satisfaction of charge 15 in full (4 pages)
25 May 2016Satisfaction of charge 74 in full (4 pages)
25 May 2016Satisfaction of charge 69 in full (4 pages)
25 May 2016Satisfaction of charge 31 in full (4 pages)
25 May 2016Satisfaction of charge 31 in full (4 pages)
25 May 2016Satisfaction of charge 63 in full (4 pages)
25 May 2016Satisfaction of charge 91 in full (4 pages)
25 May 2016Satisfaction of charge 79 in full (4 pages)
25 May 2016Satisfaction of charge 61 in full (4 pages)
25 May 2016Satisfaction of charge 73 in full (4 pages)
25 May 2016Satisfaction of charge 84 in full (4 pages)
25 May 2016Satisfaction of charge 85 in full (4 pages)
25 May 2016Satisfaction of charge 7 in full (4 pages)
25 May 2016Satisfaction of charge 76 in full (4 pages)
25 May 2016Satisfaction of charge 63 in full (4 pages)
25 May 2016Satisfaction of charge 69 in full (4 pages)
25 May 2016Satisfaction of charge 84 in full (4 pages)
25 May 2016Satisfaction of charge 5 in full (4 pages)
25 May 2016Satisfaction of charge 72 in full (4 pages)
25 May 2016Satisfaction of charge 8 in full (4 pages)
25 May 2016Satisfaction of charge 17 in full (4 pages)
25 May 2016Satisfaction of charge 25 in full (4 pages)
25 May 2016Satisfaction of charge 73 in full (4 pages)
25 May 2016Satisfaction of charge 45 in full (4 pages)
25 May 2016Satisfaction of charge 7 in full (4 pages)
25 May 2016Satisfaction of charge 10 in full (4 pages)
25 May 2016Satisfaction of charge 74 in full (4 pages)
25 May 2016Satisfaction of charge 60 in full (4 pages)
25 May 2016Satisfaction of charge 70 in full (4 pages)
25 May 2016Satisfaction of charge 12 in full (4 pages)
25 May 2016Satisfaction of charge 14 in full (4 pages)
25 May 2016Satisfaction of charge 29 in full (4 pages)
25 May 2016Satisfaction of charge 26 in full (4 pages)
25 May 2016Satisfaction of charge 2 in full (4 pages)
25 May 2016Satisfaction of charge 64 in full (4 pages)
25 May 2016Satisfaction of charge 81 in full (4 pages)
25 May 2016Satisfaction of charge 11 in full (4 pages)
25 May 2016Satisfaction of charge 27 in full (4 pages)
25 May 2016Satisfaction of charge 14 in full (4 pages)
25 May 2016Satisfaction of charge 23 in full (4 pages)
25 May 2016Satisfaction of charge 3 in full (4 pages)
25 May 2016Satisfaction of charge 27 in full (4 pages)
25 May 2016Satisfaction of charge 89 in full (4 pages)
25 May 2016Satisfaction of charge 88 in full (4 pages)
25 May 2016Satisfaction of charge 1 in full (4 pages)
25 May 2016Satisfaction of charge 24 in full (4 pages)
25 May 2016Satisfaction of charge 21 in full (4 pages)
25 May 2016Satisfaction of charge 30 in full (4 pages)
25 May 2016Satisfaction of charge 20 in full (4 pages)
25 May 2016Satisfaction of charge 64 in full (4 pages)
25 May 2016Satisfaction of charge 11 in full (4 pages)
25 May 2016Satisfaction of charge 75 in full (4 pages)
25 May 2016Satisfaction of charge 29 in full (4 pages)
25 May 2016Satisfaction of charge 60 in full (4 pages)
25 May 2016Satisfaction of charge 88 in full (4 pages)
25 May 2016Satisfaction of charge 24 in full (4 pages)
25 May 2016Satisfaction of charge 22 in full (4 pages)
25 May 2016Satisfaction of charge 87 in full (4 pages)
23 May 2016Secretary's details changed for Inlaw Secretaries Limited on 21 March 2016 (1 page)
23 May 2016Secretary's details changed for Inlaw Secretaries Limited on 21 March 2016 (1 page)
23 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • USD 2,663,000
(5 pages)
23 May 2016Director's details changed for Mr Alain Andre Le Guillard on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Alain Andre Le Guillard on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Gildas Patrick Michel Maire on 23 May 2016 (2 pages)
23 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • USD 2,663,000
(5 pages)
23 May 2016Director's details changed for Gildas Patrick Michel Maire on 23 May 2016 (2 pages)
21 March 2016Registered office address changed from C/O Inlaw Secretaries Limited 5th Floor International House 1 st Katharine's Way London E1W 1AY to C/O Ince & Co Llp Aldgate Tower Leman Street London E1 8QN on 21 March 2016 (1 page)
21 March 2016Registered office address changed from C/O Inlaw Secretaries Limited 5th Floor International House 1 st Katharine's Way London E1W 1AY to C/O Ince & Co Llp Aldgate Tower Leman Street London E1 8QN on 21 March 2016 (1 page)
18 September 2015Full accounts made up to 31 December 2014 (13 pages)
18 September 2015Full accounts made up to 31 December 2014 (13 pages)
24 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • USD 2,663,000
(5 pages)
24 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • USD 2,663,000
(5 pages)
24 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • USD 2,663,000
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • USD 2,663,000
(5 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • USD 2,663,000
(5 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • USD 2,663,000
(5 pages)
23 September 2013Full accounts made up to 31 December 2012 (13 pages)
23 September 2013Full accounts made up to 31 December 2012 (13 pages)
20 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
14 September 2012Full accounts made up to 31 December 2011 (14 pages)
