Company NameEuropean Ferries Limited
DirectorsRashed Ali Hassan Abdulla and Eric Kwatei Quartey
Company StatusActive
Company Number00301725
CategoryPrivate Limited Company
Incorporation Date12 June 1935(88 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Rashed Ali Hassan Abdulla
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEmirati
StatusCurrent
Appointed16 April 2018(82 years, 10 months after company formation)
Appointment Duration6 years
RoleSvp & Md Europe & Russia
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameEric Kwatei Quartey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(88 years, 2 months after company formation)
Appointment Duration9 months
RoleFinance Manager, Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameZiad El Chami
StatusCurrent
Appointed20 July 2023(88 years, 2 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameLieutenant Commander John Malcolm Crossman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(55 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Hill Ramsey
Harwich
Essex
CO12 5EU
Director NameMr Michael Owen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(55 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(55 years, 12 months after company formation)
Appointment Duration11 years (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address45 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Secretary NameMr Michael Owen
NationalityBritish
StatusResigned
Appointed24 May 1991(55 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(61 years, 1 month after company formation)
Appointment Duration10 years (resigned 30 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameMr John Michael Laver
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(65 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Secretary NameMr John Michael Laver
NationalityBritish
StatusResigned
Appointed31 October 2000(65 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Director NameMrs Sandra Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(65 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Secretary NameMrs Sandra Scott
NationalityBritish
StatusResigned
Appointed20 April 2001(65 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(67 years after company formation)
Appointment Duration11 years, 5 months (resigned 01 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose Woodman Lane
Sewardstonebury
London
E4 7QR
Director NameMr David Jack Leonard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(69 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Secretary NameMr David Jack Leonard
NationalityBritish
StatusResigned
Appointed08 December 2004(69 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Director NameMichael Ellis Moore
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2006(71 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2008)
RoleSenior Vice President
Correspondence AddressDp World
Dubai
United Arab Emirates
Director NameMr Derek Shaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(71 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Granville Road
Oxted
Surrey
RH8 0BX
Secretary NameMr Nicholas Haydn Glyndwr Rees
NationalityBritish
StatusResigned
Appointed31 August 2006(71 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Frankfurt Road
London
SE24 9NY
Director NameMr Patrick William Walters
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(71 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTucker Mill
Sway Road
Lymington
SO41 8NN
Director NameJohn Mark Woollacott
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 2007(71 years, 11 months after company formation)
Appointment Duration3 years (resigned 11 May 2010)
RoleAccountant
Correspondence Address105 Villiers Avenue
Surbiton
Surrey
KT5 8BE
Secretary NameSameer Dileep Damle
NationalityBritish
StatusResigned
Appointed23 April 2007(71 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2007)
RoleCompany Director
Correspondence Address76 St. Saviours Wharf
8 Shad Thames
London
SE1 2YP
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed05 October 2007(72 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 June 2015)
RoleCompany Director
Correspondence AddressVilla 31, Street 5
Meadows 1
Dubai
United Arab Emirates
Director NameMr Flemming Dalgaard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed16 April 2008(72 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 January 2014)
RoleSvp & Managing Director, Europe
Country of ResidenceUnited Kingdom
Correspondence Address8 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Director NameMr Sarmad Mehmood Qureshi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(74 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Ganesh Raj Jayaraman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed17 January 2014(78 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 April 2018)
RoleSenior Vice President & Managing Director Eur Regi
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameMr Mohammad Alhashimy
StatusResigned
Appointed15 June 2015(80 years after company formation)
Appointment Duration8 years, 1 month (resigned 20 July 2023)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Mantraraj Dipak Budhdev
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(84 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Mohammad Ebrahim Ali Alhashimy
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(84 years, 1 month after company formation)
Appointment Duration4 years (resigned 20 July 2023)
RoleCompany Secretary & Board Legal Advisor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ

Contact

Websitebrittany.com

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

277.7m at £0.2Partkestrel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£221,626,000
Cash£258,000
Current Liabilities£5,751,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

29 August 1978Delivered on: 11 September 1978
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the felixstowe dock and railway company. To the chargee on any account whatsoever.
Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with lloyds bank limited.
Outstanding
29 August 1978Delivered on: 11 September 1978
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with lloyds bank limited.
Outstanding
28 April 1978Delivered on: 10 May 1978
Persons entitled: Deutsche Bank Aktiengesell-Schoft

