2nd Floor
London
W1D 5EU
Director Name | Mr Gary John Walker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(70 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Benjamin David Dove-Seymour |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(70 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Florent Sebastian Maes |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 January 2020(71 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Frank Luc Renaat Van Bellingen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 11 March 2021(72 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | William Guy David Ropner |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 1994) |
Role | Non-Executive Director |
Correspondence Address | 1 Sunningdale Gardens Stratford Road London W8 6PX |
Director Name | Mr Max James Gladwyn |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Deepdale London SW19 5EZ |
Director Name | Robert Bruce Beecroft Ropner |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 March 1997) |
Role | Deputy Chairman |
Country of Residence | England |
Correspondence Address | Badger Farm Kirklington Bedale North Yorkshire DL8 2LR |
Director Name | Sir John Bruce Woollacott Ropner |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 March 1997) |
Role | Shipping Director |
Correspondence Address | Thorp Perrow Bedale North Yorks DL8 2PR |
Director Name | Mr Jeremy Vyvyan Ropner |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | Firby Hall Bedale North Yorkshire DL8 2PW |
Secretary Name | Mr Alan Phillip Theakston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Green High Coniscliffe Darlington County Durham DL2 2LJ |
Director Name | Francis William Quinn |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 1 The Paddock Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8DR |
Director Name | Nigel David Pulling |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(45 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 4 Yeavering Close Gosforth Newcastle Upon Tyne NE3 4YU |
Director Name | Capt Paul Anthony Scott Markland |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(47 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 May 1997) |
Role | Group Marketing Director |
Correspondence Address | Binnacle House Riverside Road West Newton Ferrers Plymouth Devon PL8 1AD |
Director Name | Colin Parry Williams |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Tornby Crown Lane Farnham Royal Slough Berkshire SL2 3SG |
Director Name | Mr Stuart John Bridges |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(48 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 14 April 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine Cottage Nuptown Warfield Berkshire RG42 6HS |
Director Name | Mr Michael James Kingshott |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(48 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Brick Kiln Lane Horsmonden Kent TN12 8EN |
Director Name | Mr Paul Michael Pascan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(48 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Hillcroft Dunstable Bedfordshire LU6 1TU |
Director Name | Paul Michael Kingshott |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(48 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 April 1997) |
Role | Accountant |
Correspondence Address | 38 Hillcroft Dunstable Bedfordshire LU6 1TU |
Secretary Name | Mr Paul Clement Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(48 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lawrence Close Childrey Wantage Oxfordshire OX12 9YR |
Director Name | Stuart James McLaughlan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(49 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 August 2002) |
Role | Accountant |
Correspondence Address | The Coach House 84 Ranelagh Road Ealing London W5 5RP |
Director Name | Mr Stephen David Hepplewhite |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(49 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Curly Hill Ilkley LS29 0BA |
Director Name | Graham Lacey |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(50 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 The Belvoir Ingatestone Essex CM4 9HQ |
Director Name | Ronald Herman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 July 2002(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 February 2006) |
Role | Company Director |
Correspondence Address | 108 Free Trade Wharf 340 The Highway London E1W 3ET |
Director Name | Jean Claude Raes |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Yelverton Court Griffin Way Bookham Surrey KT23 4JN |
