Company NameC.RO Ports Dartford Limited
Company StatusActive
Company Number00462000
CategoryPrivate Limited Company
Incorporation Date6 December 1948(75 years, 5 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Joost Marc Edmond Rubens
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBelgian
StatusCurrent
Appointed20 December 2018(70 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Gary John Walker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(70 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameBenjamin David Dove-Seymour
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(70 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Florent Sebastian Maes
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBelgian
StatusCurrent
Appointed01 January 2020(71 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Frank Luc Renaat Van Bellingen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBelgian
StatusCurrent
Appointed11 March 2021(72 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameWilliam Guy David Ropner
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(43 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 1994)
RoleNon-Executive Director
Correspondence Address1 Sunningdale Gardens
Stratford Road
London
W8 6PX
Director NameMr Max James Gladwyn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(43 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Deepdale
London
SW19 5EZ
Director NameRobert Bruce Beecroft Ropner
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(43 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 March 1997)
RoleDeputy Chairman
Country of ResidenceEngland
Correspondence AddressBadger Farm
Kirklington
Bedale
North Yorkshire
DL8 2LR
Director NameSir John Bruce Woollacott Ropner
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(43 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 March 1997)
RoleShipping Director
Correspondence AddressThorp Perrow
Bedale
North Yorks
DL8 2PR
Director NameMr Jeremy Vyvyan Ropner
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(43 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 March 1997)
RoleCompany Director
Correspondence AddressFirby Hall
Bedale
North Yorkshire
DL8 2PW
Secretary NameMr Alan Phillip Theakston
NationalityBritish
StatusResigned
Appointed10 July 1992(43 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Green
High Coniscliffe
Darlington
County Durham
DL2 2LJ
Director NameFrancis William Quinn
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(45 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address1 The Paddock
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8DR
Director NameNigel David Pulling
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(45 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 October 1997)
RoleChartered Accountant
Correspondence Address4 Yeavering Close
Gosforth
Newcastle Upon Tyne
NE3 4YU
Director NameCapt Paul Anthony Scott Markland
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(47 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 May 1997)
RoleGroup Marketing Director
Correspondence AddressBinnacle House Riverside Road West
Newton Ferrers
Plymouth
Devon
PL8 1AD
Director NameColin Parry Williams
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(48 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressTornby Crown Lane
Farnham Royal
Slough
Berkshire
SL2 3SG
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(48 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 14 April 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage
Nuptown
Warfield
Berkshire
RG42 6HS
Director NameMr Michael James Kingshott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(48 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Brick Kiln Lane
Horsmonden
Kent
TN12 8EN
Director NameMr Paul Michael Pascan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(48 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Director NamePaul Michael Kingshott
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(48 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 14 April 1997)
RoleAccountant
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Secretary NameMr Paul Clement Scott
NationalityBritish
StatusResigned
Appointed30 June 1997(48 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameStuart James McLaughlan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(49 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 August 2002)
RoleAccountant
Correspondence AddressThe Coach House 84 Ranelagh Road
Ealing
London
W5 5RP
Director NameMr Stephen David Hepplewhite
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(49 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Curly Hill
Ilkley
LS29 0BA
Director NameGraham Lacey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(50 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 The Belvoir
Ingatestone
Essex
CM4 9HQ
Director NameRonald Herman
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed01 July 2002(53 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 2006)
RoleCompany Director
Correspondence Address108 Free Trade Wharf
340 The Highway
London
E1W 3ET
Director NameJean Claude Raes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(55 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Yelverton Court
Griffin Way
Bookham
Surrey
KT23 4JN
Director NameStephen Paul Bettis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(55 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Little Hays
Leigh On Sea
Essex
SS9 4SF
Director NameMr Anthony Roderick Chichester Bancroft Cooke
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(56 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoland Court
Odiham
Hampshire
RG29 1JL
Director NameMark Shepstone Rayner
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed19 May 2005(56 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 May 2006)
RoleAccountant
Correspondence AddressFlat 14 2 Saint Johns Avenue
London
SW15 2AG
Director NameMr Michael Gray
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(57 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameJoost Marc Edmond Rubens
NationalityBelgian
StatusResigned
Appointed25 January 2006(57 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 April 2008)
RoleCompany Director
Correspondence Address82 Harrisons Wharf
Purfleet
Essex
RM19 1QX
Director NameMr Michel Rene Jadot
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed27 May 2013(64 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Franciscus Johannes Antonius Las
Date of BirthMay 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed27 May 2013(64 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameCDMG Nv (Corporation)
StatusResigned
Appointed25 January 2006(57 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 July 2014)
Correspondence Address75 St Amandsstraat
Strombeek-Bever
B-1853
Belgium
Director NameNovolux S A (Corporation)
StatusResigned
Appointed25 January 2006(57 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 September 2009)
Correspondence Address55-57 Rue De Merl
Luxembourg
L-12146
Foreign
Director NameMaritime Advisory Services Limited (Corporation)
StatusResigned
Appointed25 January 2006(57 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2009)
Correspondence AddressThe Quadrangle
2nd Floor, 180 Wardour Street
London
W1F 8FY
Director NameExrealm Limited (Corporation)
StatusResigned
Appointed31 March 2009(60 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2010)
Correspondence AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY

