Clay Lane
Hemingstone
Suffolk
IP6 0SH
Director Name | Mr Kevin Duncan Spry Grant-Dalton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(57 years, 1 month after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Edenhurst Avenue London SW6 3PB |
Director Name | Ms Alexandra Catherine Talbot Willcox |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(68 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | City Tower 40 Basinghall Street London EC2V 5DE |
Director Name | Mr Thomas Peter Hodgson |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(68 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | City Tower 40 Basinghall Street London EC2V 5DE |
Director Name | Mr David Hilary Powell |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(68 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | City Tower 40 Basinghall Street London EC2V 5DE |
Director Name | Peter Desmond Ropner Talbot Willcox |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(41 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 September 2000) |
Role | Ship Broker |
Correspondence Address | Thanescroft Shamley Green Guildford Surrey GU5 0TJ |
Director Name | Paul David Talbot Willcox |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(41 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 September 2000) |
Role | Ship Broker |
Correspondence Address | 11 Broughton Road Ipswich IP1 3QR |
Director Name | David Hamilton Gault |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(41 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 July 1998) |
Role | Shipbroker |
Correspondence Address | Telegraph House North Marden Chichester West Sussex PO18 9JX |
Director Name | Jennifer April Talbot Willcox |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(41 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 March 2006) |
Role | Consultant |
Correspondence Address | Thanescroft Shamley Green Guildford Surrey GU5 0TJ |
Director Name | Michael Edward Hodgson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 November 1993) |
Role | Chartered Surveyor |
Correspondence Address | 83 Elms Road London Sw4 9q |
Director Name | Derek Barton Kimber |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Broughton 26 Monks Road Virginia Water Surrey GU25 4RR |
Secretary Name | Martin Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(41 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 January 2001) |
Role | Company Director |
Correspondence Address | 6 The Dell Basildon Essex SS16 5HT |
Director Name | Mr Michael Cradock Robinson |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(42 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 May 2006) |
Role | Shipping Director |
Country of Residence | United Kingdom |
Correspondence Address | Prices Farmhouse Leigh Tonbridge Kent TN11 8HR |
Director Name | Martin Frost |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(50 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 11 April 2002) |
Role | Secretary |
Correspondence Address | 6 The Dell Basildon Essex SS16 5HT |
Director Name | David Erdman |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(50 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2003) |
Role | Accountant |
Correspondence Address | 134 Goddard Way Saffron Walden Essex CB10 2ED |
Director Name | Colin David Harrison |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(51 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 April 2005) |
Role | Chartered Accountant |
Correspondence Address | Rodwell House Middlesex Street London E1 7HJ |
Director Name | Mr David Hilary Powell |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(51 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 19 May 2017) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Headfoldswood Farm Loxwood West Sussex RH14 0ST |
Secretary Name | Colin David Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(51 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2005) |
Role | Chartered Accountant |
Correspondence Address | Rodwell House Middlesex Street London E1 7HJ |
Secretary Name | Mr Rakesh Zaveri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(56 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Greenheys Drive South Woodford London E18 2HA |
Director Name | Mr Rakesh Zaveri |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(59 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Greenheys Drive South Woodford London E18 2HA |
Secretary Name | Mr Michael Charles Gilbert Amos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2010) |
Role | Secretary |
Correspondence Address | 1 Harlands Grove Orpington Kent BR6 7WB |
Secretary Name | Mr Rakesh Zaveri |
---|---|
Status | Resigned |
Appointed | 30 November 2010(61 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 September 2023) |
Role | Company Director |
Correspondence Address | City Tower 40 Basinghall Street London EC2V 5DE |
Director Name | Mr Piers Coleman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(68 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 October 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP |
Director Name | The Employee Controlled Company Limited (Corporation) |
---|---|
Date of Birth | June 2002 (Born 21 years ago) |
Status | Resigned |
Appointed | 07 May 2003(54 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 October 2008) |
Correspondence Address | 1st Floor Scotia House 33 Finsbury Square London EC2A 1PL |
Website | eggarforrester.com |
---|---|
Telephone | 020 73827700 |
Telephone region | London |
Registered Address | City Tower 40 Basinghall Street London EC2V 5DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
