Company NameInternational Bulk Liquids (Storage And Transport) Limited
Company StatusActive
Company Number00445884
CategoryPrivate Limited Company
Incorporation Date29 November 1947(76 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat
SIC 1512Production & preserve poultry meat
SIC 10120Processing and preserving of poultry meat
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Malcolm Stuart Baskerville
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(45 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameMr Ian Desmonde
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(56 years, 4 months after company formation)
Appointment Duration19 years, 12 months
RoleCold Store Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameBarrington William John Bolland
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2006(58 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameMartin Thomas Ward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(64 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameMr Christoper David Brown
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(70 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Secretary NameR.E.A. Services Limited (Corporation)
StatusCurrent
Appointed01 February 1992(44 years, 2 months after company formation)
Appointment Duration32 years, 2 months
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameBarrington William John Bolland
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(44 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Park Avenue
Southport
Merseyside
PR9 9EF
Director NamePhilip King
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(44 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address7 Plum Tree Walk
Southcave
Hull
HU15 2BH
Director NameNigel Edgar Newby
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(44 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressBarracks Kitts Lane Churt
Farnham
Surrey
GU10 2PH
Director NameVincent Charles Troy
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(44 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address22 William Cobbett House
1 Scarsdale Place
London
W8 5SY
Director NameJohn Keith Whitaker
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(44 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 January 2003)
RoleCompany Director
Correspondence AddressFir Tree Cottage Balk Lane
Arnold
Hull
North Humberside
HU11 5HP
Director NameArchibald McBride Dempster
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(59 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 November 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
32 - 36 Great Portland Street
London
W1W 8QX

Contact

Websiteintbl.co.uk
Telephone0151 5491082
Telephone regionLiverpool

Location

Registered Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

175k at £1Willington LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,572,000
Gross Profit£945,000
Net Worth£6,127,000
Cash£1,000
Current Liabilities£1,352,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Charges

5 May 1994Delivered on: 7 May 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings comprising the westerly part of a shipbuilding and repairing yard & premises situate in lime street kingston upon hull.
Outstanding
5 May 1994Delivered on: 7 May 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to north of lime street kingston upon hull t/no HS137734.
Outstanding
5 May 1994Delivered on: 7 May 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on east side of acornfield road knowsley industrial park kirkby t/no MS124391.
Outstanding
14 October 2020Delivered on: 15 October 2020
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Chattels mortgage.
Outstanding
17 April 2018Delivered on: 19 April 2018
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
30 June 2016Delivered on: 30 June 2016
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
26 September 2014Delivered on: 26 September 2014
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Chattels mortgage.
Outstanding
30 May 2014Delivered on: 30 May 2014
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Chattels mortgage.
Outstanding
6 December 2011Delivered on: 9 December 2011
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cold room construction and blast freezer. Dem/8571-125-100-MC8C. Dem/7471-75-150-V113. Dem/cf 31-104/1/2/3/4. dem/vf 68-84. racking equipment. Decant refrigerant/controllers hsbl 1/hsbl 2. electrical supply.
Outstanding
4 April 2007Delivered on: 5 April 2007
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the east side of acornfield road kirkby knowsley merseyside. See the mortgage charge document for full details.
Outstanding
4 April 2007Delivered on: 5 April 2007
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 January 2003Delivered on: 3 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 April 2001Delivered on: 10 April 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 5 spyvee street, kingston upon hull t/n HS230277, HS283847 & HS283855. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 April 1993Delivered on: 1 May 1993
Satisfied on: 22 October 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings westerly part of a shipbuilding and repairing yard in lime street kingston upon hull humberside. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
21 February 1989Delivered on: 28 February 1989
Satisfied on: 22 October 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in acornfield road north kirkby t/no ms 124391 together with fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1987Delivered on: 24 June 1987
Satisfied on: 22 October 1998
Persons entitled: The Royal Bnak of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of lime street kingston upon hull title no hs 13734. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 December 1985Delivered on: 17 January 1986
Satisfied on: 24 December 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any or all sums standing to the credit of any account of the company with the bank.
Fully Satisfied
25 January 1983Delivered on: 1 February 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Bank account of the company with the mortgagee.
Fully Satisfied
12 April 2011Delivered on: 13 April 2011
Satisfied on: 10 June 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
4 January 2008Delivered on: 8 January 2008
Satisfied on: 22 May 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Three storage tanks with associated pumps plant pipe work and civil work s/nos 211, 212 and 213.
Fully Satisfied
10 June 2003Delivered on: 12 June 2003
Satisfied on: 29 September 2009
Persons entitled: Jasmick Limited