Contact

Websitedartline.co.uk

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

47.5m at £0.2C Ports Sa
54.92%
Ordinary
39m at £0.2Dartford International Ferry Terminal (Operating) LTD
45.08%
Ordinary

Financials

Year2014
Turnover£42,728
Gross Profit£33,433
Net Worth£685,139
Cash£509,594
Current Liabilities£191,831

Accounts

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

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

1 June 2006Delivered 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 2001Delivered 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 2000Delivered 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

Filing History

14 October 2020Director's details changed for Mr Florent Sebastian Maes on 1 January 2020 (2 pages)
17 August 2020Accounts for a small company made up to 31 December 2019 (18 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
21 February 2020Director's details changed for Mr Florent Sebastian Maes on 21 February 2020 (2 pages)
30 January 2020Appointment of Mr Florent Sebastian Maes as a director on 1 January 2020 (2 pages)
30 January 2020Termination of appointment of Franciscus Johannes Antonius Las as a director on 31 December 2019 (1 page)
25 October 2019Appointment of Mr Gary John Walker as a director on 21 October 2019 (2 pages)
25 October 2019Appointment of Benjamin David Dove-Seymour as a director on 21 October 2019 (2 pages)
26 June 2019Accounts for a small company made up to 31 December 2018 (16 pages)
28 May 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
17 January 2019Appointment of Joost Marc Edmond Rubens as a director on 20 December 2018 (2 pages)
17 January 2019Termination of appointment of Trango Nv as a director on 20 December 2018 (1 page)
12 June 2018Accounts for a small company made up to 31 December 2017 (14 pages)
30 May 2018Confirmation statement made on 26 May 2018 with updates (5 pages)
18 October 2017Termination of appointment of Michel Rene Jadot as a director on 1 August 2017 (1 page)
18 October 2017Termination of appointment of Michel Rene Jadot as a director on 1 August 2017 (1 page)
16 June 2017Full accounts made up to 31 December 2016 (15 pages)
16 June 2017Full accounts made up to 31 December 2016 (15 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
1 July 2016Full accounts made up to 31 December 2015 (19 pages)
1 July 2016Full accounts made up to 31 December 2015 (19 pages)
9 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 21,627,314.75
(4 pages)
9 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 21,627,314.75
(4 pages)
2 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 21,627,314.75
(4 pages)
2 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 21,627,314.75
(4 pages)
12 June 2015Full accounts made up to 31 December 2014 (18 pages)
12 June 2015Full accounts made up to 31 December 2014 (18 pages)
18 September 2014Director's details changed for Mr Michel René L Jadot on 12 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Michel René L Jadot on 12 September 2014 (2 pages)
29 July 2014Termination of appointment of Cdmg Nv as a director on 2 July 2014 (1 page)
29 July 2014Termination of appointment of Cdmg Nv as a director on 2 July 2014 (1 page)
29 July 2014Termination of appointment of Cdmg Nv as a director on 2 July 2014 (1 page)
9 July 2014Director's details changed for Trango Nv on 26 May 2014 (1 page)
9 July 2014Director's details changed for Cdmg Nv on 26 May 2014 (1 page)
9 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 21,627,314.75
(4 pages)
9 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 21,627,314.75
(4 pages)
9 July 2014Director's details changed for Trango Nv on 26 May 2014 (1 page)
9 July 2014Director's details changed for Cdmg Nv on 26 May 2014 (1 page)
25 June 2014Full accounts made up to 31 December 2013 (18 pages)
25 June 2014Full accounts made up to 31 December 2013 (18 pages)
6 June 2013Termination of appointment of Michael Gray as a director (1 page)
6 June 2013Appointment of Mr. Franciscus Johannes Antonius Las as a director (2 pages)
6 June 2013Appointment of Trango Nv as a director (2 pages)
6 June 2013Appointment of Trango Nv as a director (2 pages)
6 June 2013Termination of appointment of Gary Walker as a director (1 page)
6 June 2013Appointment of Mr. Michel René L Jadot as a director (2 pages)
6 June 2013Termination of appointment of Michael Gray as a director (1 page)
6 June 2013Appointment of Mr. Franciscus Johannes Antonius Las as a director (2 pages)
6 June 2013Appointment of Mr. Michel René L Jadot as a director (2 pages)
6 June 2013Termination of appointment of Gary Walker as a director (1 page)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
3 June 2013Full accounts made up to 31 December 2012 (17 pages)
3 June 2013Full accounts made up to 31 December 2012 (17 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