Director Name | Stephen Paul Bettis |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Little Hays Leigh On Sea Essex SS9 4SF |
Director Name | Mr Anthony Roderick Chichester Bancroft Cooke |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(56 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poland Court Odiham Hampshire RG29 1JL |
Director Name | Mark Shepstone Rayner |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 May 2005(56 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2006) |
Role | Accountant |
Correspondence Address | Flat 14 2 Saint Johns Avenue London SW15 2AG |
Director Name | Mr Michael Gray |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(57 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Secretary Name | Joost Marc Edmond Rubens |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 25 January 2006(57 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 April 2008) |
Role | Company Director |
Correspondence Address | 82 Harrisons Wharf Purfleet Essex RM19 1QX |
Director Name | Mr Michel Rene Jadot |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 May 2013(64 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Franciscus Johannes Antonius Las |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 May 2013(64 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | CDMG Nv (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(57 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 July 2014) |
Correspondence Address | 75 St Amandsstraat Strombeek-Bever B-1853 Belgium |
Director Name | Novolux S A (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 September 2009) |
Correspondence Address | 55-57 Rue De Merl Luxembourg L-12146 Foreign |
Director Name | Maritime Advisory Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2009) |
Correspondence Address | The Quadrangle 2nd Floor, 180 Wardour Street London W1F 8FY |
Director Name | Exrealm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(60 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2010) |
Correspondence Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
Website | dartline.co.uk |
---|
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
47.5m at £0.2 | C Ports Sa 54.92% Ordinary |
---|---|
39m at £0.2 | Dartford International Ferry Terminal (Operating) LTD 45.08% Ordinary |
Year | 2014 |
---|---|
Turnover | £42,728 |
Gross Profit | £33,433 |
Net Worth | £685,139 |
Cash | £509,594 |
Current Liabilities | £191,831 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
1 June 2006 | Delivered on: 15 June 2006 Persons entitled: Kbc Bank N.V. Classification: Legal charge and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & premises known as dartford international ferry terminal store dartford,. 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. See the mortgage charge document for full details. Outstanding |
---|---|
6 February 2001 | Delivered on: 13 February 2001 Satisfied on: 19 September 2002 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. Fully Satisfied |
31 January 2000 | Delivered on: 4 February 2000 Satisfied on: 19 September 2002 Persons entitled: Hsbc Bank PLC Classification: Fixed charge on book and other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
14 October 2020 | Director's details changed for Mr Florent Sebastian Maes on 1 January 2020 (2 pages) |
---|---|
17 August 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
21 February 2020 | Director's details changed for Mr Florent Sebastian Maes on 21 February 2020 (2 pages) |
30 January 2020 | Appointment of Mr Florent Sebastian Maes as a director on 1 January 2020 (2 pages) |
30 January 2020 | Termination of appointment of Franciscus Johannes Antonius Las as a director on 31 December 2019 (1 page) |
25 October 2019 | Appointment of Mr Gary John Walker as a director on 21 October 2019 (2 pages) |
25 October 2019 | Appointment of Benjamin David Dove-Seymour as a director on 21 October 2019 (2 pages) |
26 June 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
17 January 2019 | Appointment of Joost Marc Edmond Rubens as a director on 20 December 2018 (2 pages) |
17 January 2019 | Termination of appointment of Trango Nv as a director on 20 December 2018 (1 page) |
12 June 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
30 May 2018 | Confirmation statement made on 26 May 2018 with updates (5 pages) |
18 October 2017 | Termination of appointment of Michel Rene Jadot as a director on 1 August 2017 (1 page) |
18 October 2017 | Termination of appointment of Michel Rene Jadot as a director on 1 August 2017 (1 page) |
16 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
2 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