Classification: Deed of covenants
Secured details: For further securing all monies due from the company and/or monarch steamship company limited to the chargee under the terms of a loan agreement dated 27 april 1978, indemnity agreement dated 28 april 78 and the deed of covenants secured by a charge dated 28 april 78.
Particulars: All the chargors right title & interest in & to (a) any & all moneys & claims for moneys which may become due with respect to the actual or constructive or agreed or compromised total loss or requisition of the M.V."european enterprise" and all claims for damages and compensation with respect to such loss or requisition for title compulsory acquisition.(b) all policies of insurance that have or may hereafter during the subsistence of the deed of covenants be taken on in respect of the ship her freights,disbursments profits and all claims. (C) all freeights passage moneys, hire moneys, requisition for hire compensation, salvage towage reemuneration demurrage detention moneys and other earnings.
Outstanding
31 January 1977Delivered on: 11 February 1977
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Indemnity and pledge agreement
Secured details: For securing all monies due or to become due to the chargee under the terms of a guarantee mentioned therein and all other monies due or to become due under this charge.
Particulars: The company's interest in the sum of 1,450,000 deposited with the bank in the joint names of the company and atlantic in an account designated "indemnity support account" (see doc M228 for details)".
Outstanding
19 November 1975Delivered on: 28 November 1975
Persons entitled: American Airlines Inc

Classification: Agreement
Secured details: The sterling equivalent of up to $1,895,520.13 with interest thereon at 9% together with all costs charges and other sums payable to american airlines inc. Pursuant to an agreement a note each dated 15/11/75.
Particulars: Any sterling monies and any certificates of deposit or other documents for the time beng held by royal bank of canada or roycan nominees limited under the terms of the deposit agreement.
Outstanding
26 August 1968Delivered on: 4 September 1968
Persons entitled: Martins Bank Limited

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises situate at chalford gloucestershire t/n:- gr 20287.
Outstanding
1 March 1967Delivered on: 10 March 1967
Persons entitled: Lloyds Bank PLC

Classification: Legal sub mortgage
Secured details: All monies and liabilities now due or which may become due from the company to lloyds bank limited not exceeding £67,500 plus interest & charges.
Particulars: Land at welsh road southam.
Outstanding
1 November 1966Delivered on: 21 November 1966
Persons entitled: Martin Bank Limited

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land hereditaments and premises situate at the eastree and westree estates ashford kent.
Outstanding
8 June 1984Delivered on: 12 June 1984
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 126 - 134 shaftesbury avenue london W1.
Outstanding
10 November 1980Delivered on: 13 November 1980
Persons entitled: Deutsche Bank Aktiengesellschaft Filiale Bremen

Classification: Deed of covenants
Secured details: Further securing all monies due or to become due from the company and/or townsend car ferries limited under the terms of a loan agreement 6TH december 1979 and a deed of covenants dated 31ST december 1979 and deeds supplemental thereto.
Particulars: All the chargor's rights title and interest in and to any and all moneys and claims which may become due to the chargor with respect to the actual or compromised total loss or requisition for title of compulsory acquisition of the M.V.pride of free enterprise. All policies of insurance that have or may have after during the subsistence of the deed of covenants.all freights passage moneys hire moneys see doc M240.
Outstanding
29 May 1980Delivered on: 10 June 1980
Persons entitled:
Schiffahrts Bank Aktiengesellschaft
Schiffshypothekenbank Zu Luleck Aktiengesellschaft
Staatliche Kreditanstalt Olenburg-Bremen
Deutsche Bank Aktiengesellschaft Filiale Bremen

Classification: Deed of covenants
Secured details: All monies due or to become due from the company and/or townsend car ferries limited to the chargees on an account current under the terms of a loan agreement dated december 1979 and/or a deed of covenant dated 31 december 1979 and the said deed of covenant and secured by a mortgage dated 29 may 1980.
Particulars: All the chargor's right title and interest in and to-any and all moneys and claims for moneys which may become due to the chargor with respect to the actual or constructive or agreed or compromised total loss or requisition for title or compulsory acquisition of the M.V."herald of free enterprise" (see doc M239).
Outstanding
8 April 1980Delivered on: 11 April 1980
Persons entitled: Royal Bank of Canada

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, 6, 8 & 10 keneage lane london EC3.
Outstanding
17 January 1980Delivered on: 21 January 1980
Persons entitled: Finance for Shipping Limited