Classification: Legal charge
Secured details: £18,000 due or to become due from the company to the chargee.
Particulars: All that freehold property situate and being land on the west side of lime street kingston upon hull.
Fully Satisfied
25 March 2003Delivered on: 9 April 2003
Satisfied on: 29 September 2009
Persons entitled: Jasmick Limited

Classification: Transfer
Secured details: £18,000 due or to become due from the company to the chargee.
Particulars: Land on the west side of lime street, hull.
Fully Satisfied
3 February 2003Delivered on: 4 February 2003
Satisfied on: 10 June 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
22 June 1987Delivered on: 24 June 1987
Satisfied on: 25 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in lime street & hodgson street hull north humberside.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 April 1982Delivered on: 28 April 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set-off
Secured details: All moneys due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: All sums standing to the credit of any account of the company with the bank.
Fully Satisfied

Filing History

15 June 2023Full accounts made up to 31 December 2022 (27 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
15 May 2023Satisfaction of charge 004458840024 in full (1 page)
13 April 2023Director's details changed for Martin Thomas Ward on 11 April 2023 (2 pages)
25 January 2023Satisfaction of charge 004458840022 in full (1 page)
25 January 2023Satisfaction of charge 004458840021 in full (1 page)
25 January 2023Satisfaction of charge 004458840023 in full (1 page)
25 January 2023Satisfaction of charge 20 in full (1 page)
29 June 2022Full accounts made up to 31 December 2021 (28 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
30 March 2022Director's details changed for Mr Christoper David Brown on 23 March 2022 (2 pages)
24 March 2022Secretary's details changed for R.E.A. Services Limited on 23 March 2022 (1 page)
24 March 2022Change of details for New Willington Limited as a person with significant control on 23 March 2022 (2 pages)
24 March 2022Registered office address changed from First Floor 32 - 36 Great Portland Street London W1W 8QX to 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA on 24 March 2022 (1 page)
14 June 2021Confirmation statement made on 14 June 2021 with updates (3 pages)
2 June 2021Full accounts made up to 31 December 2020 (27 pages)
4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
15 October 2020Registration of charge 004458840025, created on 14 October 2020 (16 pages)
24 August 2020Full accounts made up to 31 December 2019 (27 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (25 pages)
4 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
5 December 2018Director's details changed for Mr Christoper David Brown on 5 December 2018 (2 pages)
20 August 2018Notification of New Willington Limited as a person with significant control on 1 August 2018 (4 pages)
20 August 2018Cessation of Willington Limited as a person with significant control on 1 August 2018 (3 pages)
31 July 2018Director's details changed for Martin Thomas Ward on 30 July 2018 (2 pages)
29 June 2018Full accounts made up to 31 December 2017 (27 pages)
19 April 2018Registration of charge 004458840024, created on 17 April 2018 (15 pages)
16 April 2018Appointment of Christopher David Brown as a director on 6 April 2018 (2 pages)
5 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
7 September 2017Full accounts made up to 31 December 2016 (26 pages)
7 September 2017Full accounts made up to 31 December 2016 (26 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 November 2016Termination of appointment of Archibald Mcbride Dempster as a director on 13 November 2016 (1 page)
14 November 2016Termination of appointment of Archibald Mcbride Dempster as a director on 13 November 2016 (1 page)
6 October 2016Director's details changed for Malcolm Stuart Baskerville on 1 October 2016 (2 pages)
6 October 2016Director's details changed for Malcolm Stuart Baskerville on 1 October 2016 (2 pages)
21 September 2016Full accounts made up to 31 December 2015 (31 pages)
21 September 2016Full accounts made up to 31 December 2015 (31 pages)
30 June 2016Registration of charge 004458840023, created on 30 June 2016 (14 pages)
30 June 2016Registration of charge 004458840023, created on 30 June 2016 (14 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 175,000
(5 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 175,000
(5 pages)
12 April 2015Full accounts made up to 31 December 2014 (21 pages)
12 April 2015Full accounts made up to 31 December 2014 (21 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 175,000