2 July 2012Full accounts made up to 31 December 2011 (19 pages)
2 July 2012Full accounts made up to 31 December 2011 (19 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
2 December 2011Company name changed cdmr dartford LIMITED\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2011Company name changed cdmr dartford LIMITED\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
20 June 2011Full accounts made up to 31 December 2010 (21 pages)
20 June 2011Full accounts made up to 31 December 2010 (21 pages)
24 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 21,627,314.75
(4 pages)
24 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 21,627,314.75
(4 pages)
28 July 2010Termination of appointment of Exrealm Limited as a director (1 page)
28 July 2010Termination of appointment of Exrealm Limited as a director (1 page)
25 June 2010Director's details changed for Exrealm Limited on 26 May 2010 (2 pages)
25 June 2010Director's details changed for Cdmg Nv on 26 May 2010 (2 pages)
25 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Cdmg Nv on 26 May 2010 (2 pages)
25 June 2010Director's details changed for Exrealm Limited on 26 May 2010 (2 pages)
24 June 2010Full accounts made up to 31 December 2009 (23 pages)
24 June 2010Full accounts made up to 31 December 2009 (23 pages)
17 June 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 14,877,314.75
(4 pages)
17 June 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 14,877,314.75
(4 pages)
7 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 6,000,000.00
(4 pages)
7 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 6,000,000.00
(4 pages)
7 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 6,000,000.00
(4 pages)
7 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 October 2009Director's details changed for Michael Gray on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Gary John Walker on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Gary John Walker on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Michael Gray on 27 October 2009 (2 pages)
7 October 2009Termination of appointment of Novolux S A as a director (1 page)
7 October 2009Termination of appointment of Novolux S A as a director (1 page)
30 June 2009Full accounts made up to 31 December 2008 (24 pages)
30 June 2009Full accounts made up to 31 December 2008 (24 pages)
11 June 2009Registered office changed on 11/06/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
11 June 2009Registered office changed on 11/06/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
11 June 2009Return made up to 26/05/09; full list of members (4 pages)
11 June 2009Return made up to 26/05/09; full list of members (4 pages)
7 April 2009Appointment terminated director maritime advisory services LIMITED (1 page)
7 April 2009Appointment terminated director maritime advisory services LIMITED (1 page)
7 April 2009Director appointed exrealm LIMITED (3 pages)
7 April 2009Director appointed exrealm LIMITED (3 pages)
21 December 2008Director's change of particulars / gary walker / 26/11/2008 (1 page)
21 December 2008Director's change of particulars / gary walker / 26/11/2008 (1 page)
10 June 2008Return made up to 26/05/08; full list of members (4 pages)
10 June 2008Return made up to 26/05/08; full list of members (4 pages)
9 June 2008Registered office changed on 09/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
9 June 2008Registered office changed on 09/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
27 May 2008Full accounts made up to 31 December 2007 (20 pages)
27 May 2008Full accounts made up to 31 December 2007 (20 pages)
30 April 2008Appointment terminated secretary joost rubens (1 page)
30 April 2008Appointment terminated secretary joost rubens (1 page)
18 September 2007Full accounts made up to 31 December 2006 (28 pages)
18 September 2007Full accounts made up to 31 December 2006 (28 pages)
21 June 2007Return made up to 26/05/07; full list of members (3 pages)
21 June 2007Return made up to 26/05/07; full list of members (3 pages)
20 June 2007Secretary's particulars changed (1 page)
20 June 2007Secretary's particulars changed (1 page)
4 May 2007Company name changed dart line LIMITED\certificate issued on 04/05/07 (2 pages)
4 May 2007Company name changed dart line LIMITED\certificate issued on 04/05/07 (2 pages)
7 November 2006Full accounts made up to 31 December 2005 (33 pages)
7 November 2006Full accounts made up to 31 December 2005 (33 pages)
3 August 2006Return made up to 10/07/06; full list of members (3 pages)
3 August 2006Return made up to 10/07/06; full list of members (3 pages)
21 July 2006Secretary's particulars changed (1 page)
21 July 2006Secretary's particulars changed (1 page)
15 June 2006Particulars of mortgage/charge (7 pages)
15 June 2006Particulars of mortgage/charge (7 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
20 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