Classification: Transfer mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 17/01/80.
Particulars: 1) a mortgage dated 2/3/79 made between the felixstowe dock and railway company 2) the company 3) all the company's right estate and interest in and to the money thereby secured and in and to the rates tolls sums of money and property thereby assigned.
Outstanding
31 December 1979Delivered on: 7 January 1980
Persons entitled:
Schiffahrts Bank Aktiengesellschaft
Schiffshypothekenbank Zu Luleck Aktiengesellschaft
Staatliche Kreditanstalt Olenburg-Bremen
Deutsche Bank Aktiengesellschaft Filiale Bremen
Bremen Deutsche Schiffanrts Bank Artiengesellschaft
Oldenburg-Bremen Schiffshypotheken Bank
Zu Luebeck Aktiengesellschaft
Staatliche Kreditanstalt
Deutsche Bank Aktiengesellschaft Fialiale

Classification: Deed of covenants
Secured details: For further securing all monies due or to become due from the company and/or townsend car ferries limited on an account current under the term of a loan agreement dated 6 dec 1979 the said deed of covenants and secured by a mortgage dated 31 dec 79.
Particulars: All rights title and interest in & to all money and claims for total loss or requisition for title or compulsory acquisition for all claims for damage & compensation all policies of insurance in respect of the vessel her freights & disbursments of all freights & passage moneys hire moneys & requisition. The vessel M.V."spirit of free enterprise" (see doc M236).
Outstanding
10 September 1979Delivered on: 11 September 1979
Persons entitled: The Royal Bank of Canada

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8, 9 & 10 crosswall london EC3.
Outstanding
5 March 1962Delivered on: 8 March 1962
Persons entitled: Heritable Securities and Mortgage Investment Association LTD

Classification: Mortgage
Secured details: For further securing £90,000 due from lee beesley and company limited to the chargee secured by a legal charge dated 5TH. March 1962.
Particulars: Endowment policy no. 175310 with standard life assurance company on the life of roland bernard wickendham sum accured ukp 90,000.
Outstanding
17 February 1984Delivered on: 21 February 1984
Satisfied on: 10 August 1991
Persons entitled: Investors in Industry PLC.

Classification: Form of transfer of mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee of even date.
Particulars: All the company's right estate and interest in money & property secured assigned & mortgaged to the company under a mortgage d/d 2/3/79 by the felixstowe dock and railway company to the company.
Fully Satisfied
15 July 1983Delivered on: 25 July 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge of whole
Secured details: All monies due or to become due from townsend construction company limited to the chargee on any account whatsoever.
Particulars: L/H premises at stacey bushes milton keynes bucks.
Fully Satisfied