2 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
12 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
18 September 2014 | Director's details changed for Mr Michel René L Jadot on 12 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Michel René L Jadot on 12 September 2014 (2 pages) |
29 July 2014 | Termination of appointment of Cdmg Nv as a director on 2 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Cdmg Nv as a director on 2 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Cdmg Nv as a director on 2 July 2014 (1 page) |
9 July 2014 | Director's details changed for Trango Nv on 26 May 2014 (1 page) |
9 July 2014 | Director's details changed for Cdmg Nv on 26 May 2014 (1 page) |
9 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Trango Nv on 26 May 2014 (1 page) |
9 July 2014 | Director's details changed for Cdmg Nv on 26 May 2014 (1 page) |
25 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 June 2013 | Termination of appointment of Michael Gray as a director (1 page) |
6 June 2013 | Appointment of Mr. Franciscus Johannes Antonius Las as a director (2 pages) |
6 June 2013 | Appointment of Trango Nv as a director (2 pages) |
6 June 2013 | Appointment of Trango Nv as a director (2 pages) |
6 June 2013 | Termination of appointment of Gary Walker as a director (1 page) |
6 June 2013 | Appointment of Mr. Michel René L Jadot as a director (2 pages) |
6 June 2013 | Termination of appointment of Michael Gray as a director (1 page) |
6 June 2013 | Appointment of Mr. Franciscus Johannes Antonius Las as a director (2 pages) |
6 June 2013 | Appointment of Mr. Michel René L Jadot as a director (2 pages) |
6 June 2013 | Termination of appointment of Gary Walker as a director (1 page) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Company name changed cdmr dartford LIMITED\certificate issued on 02/12/11
|
2 December 2011 | Company name changed cdmr dartford LIMITED\certificate issued on 02/12/11
|
12 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
24 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
24 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
28 July 2010 | Termination of appointment of Exrealm Limited as a director (1 page) |
28 July 2010 | Termination of appointment of Exrealm Limited as a director (1 page) |
25 June 2010 | Director's details changed for Exrealm Limited on 26 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Cdmg Nv on 26 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Cdmg Nv on 26 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Exrealm Limited on 26 May 2010 (2 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
17 June 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
7 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
7 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
7 December 2009 | Resolutions
|
7 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
7 December 2009 | Resolutions
|
27 October 2009 | Director's details changed for Michael Gray on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Gary John Walker on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Gary John Walker on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Michael Gray on 27 October 2009 (2 pages) |
7 October 2009 | Termination of appointment of Novolux S A as a director (1 page) |
7 October 2009 | Termination of appointment of Novolux S A as a director (1 page) |
30 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
11 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
7 April 2009 | Appointment terminated director maritime advisory services LIMITED (1 page) |
7 April 2009 | Appointment terminated director maritime advisory services LIMITED (1 page) |
7 April 2009 | Director appointed exrealm LIMITED (3 pages) |
7 April 2009 | Director appointed exrealm LIMITED (3 pages) |
21 December 2008 | Director's change of particulars / gary walker / 26/11/2008 (1 page) |
21 December 2008 | Director's change of particulars / gary walker / 26/11/2008 (1 page) |
10 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
27 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
30 April 2008 | Appointment terminated secretary joost rubens (1 page) |
30 April 2008 | Appointment terminated secretary joost rubens (1 page) |
18 September 2007 | Full accounts made up to 31 December 2006 (28 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (28 pages) |
21 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
21 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
20 June 2007 | Secretary's particulars changed (1 page) |
20 June 2007 | Secretary's particulars changed (1 page) |