106.6k at £1 | Claire Hamilton Horsley 6.27% Preference |
---|---|
102.4k at £1 | Henrietta West 6.03% Preference |
99.8k at £1 | Jennifer Lucy Powell 5.87% Preference |
99.8k at £1 | Nicola Jane Hodgson 5.87% Preference |
68.4k at £1 | Trustees Of Henrietta 4.03% Preference |
68.4k at £1 | Trustees Of Jane 4.03% Preference |
68.4k at £1 | Trustees Of Lucy 4.03% Preference |
501.8k at £1 | Jennifer April Talbot Willcox 29.54% Preference |
444.5k at £1 | Ptw Childrens Trust 26.17% Preference |
40k at £1 | Michael Cradock Robinson 2.36% Preference |
20k at £1 | Ivor N.p Dickinson 1.18% D & G Ordinary B |
11k at £1 | Jatw Childrens Trust 0.65% Ordinary |
10k at £1 | Michael Edward Hodgson 0.59% D & G Ordinary B |
6.2k at £1 | Ptw Childrens Trust 0.37% Sr Ordinary B |
5k at £1 | Edward M. Mead 0.29% D & G Ordinary B |
4k at £1 | George Franks 0.24% D & G Ordinary B |
4k at £1 | Virginia Skilbeck 0.24% D & G Ordinary B |
3k at £1 | Michael Edward Hodgson 0.18% Ordinary |
3k at £1 | Trustees Of Henrietta 0.18% Ordinary |
3k at £1 | Trustees Of Jane 0.18% Ordinary |
3k at £1 | Trustees Of Lucy 0.18% Ordinary |
2.2k at £1 | Henrietta West 0.13% Ordinary |
2.2k at £1 | Jennifer Lucy Powell 0.13% Ordinary |
2.2k at £1 | Nicola Jane Hodgson 0.13% Ordinary |
2k at £1 | Sally Ohlson 0.12% D & G Ordinary B |
1.7k at £1 | Trustees Of Henrietta 0.10% Sr Ordinary B |
1.7k at £1 | Trustees Of Jane 0.10% Sr Ordinary B |
1.7k at £1 | Trustees Of Lucy 0.10% Sr Ordinary B |
1.6k at £1 | Claire Hamilton Horsley 0.09% Ordinary |
1.6k at £1 | Jennifer April Talbot Willcox 0.09% Ordinary |
1.6k at £1 | Michael Cradock Robinson 0.09% Ordinary |
1.3k at £1 | Henrietta West 0.07% Sr Ordinary B |
1.3k at £1 | Jennifer Lucy Powell 0.07% Sr Ordinary B |
1.3k at £1 | Nicola Jane Hodgson 0.07% Sr Ordinary B |
1000 at £1 | Antony Twist 0.06% D & G Ordinary B |
900 at £1 | Jennifer April Talbot Willcox 0.05% Sr Ordinary B |
900 at £1 | Michael Craddock Robinson 0.05% Sr Ordinary B |
917 at £1 | Paul David Talbot Willcox 0.05% Sr Ordinary B |
Year | 2014 |
---|---|
Turnover | £21,432,890 |
Net Worth | £13,131,093 |
Cash | £5,888,042 |
Current Liabilities | £4,411,954 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
25 June 1970 | Delivered on: 30 June 1970 Satisfied on: 5 March 2008 Persons entitled: Hambros Bank LTD Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of covenant dated 25 june 70 & commercial agreement dated 2.1.70. Particulars: 64/64TH shares in the M.V. wib o/n 339150. Fully Satisfied |
---|---|
21 April 1970 | Delivered on: 5 May 1970 Satisfied on: 5 March 2008 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: For further securing £72,000 & all other monies due or to become due from the company to the bank secured by another charge dated 21 april 1970. Particulars: The above ship, the insurances, the earnings of the ship and requisition compensation as defined in the deed of covenant. Fully Satisfied |
21 April 1970 | Delivered on: 5 May 1970 Satisfied on: 5 March 2008 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on account current under the terms of a financial agreement dated 31 mar. 70 and a deed of covenant dated 21/04/70. Particulars: 64/64 shares in motor vessel'wiggs'registered at port of london with official no 339094. Fully Satisfied |
31 March 1970 | Delivered on: 10 April 1970 Satisfied on: 5 March 2008 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on account current under the terms of of a financial agreement & a deed of covenant both dated 31 march 1970. Particulars: The above ship, the insurances the earnings of the ship and requisition compensation as defined in the deed of covenant. Fully Satisfied |
31 March 1970 | Delivered on: 10 April 1970 Satisfied on: 5 March 2008 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on account current under the terms of a financial agreement & a deed of covenant both dated 31/0370. Particulars: 64/64 shares in cargo vessel wilks registered at port of london with official no 337108. Fully Satisfied |
29 November 2007 | Delivered on: 5 December 2007 Satisfied on: 12 February 2016 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from douglas & gordon limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a 25 & 27 denbigh street and 67 and 68 warwick square london t/no NGL316138. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 November 2007 | Delivered on: 5 December 2007 Satisfied on: 12 February 2016 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from douglas & gordon limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 81 nightingale lane london t/no 266834. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 November 2007 | Delivered on: 5 December 2007 Satisfied on: 12 February 2016 Persons entitled: Clydesale Bank PLC Classification: Legal mortgage Secured details: Al monies due or to become due from douglas & gordon limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 234 236 and 236A battersea park road london t/no's LD79625 LN224722 and LN197015. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 November 2007 | Delivered on: 5 December 2007 Satisfied on: 11 February 2016 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from douglas & gordon limited to the chargee on any acount whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a 55/57 sloane avenue london t/no BGL494. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 November 2007 | Delivered on: 5 December 2007 Satisfied on: 11 February 2016 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from douglas & gordon limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a parking spaces 18 & 19 at 10 palace gate london t/no's BGL6916 and BGL11415. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