Filing History

26 January 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
7 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (102 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
22 October 2019Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 1 October 2019 (2 pages)
8 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
8 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (1 page)
8 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
8 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (103 pages)
25 July 2019Appointment of Mr Mantraraj Dipak Budhdev as a director on 25 June 2019 (2 pages)
25 July 2019Appointment of Mr Mohammad Alhashimy as a director on 25 June 2019 (2 pages)
25 July 2019Termination of appointment of Sarmad Mehmood Qureshi as a director on 25 June 2019 (1 page)
14 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
9 October 2018Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 21 July 2018 (2 pages)
28 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (107 pages)
28 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
28 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
28 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (1 page)
29 May 2018Appointment of Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani as a director on 16 April 2018 (2 pages)
25 May 2018Termination of appointment of Ganesh Raj Jayaraman as a director on 16 April 2018 (1 page)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (109 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (109 pages)
16 February 2017Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page)
16 February 2017Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page)
16 February 2017Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
28 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
28 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
28 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
28 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
28 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (106 pages)
28 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (106 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 69,427,889.5
(5 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 69,427,889.5
(5 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
21 August 2015Statement of company's objects (2 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
21 August 2015Statement of company's objects (2 pages)
24 June 2015Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages)
24 June 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page)
24 June 2015Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages)
24 June 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page)
22 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 69,427,889.5
(5 pages)
22 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 69,427,889.5
(5 pages)
22 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 69,427,889.5
(5 pages)
25 July 2014Full accounts made up to 31 December 2013 (15 pages)
25 July 2014Full accounts made up to 31 December 2013 (15 pages)
11 June 2014Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages)
11 June 2014Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages)
24 January 2014Termination of appointment of Flemming Dalgaard as a director (1 page)
24 January 2014Termination of appointment of Flemming Dalgaard as a director (1 page)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 69,427,889.5
(5 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 69,427,889.5
(5 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 69,427,889.5
(5 pages)
7 November 2013Termination of appointment of Peter Walker as a director (1 page)
7 November 2013Termination of appointment of Peter Walker as a director (1 page)
17 September 2013Accounts made up to 31 December 2012 (14 pages)
17 September 2013Accounts made up to 31 December 2012 (14 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
24 September 2012Accounts made up to 31 December 2011 (15 pages)
24 September 2012Accounts made up to 31 December 2011 (15 pages)
5 March 2012Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages)
5 March 2012Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
19 September 2011Accounts made up to 31 December 2010 (15 pages)
19 September 2011Accounts made up to 31 December 2010 (15 pages)
10 March 2011Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages)
10 March 2011Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages)
10 March 2011Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
1 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
1 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
25 September 2010Accounts made up to 31 December 2009 (14 pages)
25 September 2010Accounts made up to 31 December 2009 (14 pages)
17 May 2010Appointment of Sarmad Mehmood Qureshi as a director (2 pages)
17 May 2010Termination of appointment of John Woollacott as a director (1 page)
17 May 2010Termination of appointment of John Woollacott as a director (1 page)
17 May 2010Appointment of Sarmad Mehmood Qureshi as a director (2 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts made up to 31 December 2008 (15 pages)
31 October 2009Accounts made up to 31 December 2008 (15 pages)
9 September 2009Director's change of particulars / john woollacott / 24/08/2009 (1 page)
9 September 2009Director's change of particulars / john woollacott / 24/08/2009 (1 page)
15 January 2009Return made up to 01/01/09; full list of members (4 pages)
15 January 2009Return made up to 01/01/09; full list of members (4 pages)
7 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
7 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
30 October 2008Appointment terminated director michael moore (1 page)
30 October 2008Appointment terminated director michael moore (1 page)
24 September 2008Accounts made up to 31 December 2007 (15 pages)
24 September 2008Accounts made up to 31 December 2007 (15 pages)
25 April 2008Director appointed flemming dalgaard (1 page)
25 April 2008Director appointed flemming dalgaard (1 page)
18 April 2008Appointment terminated director patrick walters (1 page)
18 April 2008Appointment terminated director patrick walters (1 page)
22 January 2008Return made up to 01/01/08; full list of members (3 pages)
22 January 2008Return made up to 01/01/08; full list of members (3 pages)
28 October 2007Accounts made up to 31 December 2006 (15 pages)
28 October 2007Accounts made up to 31 December 2006 (15 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007Secretary resigned (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Secretary resigned (1 page)