20 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006Director resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 2ND floor 63 curzon street london W1J 8PD (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (3 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: 2ND floor 63 curzon street london W1J 8PD (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
6 February 2006Auditor's resignation (1 page)
6 February 2006Auditor's resignation (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
18 November 2005Full accounts made up to 30 June 2005 (31 pages)
18 November 2005Full accounts made up to 30 June 2005 (31 pages)
28 July 2005Return made up to 10/07/05; full list of members (9 pages)
28 July 2005Return made up to 10/07/05; full list of members (9 pages)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
30 March 2005Full accounts made up to 30 June 2004 (32 pages)
30 March 2005Full accounts made up to 30 June 2004 (32 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
9 February 2005Company name changed bidcorp shipping LIMITED\certificate issued on 09/02/05 (2 pages)
9 February 2005Company name changed bidcorp shipping LIMITED\certificate issued on 09/02/05 (2 pages)
16 August 2004Return made up to 10/07/04; full list of members (7 pages)
16 August 2004Return made up to 10/07/04; full list of members (7 pages)
11 August 2004New director appointed (3 pages)
11 August 2004New director appointed (3 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
7 December 2003Full accounts made up to 30 June 2003 (33 pages)
7 December 2003Full accounts made up to 30 June 2003 (33 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
28 August 2003Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
(7 pages)
28 August 2003Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
(7 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
23 August 2002Full accounts made up to 31 December 2001 (32 pages)
23 August 2002Full accounts made up to 31 December 2001 (32 pages)
23 July 2002Return made up to 10/07/02; full list of members (8 pages)
23 July 2002Return made up to 10/07/02; full list of members (8 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
24 May 2002Company name changed jacobs shipping LIMITED\certificate issued on 24/05/02 (2 pages)
24 May 2002Company name changed jacobs shipping LIMITED\certificate issued on 24/05/02 (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
3 August 2001Return made up to 10/07/01; full list of members (8 pages)
3 August 2001Return made up to 10/07/01; full list of members (8 pages)
9 July 2001Full accounts made up to 31 December 2000 (28 pages)
9 July 2001Full accounts made up to 31 December 2000 (28 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
10 August 2000Return made up to 10/07/00; full list of members (8 pages)
10 August 2000Return made up to 10/07/00; full list of members (8 pages)
17 July 2000Full accounts made up to 31 December 1999 (21 pages)
17 July 2000Full accounts made up to 31 December 1999 (21 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
22 July 1999Return made up to 10/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 July 1999Return made up to 10/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
14 April 1999Full accounts made up to 31 December 1998 (22 pages)
14 April 1999Full accounts made up to 31 December 1998 (22 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
21 July 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 1998Full accounts made up to 31 December 1997 (19 pages)
8 June 1998Full accounts made up to 31 December 1997 (19 pages)
29 May 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
29 May 1998Application for reregistration from PLC to private (1 page)
29 May 1998Re-registration of Memorandum and Articles (15 pages)
29 May 1998Re-registration of Memorandum and Articles (15 pages)
29 May 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
29 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 May 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
29 May 1998Application for reregistration from PLC to private (1 page)
29 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 May 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
3 April 1998New director appointed (2 pages)
3 April 1998New director appointed (2 pages)
13 November 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
13 November 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
13 November 1997Resolutions
  • ORES06 ‐ Ordinary resolution of reduction in issued share capital
(1 page)
13 November 1997Resolutions
  • ORES06 ‐ Ordinary resolution of reduction in issued share capital
(1 page)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
10 November 1997Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
10 November 1997Reduction of iss capital and minute (oc) £ ic 9552302/ 5859290 (3 pages)