14 September 2012Full accounts made up to 31 December 2011 (14 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
31 May 2012Secretary's details changed for Inlaw Secretaries Limited on 8 May 2012 (2 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
31 May 2012Secretary's details changed for Inlaw Secretaries Limited on 8 May 2012 (2 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
31 May 2012Secretary's details changed for Inlaw Secretaries Limited on 8 May 2012 (2 pages)
30 May 2012Director's details changed for Alain Leguillard on 8 May 2012 (2 pages)
30 May 2012Director's details changed for Gildas Maire on 8 May 2012 (2 pages)
30 May 2012Director's details changed for Alain Leguillard on 8 May 2012 (2 pages)
30 May 2012Director's details changed for Gildas Maire on 8 May 2012 (2 pages)
30 May 2012Director's details changed for Alain Leguillard on 8 May 2012 (2 pages)
30 May 2012Director's details changed for Gildas Maire on 8 May 2012 (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (14 pages)
28 September 2011Full accounts made up to 31 December 2010 (14 pages)
22 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (13 pages)
22 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (13 pages)
22 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (13 pages)
26 May 2011Registered office address changed from 5Th Floor International House 1 St Katharines Way London E1W 1UN on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from 5Th Floor International House 1 St Katharines Way London E1W 1UN on 26 May 2011 (2 pages)
10 August 2010Annual return made up to 5 June 2010 (14 pages)
10 August 2010Annual return made up to 5 June 2010 (14 pages)
10 August 2010Annual return made up to 5 June 2010 (14 pages)
21 July 2010Full accounts made up to 31 December 2009 (15 pages)
21 July 2010Full accounts made up to 31 December 2009 (15 pages)
29 October 2009Full accounts made up to 31 December 2008 (15 pages)
29 October 2009Full accounts made up to 31 December 2008 (15 pages)
19 June 2009Return made up to 08/05/09; no change of members (4 pages)
19 June 2009Return made up to 08/05/09; no change of members (4 pages)
5 June 2009Appointment terminated secretary ann payne (1 page)
5 June 2009Appointment terminated secretary ann payne (1 page)
5 June 2009Appointment terminated director pierre louis-dreyfus (1 page)
5 June 2009Appointment terminated director pierre louis-dreyfus (1 page)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
30 October 2008Director appointed alain leguillard (1 page)
30 October 2008Director appointed gildas maire (1 page)
30 October 2008Director appointed gildas maire (1 page)
30 October 2008Director appointed alain leguillard (1 page)
18 July 2008Appointment terminated director ann payne (1 page)
18 July 2008Registered office changed on 18/07/2008 from golden cross house 8 duncannon street london WC2N 4JF (1 page)
18 July 2008Secretary appointed inlaw secretaries LIMITED (2 pages)
18 July 2008Secretary appointed inlaw secretaries LIMITED (2 pages)
18 July 2008Registered office changed on 18/07/2008 from golden cross house 8 duncannon street london WC2N 4JF (1 page)
18 July 2008Appointment terminated director ann payne (1 page)
28 May 2008Return made up to 08/05/08; full list of members (7 pages)
28 May 2008Return made up to 08/05/08; full list of members (7 pages)
23 September 2007Full accounts made up to 31 December 2006 (14 pages)
23 September 2007Full accounts made up to 31 December 2006 (14 pages)
16 June 2007Return made up to 08/05/07; full list of members (7 pages)
16 June 2007Return made up to 08/05/07; full list of members (7 pages)
30 April 2007Registered office changed on 30/04/07 from: queensberry house 3 old burlington street london W1S 3LD (2 pages)
30 April 2007Registered office changed on 30/04/07 from: queensberry house 3 old burlington street london W1S 3LD (2 pages)
8 September 2006Full accounts made up to 31 December 2005 (14 pages)
8 September 2006Full accounts made up to 31 December 2005 (14 pages)
16 May 2006Return made up to 08/05/06; no change of members (7 pages)
16 May 2006Return made up to 08/05/06; no change of members (7 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
11 October 2005Full accounts made up to 31 December 2004 (14 pages)
11 October 2005Full accounts made up to 31 December 2004 (14 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 May 2005Return made up to 08/05/05; full list of members (8 pages)
16 May 2005Return made up to 08/05/05; full list of members (8 pages)
27 August 2004Full accounts made up to 31 December 2003 (16 pages)
27 August 2004Full accounts made up to 31 December 2003 (16 pages)
19 May 2004Return made up to 08/05/04; no change of members (7 pages)
19 May 2004New director appointed (1 page)
19 May 2004New director appointed (1 page)
19 May 2004Return made up to 08/05/04; no change of members (7 pages)
28 April 2004New director appointed (1 page)
28 April 2004New director appointed (1 page)
8 September 2003Group of companies' accounts made up to 31 December 2002 (13 pages)
8 September 2003Group of companies' accounts made up to 31 December 2002 (13 pages)
6 July 2003Return made up to 08/05/03; full list of members (7 pages)