29 January 2007Return made up to 01/01/07; full list of members (2 pages)
29 January 2007Return made up to 01/01/07; full list of members (2 pages)
4 November 2006Accounts made up to 31 December 2005 (13 pages)
4 November 2006Accounts made up to 31 December 2005 (13 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall, london, SW1Y 5EJ (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall, london, SW1Y 5EJ (1 page)
13 February 2006Return made up to 01/01/06; full list of members (7 pages)
13 February 2006Return made up to 01/01/06; full list of members (7 pages)
13 October 2005Accounts made up to 31 December 2004 (12 pages)
13 October 2005Accounts made up to 31 December 2004 (12 pages)
1 February 2005Return made up to 01/01/05; full list of members (6 pages)
1 February 2005Return made up to 01/01/05; full list of members (6 pages)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005New secretary appointed;new director appointed (10 pages)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005New secretary appointed;new director appointed (10 pages)
18 October 2004Accounts made up to 31 December 2003 (12 pages)
18 October 2004Accounts made up to 31 December 2003 (12 pages)
1 February 2004Return made up to 01/01/04; full list of members (6 pages)
1 February 2004Return made up to 01/01/04; full list of members (6 pages)
28 October 2003Accounts made up to 31 December 2002 (12 pages)
28 October 2003Accounts made up to 31 December 2002 (12 pages)
3 February 2003Return made up to 01/01/03; full list of members (6 pages)
3 February 2003Return made up to 01/01/03; full list of members (6 pages)
23 October 2002Accounts made up to 31 December 2001 (11 pages)
23 October 2002Accounts made up to 31 December 2001 (11 pages)
26 June 2002New director appointed (6 pages)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (6 pages)
26 June 2002Director resigned (1 page)
21 June 2002Return made up to 24/05/02; full list of members (6 pages)
21 June 2002Return made up to 24/05/02; full list of members (6 pages)
6 September 2001Accounts made up to 31 December 2000 (11 pages)
6 September 2001Accounts made up to 31 December 2000 (11 pages)
25 June 2001Return made up to 24/05/01; full list of members (6 pages)
25 June 2001Return made up to 24/05/01; full list of members (6 pages)
30 April 2001Secretary resigned;director resigned (1 page)
30 April 2001Secretary resigned;director resigned (1 page)
30 April 2001New secretary appointed;new director appointed (1 page)
30 April 2001New secretary appointed;new director appointed (1 page)
17 November 2000New secretary appointed;new director appointed (5 pages)
17 November 2000New secretary appointed;new director appointed (5 pages)
17 November 2000Secretary resigned;director resigned (1 page)
17 November 2000Secretary resigned;director resigned (1 page)
25 October 2000Accounts made up to 31 December 1999 (11 pages)
25 October 2000Accounts made up to 31 December 1999 (11 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
14 October 1999Accounts made up to 31 December 1998 (11 pages)
14 October 1999Accounts made up to 31 December 1998 (11 pages)
25 June 1999Return made up to 24/05/99; full list of members (6 pages)
25 June 1999Return made up to 24/05/99; full list of members (6 pages)
12 August 1998Accounts made up to 31 December 1997 (12 pages)
12 August 1998Accounts made up to 31 December 1997 (12 pages)
25 June 1998Return made up to 24/05/98; no change of members (4 pages)
25 June 1998Return made up to 24/05/98; no change of members (4 pages)
17 June 1997Return made up to 24/05/97; no change of members (4 pages)
17 June 1997Return made up to 24/05/97; no change of members (4 pages)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
16 July 1996Accounts made up to 31 December 1995 (12 pages)
16 July 1996Accounts made up to 31 December 1995 (12 pages)
7 July 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1995Accounts made up to 31 December 1994 (12 pages)
24 July 1995Accounts made up to 31 December 1994 (12 pages)
26 May 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 January 1995Full accounts made up to 31 December 1993 (12 pages)
4 January 1995Full accounts made up to 31 December 1993 (12 pages)
21 October 1993Full accounts made up to 31 December 1992 (13 pages)
21 October 1993Full accounts made up to 31 December 1992 (13 pages)
21 October 1993Accounts made up to 31 December 1992 (13 pages)
3 June 1993Return made up to 24/05/93; full list of members (6 pages)
3 June 1993Return made up to 24/05/93; full list of members (6 pages)
5 April 1993Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
5 April 1993Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
19 September 1990Return made up to 24/05/90; full list of members (6 pages)
19 September 1990Return made up to 24/05/90; full list of members (6 pages)
19 September 1990Return made up to 24/05/90; full list of members (6 pages)
23 October 1989Accounts made up to 31 December 1988 (13 pages)
23 October 1989Accounts made up to 31 December 1988 (13 pages)
9 March 1989Accounts made up to 31 December 1987 (12 pages)
9 March 1989Accounts made up to 31 December 1987 (12 pages)
30 December 1988Certificate of re-registration from Public Limited Company to Private (1 page)
30 December 1988Certificate of re-registration from Public Limited Company to Private (1 page)
16 December 1988Re-registration of Memorandum and Articles (12 pages)
16 December 1988Re-registration of Memorandum and Articles (12 pages)
29 June 1988Return made up to 19/05/88; full list of members (13 pages)
29 June 1988Return made up to 19/05/88; full list of members (13 pages)
14 December 1987Accounts made up to 31 December 1986 (20 pages)
14 December 1987Return made up to 03/07/87; full list of members (15 pages)
14 December 1987Accounts made up to 31 December 1986 (20 pages)
14 December 1987Return made up to 03/07/87; full list of members (15 pages)
8 January 1987Return made up to 04/07/86; full list of members (19 pages)
8 January 1987Return made up to 04/07/86; full list of members (19 pages)
16 December 1983Memorandum and Articles of Association (12 pages)
16 December 1983Memorandum and Articles of Association (12 pages)
22 October 1968Company name changed\certificate issued on 22/10/68 (3 pages)
22 October 1968Company name changed\certificate issued on 22/10/68 (3 pages)
11 February 1959Company name changed\certificate issued on 11/02/59 (2 pages)
11 February 1959Company name changed\certificate issued on 11/02/59 (2 pages)
12 June 1935Incorporation (15 pages)
12 June 1935Incorporation (15 pages)