4 May 2007 | Company name changed dart line LIMITED\certificate issued on 04/05/07 (2 pages) |
4 May 2007 | Company name changed dart line LIMITED\certificate issued on 04/05/07 (2 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (33 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (33 pages) |
3 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
21 July 2006 | Secretary's particulars changed (1 page) |
21 July 2006 | Secretary's particulars changed (1 page) |
15 June 2006 | Particulars of mortgage/charge (7 pages) |
15 June 2006 | Particulars of mortgage/charge (7 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
20 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
20 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 2ND floor 63 curzon street london W1J 8PD (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 2ND floor 63 curzon street london W1J 8PD (1 page) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
6 February 2006 | Auditor's resignation (1 page) |
6 February 2006 | Auditor's resignation (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
18 November 2005 | Full accounts made up to 30 June 2005 (31 pages) |
18 November 2005 | Full accounts made up to 30 June 2005 (31 pages) |
28 July 2005 | Return made up to 10/07/05; full list of members (9 pages) |
28 July 2005 | Return made up to 10/07/05; full list of members (9 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
30 March 2005 | Full accounts made up to 30 June 2004 (32 pages) |
30 March 2005 | Full accounts made up to 30 June 2004 (32 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
9 February 2005 | Company name changed bidcorp shipping LIMITED\certificate issued on 09/02/05 (2 pages) |
9 February 2005 | Company name changed bidcorp shipping LIMITED\certificate issued on 09/02/05 (2 pages) |
16 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
11 August 2004 | New director appointed (3 pages) |
11 August 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
7 December 2003 | Full accounts made up to 30 June 2003 (33 pages) |
7 December 2003 | Full accounts made up to 30 June 2003 (33 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
28 August 2003 | Return made up to 10/07/03; full list of members
|
28 August 2003 | Return made up to 10/07/03; full list of members
|
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
10 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
10 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
23 August 2002 | Full accounts made up to 31 December 2001 (32 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (32 pages) |
23 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
23 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
24 May 2002 | Company name changed jacobs shipping LIMITED\certificate issued on 24/05/02 (2 pages) |
24 May 2002 | Company name changed jacobs shipping LIMITED\certificate issued on 24/05/02 (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
3 August 2001 | Return made up to 10/07/01; full list of members (8 pages) |
3 August 2001 | Return made up to 10/07/01; full list of members (8 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (28 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (28 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Return made up to 10/07/00; full list of members (8 pages) |
10 August 2000 | Return made up to 10/07/00; full list of members (8 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
22 July 1999 | Return made up to 10/07/99; full list of members
|
22 July 1999 | Return made up to 10/07/99; full list of members
|
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
14 April 1999 | Full accounts made up to 31 December 1998 (22 pages) |
14 April 1999 | Full accounts made up to 31 December 1998 (22 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
21 July 1998 | Return made up to 10/07/98; full list of members
|
21 July 1998 | Return made up to 10/07/98; full list of members
|
8 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
29 May 1998 | Resolutions
|
29 May 1998 | Application for reregistration from PLC to private (1 page) |
29 May 1998 | Re-registration of Memorandum and Articles (15 pages) |
29 May 1998 | Re-registration of Memorandum and Articles (15 pages) |
29 May 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
29 May 1998 | Application for reregistration from PLC to private (1 page) |
29 May 1998 | Resolutions
|
29 May 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
3 April 1998 | New director appointed (2 pages) |
3 April 1998 | New director appointed (2 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
10 November 1997 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