6 July 2003Return made up to 08/05/03; full list of members (7 pages)
21 May 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
21 May 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
21 May 2002Return made up to 08/05/02; change of members (8 pages)
21 May 2002Return made up to 08/05/02; change of members (8 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
12 March 2002Particulars of mortgage/charge (5 pages)
12 March 2002Particulars of mortgage/charge (5 pages)
5 March 2002Particulars of mortgage/charge (5 pages)
5 March 2002Particulars of mortgage/charge (5 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
4 December 2001Ad 30/11/01--------- us$ si 200000@1=200000 us$ ic 2463000/2663000 (2 pages)
4 December 2001Ad 30/11/01--------- us$ si 200000@1=200000 us$ ic 2463000/2663000 (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
5 July 2001Ad 28/06/01--------- us$ si 300000@1=300000 us$ ic 2163000/2463000 (2 pages)
5 July 2001Ad 28/06/01--------- us$ si 300000@1=300000 us$ ic 2163000/2463000 (2 pages)
23 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(8 pages)
23 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(8 pages)
14 May 2001Full group accounts made up to 31 December 2000 (14 pages)
14 May 2001Full group accounts made up to 31 December 2000 (14 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
15 February 2001Director's particulars changed (1 page)
15 February 2001Director's particulars changed (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
25 May 2000Return made up to 08/05/00; full list of members (9 pages)
25 May 2000Full group accounts made up to 31 December 1999 (16 pages)
25 May 2000Full group accounts made up to 31 December 1999 (16 pages)
25 May 2000Return made up to 08/05/00; full list of members (9 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (2 pages)
6 March 2000Director resigned (2 pages)
6 March 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
28 May 1999Return made up to 08/05/99; no change of members (9 pages)
28 May 1999Return made up to 08/05/99; no change of members (9 pages)
27 May 1999Full group accounts made up to 31 December 1998 (16 pages)
27 May 1999Full group accounts made up to 31 December 1998 (16 pages)
29 December 1998Registered office changed on 29/12/98 from: 162 queen victoria street london EC4V 4BS (1 page)
29 December 1998Registered office changed on 29/12/98 from: 162 queen victoria street london EC4V 4BS (1 page)
3 July 1998Full group accounts made up to 31 December 1997 (16 pages)
3 July 1998Full group accounts made up to 31 December 1997 (16 pages)
28 May 1998Return made up to 08/05/98; full list of members (10 pages)
28 May 1998Return made up to 08/05/98; full list of members (10 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
18 September 1997Full group accounts made up to 31 December 1996 (17 pages)
18 September 1997Full group accounts made up to 31 December 1996 (17 pages)
21 May 1997Return made up to 08/05/97; full list of members (9 pages)
21 May 1997Return made up to 08/05/97; full list of members (9 pages)
12 August 1996New director appointed (1 page)
12 August 1996New director appointed (1 page)
22 July 1996Full accounts made up to 31 December 1995 (17 pages)
22 July 1996Full accounts made up to 31 December 1995 (17 pages)
9 June 1996Return made up to 08/05/96; full list of members (8 pages)
9 June 1996Return made up to 08/05/96; full list of members (8 pages)
4 September 1995New director appointed (4 pages)
4 September 1995New director appointed (4 pages)
20 July 1995Full group accounts made up to 31 December 1994 (17 pages)
20 July 1995Full group accounts made up to 31 December 1994 (17 pages)
13 July 1995Director resigned (4 pages)
13 July 1995Director resigned (4 pages)
5 June 1995Return made up to 08/05/95; no change of members (12 pages)
5 June 1995Return made up to 08/05/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (115 pages)
20 May 1994Full group accounts made up to 31 December 1993 (19 pages)
20 May 1994Full group accounts made up to 31 December 1993 (19 pages)
5 June 1993Full group accounts made up to 31 December 1992 (17 pages)
5 June 1993Full group accounts made up to 31 December 1992 (17 pages)
16 April 1993Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
16 April 1993Memorandum and Articles of Association (15 pages)
16 April 1993Memorandum and Articles of Association (15 pages)
16 April 1993Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
19 March 1993Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
19 March 1993Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
19 March 1993Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
19 March 1993Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
16 March 1993Red of s/cap&canc of s/prem acc £ ic 800000/ 0 (3 pages)
16 March 1993Red of s/cap&canc of s/prem acc £ ic 800000/ 0 (3 pages)
11 February 1993Memorandum and Articles of Association (12 pages)
11 February 1993Memorandum and Articles of Association (12 pages)
22 December 1930Certificate of incorporation (1 page)
22 December 1930Incorporation (21 pages)
22 December 1930Certificate of incorporation (1 page)
22 December 1930Incorporation (21 pages)