(5 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 175,000
(5 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 175,000
(5 pages)
26 September 2014Registration of charge 004458840022, created on 26 September 2014 (8 pages)
26 September 2014Registration of charge 004458840022, created on 26 September 2014 (8 pages)
4 July 2014Full accounts made up to 31 December 2013 (22 pages)
4 July 2014Full accounts made up to 31 December 2013 (22 pages)
10 June 2014Satisfaction of charge 13 in full (2 pages)
10 June 2014Satisfaction of charge 19 in full (2 pages)
10 June 2014Satisfaction of charge 19 in full (2 pages)
10 June 2014Satisfaction of charge 13 in full (2 pages)
30 May 2014Registration of charge 004458840021 (9 pages)
30 May 2014Registration of charge 004458840021 (9 pages)
22 May 2014Satisfaction of charge 18 in full (1 page)
22 May 2014Satisfaction of charge 18 in full (1 page)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 175,000
(5 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 175,000
(5 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 175,000
(5 pages)
14 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
13 May 2013Auditor's resignation (2 pages)
13 May 2013Auditor's resignation (2 pages)
27 March 2013Full accounts made up to 31 December 2012 (22 pages)
27 March 2013Full accounts made up to 31 December 2012 (22 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
23 April 2012Appointment of Martin Thomas Ward as a director (2 pages)
23 April 2012Appointment of Martin Thomas Ward as a director (2 pages)
28 March 2012Full accounts made up to 31 December 2011 (21 pages)
28 March 2012Full accounts made up to 31 December 2011 (21 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 19 (6 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 19 (6 pages)
31 March 2011Full accounts made up to 31 December 2010 (27 pages)
31 March 2011Full accounts made up to 31 December 2010 (27 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
12 April 2010Full accounts made up to 31 December 2009 (14 pages)
12 April 2010Full accounts made up to 31 December 2009 (14 pages)
4 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
4 March 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Malcolm Stuart Baskerville on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Malcolm Stuart Baskerville on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Malcolm Stuart Baskerville on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Malcolm Stuart Baskerville on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Malcolm Stuart Baskerville on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Malcolm Stuart Baskerville on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Ian Desmonde on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Barrington William John Bolland on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Archibald Mcbride Dempster on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Barrington William John Bolland on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Archibald Mcbride Dempster on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Ian Desmonde on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Malcolm Stuart Baskerville on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Malcolm Stuart Baskerville on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Ian Desmonde on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Barrington William John Bolland on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Malcolm Stuart Baskerville on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Archibald Mcbride Dempster on 1 October 2009 (2 pages)
29 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
29 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
29 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
29 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
22 April 2009Full accounts made up to 31 December 2008 (15 pages)
22 April 2009Full accounts made up to 31 December 2008 (15 pages)
6 February 2009Return made up to 01/02/09; full list of members (4 pages)
6 February 2009Return made up to 01/02/09; full list of members (4 pages)
23 September 2008Full accounts made up to 31 December 2007 (16 pages)
23 September 2008Full accounts made up to 31 December 2007 (16 pages)
8 February 2008Return made up to 01/02/08; full list of members (3 pages)
8 February 2008Return made up to 01/02/08; full list of members (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
1 May 2007Full accounts made up to 31 December 2006 (15 pages)
1 May 2007Full accounts made up to 31 December 2006 (15 pages)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