10 November 1997Reduction of iss capital and minute (oc) £ ic 9552302/ 5859290 (3 pages)
10 November 1997Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
7 November 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
7 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 November 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
7 November 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
7 November 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
7 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 September 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
19 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
19 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
19 September 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
19 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
19 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
4 August 1997Return made up to 10/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Return made up to 10/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
15 July 1997Registered office changed on 15/07/97 from: 140 coniscliffe road, darlington, co. Durham DL3 7RP (1 page)
15 July 1997Registered office changed on 15/07/97 from: 140 coniscliffe road, darlington, co. Durham DL3 7RP (1 page)
15 July 1997Full group accounts made up to 31 December 1996 (32 pages)
15 July 1997Full group accounts made up to 31 December 1996 (32 pages)
11 July 1997Secretary resigned;director resigned (1 page)
11 July 1997Secretary resigned;director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (3 pages)
6 April 1997New director appointed (3 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (3 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (3 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
20 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
20 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
29 July 1996Return made up to 10/07/96; bulk list available separately (10 pages)
29 July 1996Return made up to 10/07/96; bulk list available separately (10 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
9 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 May 1996Full group accounts made up to 31 December 1995 (36 pages)
8 May 1996Full group accounts made up to 31 December 1995 (36 pages)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
16 October 1995Ad 05/10/95--------- £ si [email protected]=5150 £ ic 9544577/9549727 (4 pages)
16 October 1995Ad 05/10/95--------- £ si [email protected]=5150 £ ic 9544577/9549727 (4 pages)
31 July 1995Return made up to 10/07/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(16 pages)
31 July 1995Return made up to 10/07/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(16 pages)
14 June 1995Ad 07/06/95--------- £ si [email protected]=115500 £ ic 9574704/9690204 (2 pages)
14 June 1995Ad 07/06/95--------- £ si [email protected]=115500 £ ic 9574704/9690204 (2 pages)
19 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 May 1995£ nc 10068012/11443012 02/05/95 (1 page)
19 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 May 1995£ nc 10068012/11443012 02/05/95 (1 page)
4 May 1995Full group accounts made up to 31 December 1994 (35 pages)
4 May 1995Full group accounts made up to 31 December 1994 (35 pages)
28 December 1994Ad 12/12/94--------- £ si [email protected]=14162 £ ic 9518827/9532989 (2 pages)
28 December 1994Ad 12/12/94--------- £ si [email protected]=14162 £ ic 9518827/9532989 (2 pages)
9 December 1994Ad 28/11/94--------- £ si [email protected]=41715 £ ic 9477112/9518827 (2 pages)
9 December 1994Ad 28/11/94--------- £ si [email protected]=41715 £ ic 9477112/9518827 (2 pages)
4 November 1994New director appointed (2 pages)
4 November 1994New director appointed (2 pages)
24 August 1994Director's particulars changed (2 pages)
24 August 1994Director's particulars changed (2 pages)
26 July 1994Return made up to 10/07/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 July 1994Return made up to 10/07/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 June 1994Ad 12/05/94--------- £ si [email protected]=165832 £ ic 9311280/9477112 (2 pages)
14 June 1994Ad 12/05/94--------- £ si [email protected]=165832 £ ic 9311280/9477112 (2 pages)
8 June 1994Nc inc already adjusted 10/05/94 (1 page)
8 June 1994Nc inc already adjusted 10/05/94 (1 page)
6 June 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 June 1994Memorandum and Articles of Association (46 pages)
6 June 1994Memorandum and Articles of Association (46 pages)
6 June 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 May 1994Full group accounts made up to 31 December 1993 (34 pages)
13 May 1994Full group accounts made up to 31 December 1993 (34 pages)
11 May 1994Director resigned (2 pages)
11 May 1994Director resigned (2 pages)
4 May 1994Ad 08/04/94-26/04/94 £ si [email protected]=45000 £ ic 9266280/9311280 (2 pages)