10 November 1997 | Reduction of iss capital and minute (oc) £ ic 9552302/ 5859290 (3 pages) |
10 November 1997 | Reduction of iss capital and minute (oc) £ ic 9552302/ 5859290 (3 pages) |
10 November 1997 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
4 August 1997 | Return made up to 10/07/97; bulk list available separately
|
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Return made up to 10/07/97; bulk list available separately
|
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: 140 coniscliffe road, darlington, co. Durham DL3 7RP (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: 140 coniscliffe road, darlington, co. Durham DL3 7RP (1 page) |
15 July 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
15 July 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
11 July 1997 | Secretary resigned;director resigned (1 page) |
11 July 1997 | Secretary resigned;director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (3 pages) |
6 April 1997 | New director appointed (3 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (3 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (3 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
29 July 1996 | Return made up to 10/07/96; bulk list available separately (10 pages) |
29 July 1996 | Return made up to 10/07/96; bulk list available separately (10 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
8 May 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
8 May 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
15 January 1996 | Director resigned (1 page) |
15 January 1996 | Director resigned (1 page) |
16 October 1995 | Ad 05/10/95--------- £ si [email protected]=5150 £ ic 9544577/9549727 (4 pages) |
16 October 1995 | Ad 05/10/95--------- £ si [email protected]=5150 £ ic 9544577/9549727 (4 pages) |
31 July 1995 | Return made up to 10/07/95; bulk list available separately
|
31 July 1995 | Return made up to 10/07/95; bulk list available separately
|
14 June 1995 | Ad 07/06/95--------- £ si [email protected]=115500 £ ic 9574704/9690204 (2 pages) |
14 June 1995 | Ad 07/06/95--------- £ si [email protected]=115500 £ ic 9574704/9690204 (2 pages) |
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | £ nc 10068012/11443012 02/05/95 (1 page) |
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | £ nc 10068012/11443012 02/05/95 (1 page) |
4 May 1995 | Full group accounts made up to 31 December 1994 (35 pages) |
4 May 1995 | Full group accounts made up to 31 December 1994 (35 pages) |
28 December 1994 | Ad 12/12/94--------- £ si [email protected]=14162 £ ic 9518827/9532989 (2 pages) |
28 December 1994 | Ad 12/12/94--------- £ si [email protected]=14162 £ ic 9518827/9532989 (2 pages) |
9 December 1994 | Ad 28/11/94--------- £ si [email protected]=41715 £ ic 9477112/9518827 (2 pages) |
9 December 1994 | Ad 28/11/94--------- £ si [email protected]=41715 £ ic 9477112/9518827 (2 pages) |
4 November 1994 | New director appointed (2 pages) |
4 November 1994 | New director appointed (2 pages) |
24 August 1994 | Director's particulars changed (2 pages) |
24 August 1994 | Director's particulars changed (2 pages) |
26 July 1994 | Return made up to 10/07/94; bulk list available separately
|
26 July 1994 | Return made up to 10/07/94; bulk list available separately
|
14 June 1994 | Ad 12/05/94--------- £ si [email protected]=165832 £ ic 9311280/9477112 (2 pages) |
14 June 1994 | Ad 12/05/94--------- £ si [email protected]=165832 £ ic 9311280/9477112 (2 pages) |
8 June 1994 | Nc inc already adjusted 10/05/94 (1 page) |
8 June 1994 | Nc inc already adjusted 10/05/94 (1 page) |
6 June 1994 | Resolutions
|
6 June 1994 | Memorandum and Articles of Association (46 pages) |
6 June 1994 | Memorandum and Articles of Association (46 pages) |
6 June 1994 | Resolutions
|
13 May 1994 | Full group accounts made up to 31 December 1993 (34 pages) |
13 May 1994 | Full group accounts made up to 31 December 1993 (34 pages) |
11 May 1994 | Director resigned (2 pages) |
11 May 1994 | Director resigned (2 pages) |
4 May 1994 | Ad 08/04/94-26/04/94 £ si [email protected]=45000 £ ic 9266280/9311280 (2 pages) |
4 May 1994 | Ad 08/04/94-26/04/94 £ si [email protected]=45000 £ ic 9266280/9311280 (2 pages) |
8 April 1994 | New director appointed (2 pages) |
8 April 1994 | New director appointed (2 pages) |
15 November 1993 | Director's particulars changed (4 pages) |
15 November 1993 | Director's particulars changed (4 pages) |
4 August 1993 | Return made up to 10/07/93; bulk list available separately (12 pages) |
4 August 1993 | Return made up to 10/07/93; bulk list available separately (12 pages) |
17 June 1993 | Full group accounts made up to 31 December 1992 (29 pages) |