5 April 2007Particulars of mortgage/charge (5 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Particulars of mortgage/charge (5 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
19 February 2007Return made up to 01/02/07; full list of members (3 pages)
19 February 2007Secretary's particulars changed (1 page)
19 February 2007Return made up to 01/02/07; full list of members (3 pages)
19 February 2007Secretary's particulars changed (1 page)
2 February 2007Registered office changed on 02/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page)
2 February 2007Registered office changed on 02/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page)
17 July 2006Auditor's resignation (1 page)
17 July 2006Auditor's resignation (1 page)
11 May 2006Full accounts made up to 31 December 2005 (15 pages)
11 May 2006Full accounts made up to 31 December 2005 (15 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
24 April 2006New director appointed (1 page)
24 April 2006New director appointed (1 page)
20 February 2006Return made up to 01/02/06; full list of members (2 pages)
20 February 2006Return made up to 01/02/06; full list of members (2 pages)
10 June 2005Full accounts made up to 31 December 2004 (15 pages)
10 June 2005Full accounts made up to 31 December 2004 (15 pages)
2 February 2005Return made up to 01/02/05; full list of members (2 pages)
2 February 2005Return made up to 01/02/05; full list of members (2 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2004Director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
7 July 2004Full accounts made up to 31 December 2003 (15 pages)
7 July 2004Full accounts made up to 31 December 2003 (15 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
1 March 2004Return made up to 01/02/04; full list of members (9 pages)
1 March 2004Return made up to 01/02/04; full list of members (9 pages)
10 September 2003Full accounts made up to 31 December 2002 (16 pages)
10 September 2003Full accounts made up to 31 December 2002 (16 pages)
19 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
19 March 2003Declaration of assistance for shares acquisition (9 pages)
19 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 March 2003Declaration of assistance for shares acquisition (9 pages)
19 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 February 2003Return made up to 01/02/03; full list of members (9 pages)
27 February 2003Return made up to 01/02/03; full list of members (9 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
6 August 2002Re sec 394 (1 page)
6 August 2002Re sec 394 (1 page)
7 June 2002Full accounts made up to 31 December 2001 (15 pages)
7 June 2002Full accounts made up to 31 December 2001 (15 pages)
21 February 2002Return made up to 01/02/02; full list of members (9 pages)
21 February 2002Return made up to 01/02/02; full list of members (9 pages)
23 July 2001Full accounts made up to 31 December 2000 (14 pages)
23 July 2001Full accounts made up to 31 December 2000 (14 pages)
21 May 2001Registered office changed on 21/05/01 from: 7 bedford square london WC1B 3RA (1 page)
21 May 2001Registered office changed on 21/05/01 from: 7 bedford square london WC1B 3RA (1 page)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
20 February 2001Return made up to 01/02/01; full list of members (9 pages)
20 February 2001Return made up to 01/02/01; full list of members (9 pages)
27 June 2000Full accounts made up to 31 December 1999 (14 pages)
27 June 2000Full accounts made up to 31 December 1999 (14 pages)
14 February 2000Return made up to 01/02/00; full list of members (10 pages)
14 February 2000Return made up to 01/02/00; full list of members (10 pages)
22 February 1999Return made up to 01/02/99; full list of members (12 pages)
22 February 1999Return made up to 01/02/99; full list of members (12 pages)
25 November 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
25 November 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
13 October 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
13 October 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
24 April 1998Full accounts made up to 31 December 1997 (14 pages)
24 April 1998Full accounts made up to 31 December 1997 (14 pages)
23 February 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 1996Full accounts made up to 31 December 1995 (16 pages)
23 April 1996Full accounts made up to 31 December 1995 (16 pages)
15 February 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 February 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 April 1995Full accounts made up to 31 December 1994 (15 pages)
10 April 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
24 June 1987Particulars of mortgage/charge (8 pages)
24 June 1987Particulars of mortgage/charge (8 pages)