4 May 1994Ad 08/04/94-26/04/94 £ si [email protected]=45000 £ ic 9266280/9311280 (2 pages)
8 April 1994New director appointed (2 pages)
8 April 1994New director appointed (2 pages)
15 November 1993Director's particulars changed (4 pages)
15 November 1993Director's particulars changed (4 pages)
4 August 1993Return made up to 10/07/93; bulk list available separately (12 pages)
4 August 1993Return made up to 10/07/93; bulk list available separately (12 pages)
17 June 1993Full group accounts made up to 31 December 1992 (29 pages)
17 June 1993Full group accounts made up to 31 December 1992 (29 pages)
30 July 1992Return made up to 10/07/92; bulk list available separately (13 pages)
30 July 1992Return made up to 10/07/92; bulk list available separately (13 pages)
21 May 1992Full group accounts made up to 31 December 1991 (29 pages)
21 May 1992Full group accounts made up to 31 December 1991 (29 pages)
24 April 1992Director's particulars changed (2 pages)
24 April 1992Director's particulars changed (2 pages)
6 September 1991New director appointed (2 pages)
6 September 1991New director appointed (2 pages)
29 August 1991Full group accounts made up to 31 December 1990 (31 pages)
29 August 1991Full group accounts made up to 31 December 1990 (31 pages)
24 July 1991Return made up to 10/07/91; full list of members (14 pages)
24 July 1991Return made up to 10/07/91; full list of members (14 pages)
20 December 1990Director's particulars changed (2 pages)
20 December 1990Director's particulars changed (2 pages)
31 October 1990New director appointed (2 pages)
31 October 1990New director appointed (2 pages)
6 September 1990Return made up to 10/07/90; bulk list available separately (13 pages)
6 September 1990Return made up to 10/07/90; bulk list available separately (13 pages)
23 August 1990Full group accounts made up to 31 December 1989 (34 pages)
23 August 1990Full group accounts made up to 31 December 1989 (34 pages)
30 July 1990Director's particulars changed (4 pages)
30 July 1990Director's particulars changed (4 pages)
3 July 1990Full accounts made up to 31 December 1989 (37 pages)
3 July 1990Full accounts made up to 31 December 1989 (37 pages)
4 May 1990Director's particulars changed (2 pages)
4 May 1990Director's particulars changed (2 pages)
10 November 1989Ad 03/10/89--------- £ si [email protected]=13750 £ ic 9232528/9246278 (2 pages)
10 November 1989Ad 03/10/89--------- £ si [email protected]=13750 £ ic 9232528/9246278 (2 pages)
7 August 1989Return made up to 20/06/89; full list of members (11 pages)
7 August 1989Return made up to 20/06/89; full list of members (11 pages)
5 July 1989Full group accounts made up to 31 December 1988 (33 pages)
5 July 1989Full group accounts made up to 31 December 1988 (33 pages)
3 July 1989Accounts made up to 31 December 1988 (32 pages)
3 July 1989Accounts made up to 31 December 1988 (32 pages)
19 July 1988Return made up to 21/06/88; bulk list available separately (12 pages)
19 July 1988Return made up to 21/06/88; bulk list available separately (12 pages)
7 July 1988Accounts for a small company made up to 31 December 1987 (35 pages)
7 July 1988Accounts for a small company made up to 31 December 1987 (35 pages)
23 June 1988Director resigned (2 pages)
23 June 1988Director resigned (2 pages)
20 June 1988Memorandum and Articles of Association (40 pages)
20 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1988Memorandum and Articles of Association (40 pages)
20 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1988Annual return made up to 21/06/88 (12 pages)
11 June 1988Annual return made up to 21/06/88 (12 pages)
11 March 1988New director appointed (2 pages)
11 March 1988New director appointed (2 pages)
7 December 1987New director appointed (2 pages)
7 December 1987New director appointed (2 pages)
18 November 1987Director resigned (2 pages)
18 November 1987Director resigned (2 pages)
31 July 1987Return made up to 23/06/87; bulk list available separately (14 pages)
31 July 1987Full accounts made up to 31 December 1986 (34 pages)
31 July 1987Full accounts made up to 31 December 1986 (34 pages)
31 July 1987Return made up to 23/06/87; bulk list available separately (14 pages)
11 May 1987Location of register of members (non legible) (13 pages)
11 May 1987Location of register of members (non legible) (13 pages)
11 July 1986Return made up to 24/06/86; full list of members (12 pages)
11 July 1986Return made up to 24/06/86; full list of members (12 pages)
27 June 1986Full accounts made up to 31 December 1985 (34 pages)
27 June 1986Full accounts made up to 31 December 1985 (34 pages)
20 July 1984Accounts made up to 31 December 1983 (27 pages)
20 July 1984Accounts made up to 31 December 1983 (27 pages)
19 July 1983Annual return made up to 11/07/83 (14 pages)
19 July 1983Annual return made up to 11/07/83 (14 pages)
6 December 1948Incorporation (61 pages)
6 December 1948Incorporation (61 pages)