17 June 1993 | Full group accounts made up to 31 December 1992 (29 pages) |
30 July 1992 | Return made up to 10/07/92; bulk list available separately (13 pages) |
30 July 1992 | Return made up to 10/07/92; bulk list available separately (13 pages) |
21 May 1992 | Full group accounts made up to 31 December 1991 (29 pages) |
21 May 1992 | Full group accounts made up to 31 December 1991 (29 pages) |
24 April 1992 | Director's particulars changed (2 pages) |
24 April 1992 | Director's particulars changed (2 pages) |
6 September 1991 | New director appointed (2 pages) |
6 September 1991 | New director appointed (2 pages) |
29 August 1991 | Full group accounts made up to 31 December 1990 (31 pages) |
29 August 1991 | Full group accounts made up to 31 December 1990 (31 pages) |
24 July 1991 | Return made up to 10/07/91; full list of members (14 pages) |
24 July 1991 | Return made up to 10/07/91; full list of members (14 pages) |
20 December 1990 | Director's particulars changed (2 pages) |
20 December 1990 | Director's particulars changed (2 pages) |
31 October 1990 | New director appointed (2 pages) |
31 October 1990 | New director appointed (2 pages) |
6 September 1990 | Return made up to 10/07/90; bulk list available separately (13 pages) |
6 September 1990 | Return made up to 10/07/90; bulk list available separately (13 pages) |
23 August 1990 | Full group accounts made up to 31 December 1989 (34 pages) |
23 August 1990 | Full group accounts made up to 31 December 1989 (34 pages) |
30 July 1990 | Director's particulars changed (4 pages) |
30 July 1990 | Director's particulars changed (4 pages) |
3 July 1990 | Full accounts made up to 31 December 1989 (37 pages) |
3 July 1990 | Full accounts made up to 31 December 1989 (37 pages) |
4 May 1990 | Director's particulars changed (2 pages) |
4 May 1990 | Director's particulars changed (2 pages) |
10 November 1989 | Ad 03/10/89--------- £ si [email protected]=13750 £ ic 9232528/9246278 (2 pages) |
10 November 1989 | Ad 03/10/89--------- £ si [email protected]=13750 £ ic 9232528/9246278 (2 pages) |
7 August 1989 | Return made up to 20/06/89; full list of members (11 pages) |
7 August 1989 | Return made up to 20/06/89; full list of members (11 pages) |
5 July 1989 | Full group accounts made up to 31 December 1988 (33 pages) |
5 July 1989 | Full group accounts made up to 31 December 1988 (33 pages) |
3 July 1989 | Accounts made up to 31 December 1988 (32 pages) |
3 July 1989 | Accounts made up to 31 December 1988 (32 pages) |
19 July 1988 | Return made up to 21/06/88; bulk list available separately (12 pages) |
19 July 1988 | Return made up to 21/06/88; bulk list available separately (12 pages) |
7 July 1988 | Accounts for a small company made up to 31 December 1987 (35 pages) |
7 July 1988 | Accounts for a small company made up to 31 December 1987 (35 pages) |
23 June 1988 | Director resigned (2 pages) |
23 June 1988 | Director resigned (2 pages) |
20 June 1988 | Memorandum and Articles of Association (40 pages) |
20 June 1988 | Resolutions
|
20 June 1988 | Memorandum and Articles of Association (40 pages) |
20 June 1988 | Resolutions
|
11 June 1988 | Annual return made up to 21/06/88 (12 pages) |
11 June 1988 | Annual return made up to 21/06/88 (12 pages) |
11 March 1988 | New director appointed (2 pages) |
11 March 1988 | New director appointed (2 pages) |
7 December 1987 | New director appointed (2 pages) |
7 December 1987 | New director appointed (2 pages) |
18 November 1987 | Director resigned (2 pages) |
18 November 1987 | Director resigned (2 pages) |
31 July 1987 | Return made up to 23/06/87; bulk list available separately (14 pages) |
31 July 1987 | Full accounts made up to 31 December 1986 (34 pages) |
31 July 1987 | Full accounts made up to 31 December 1986 (34 pages) |
31 July 1987 | Return made up to 23/06/87; bulk list available separately (14 pages) |
11 May 1987 | Location of register of members (non legible) (13 pages) |
11 May 1987 | Location of register of members (non legible) (13 pages) |
11 July 1986 | Return made up to 24/06/86; full list of members (12 pages) |
11 July 1986 | Return made up to 24/06/86; full list of members (12 pages) |
27 June 1986 | Full accounts made up to 31 December 1985 (34 pages) |
27 June 1986 | Full accounts made up to 31 December 1985 (34 pages) |
20 July 1984 | Accounts made up to 31 December 1983 (27 pages) |
20 July 1984 | Accounts made up to 31 December 1983 (27 pages) |
19 July 1983 | Annual return made up to 11/07/83 (14 pages) |
19 July 1983 | Annual return made up to 11/07/83 (14 pages) |
6 December 1948 | Incorporation (61 pages) |
6 December 1948 | Incorporation (61 pages) |