14 October 1998 | Delivered on: 24 October 1998 Satisfied on: 5 March 2008 Persons entitled: Nessdale Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the lease and for the due performance of the company's other obligations. Particulars: £2,000 and all other monies in the account (except for interest). Fully Satisfied |
4 April 1990 | Delivered on: 9 April 1990 Satisfied on: 11 February 2016 Persons entitled: Eric Hartley Senat, Jan Peter Singer, Ian Sopher & Michael Desmond Poland Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Site P1 north, clarion close swansea and proceeds of sale thereof. Fully Satisfied |
31 March 1970 | Delivered on: 3 April 1970 Satisfied on: 5 March 2008 Persons entitled: National Westminster Bank PLC Classification: Financial agreement created by edgar forester LTD. Secured details: For securing £72,000 together with commitment commission of 1% & all other monies due. Particulars: Construction & purchase of vessel ships no hepworth 109 all moneys in respect of insurances & all machinery in vessel (see doc for further details). Fully Satisfied |
3 October 1988 | Delivered on: 17 October 1988 Satisfied on: 5 March 2008 Persons entitled: Grindlays Bank PLC Classification: Pledge of shares Secured details: All monies due or to become due from the company to the chargee under the terms of a loan facility agreement dated 22/11/84. Particulars: The company's shareholding in drianshield limited namely 99 ordinary shares of $1 each. Fully Satisfied |
23 November 1985 | Delivered on: 10 December 1985 Satisfied on: 5 March 2008 Persons entitled: Grindlays Bank PLC Classification: First provety statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account covenant under the terms of a loan facility agreement dated 22.11.84 and a deed of covenant dated 23.11.84. Particulars: All 64/64TH shares in the british flag vessel M.V. "sealion discovery" reg in the name of the company at the port of london under official no; "375899". Fully Satisfied |
23 November 1984 | Delivered on: 12 December 1984 Satisfied on: 5 March 2008 Persons entitled: Grindlays Bank PLC Classification: Deed of covenant Secured details: Further securing £1,110,000 due from the company to the chargee secured by a mortgage under the terms of the loan agreement dated 22 nov 84 & all other sums due under the terms of the security documents. Particulars: The vessel M.V. "sealion discovery" registered at the port of london official no 375899. Fully Satisfied |
23 November 1984 | Delivered on: 10 December 1984 Satisfied on: 5 March 2008 Persons entitled: Grinlays Bank PLC Classification: Deed Secured details: £1,110,000 & all monies due or to become due from the company to the chargee under the terms of a loan facility agreement dated 22/11/84. Particulars: All moneys earned due or owing to the company under a line charter party of M.V. "sealion" discovery (for full details see doc 1988). Fully Satisfied |
23 November 1984 | Delivered on: 10 December 1984 Satisfied on: 5 March 2008 Persons entitled: Grindlays Bank PLC Classification: Deed Secured details: £1,110,000 & all monies due or to become due from the company to the chargee under the terms of a loan facility agreement dated 22/11/84. Particulars: All rights title & interest in and to any sums held in a suspense account with the bank. Fully Satisfied |
22 November 1984 | Delivered on: 10 December 1984 Satisfied on: 5 March 2008 Persons entitled: Grindlays Bank PLC Classification: Loan facility agreement Secured details: £1,110,000 from the company. Particulars: All money held by the bank in any accounts. Fully Satisfied |
15 March 1982 | Delivered on: 25 March 1982 Satisfied on: 5 March 2008 Persons entitled: Aktieselskabet Dansk Skibsfinansiering Classification: Deed of covenant Secured details: Further securing dkr 6,680,000 and all other monies secured by a mortgage dated 15/3/82. Particulars: All the mortgagors interest both present & future in the vessel 'wiris' & the insurances earnings & requisition compensation thereof as defined in the said deed of covenant. Fully Satisfied |
15 March 1982 | Delivered on: 25 March 1982 Satisfied on: 5 March 2008 Persons entitled: Aktieselskabet Dansk Skibsfinansiering Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 15/3/82. Particulars: 64/64TH shares in the vessel 'wiris' registered at the port of london. Ofcial no: 398974 and her engines machinery boats tackle outfit spares gear fuel consumable or other stores belongings and appurtenances whether on board or ashoe. Fully Satisfied |
12 January 1981 | Delivered on: 15 January 1981 Satisfied on: 5 March 2008 Persons entitled: Aktieselskabet Dansk Skibsfinansiering Classification: Deed of covenant Secured details: Further securing all monies due or to become due secured by a mortgage dated 12/1/81. Particulars: All the mortgagor's interest both present & future in the vessel "wiggs "and the insurances earnings and requisition compensation thereof as defined in the said deed of covenant. Fully Satisfied |
12 January 1981 | Delivered on: 15 January 1981 Satisfied on: 5 March 2008 Persons entitled: Aktieselskabet Dansk Skibsfinansiering Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 12/1/81. Particulars: 64 64TH shares in the vessel'wiggs'registered at the port of london under official no:- 390745, and her engines machinery boats, tackle outfit spare gear fuel consumable or other stores belongings and appurtenances whether on board or ashore. Fully Satisfied |
21 March 1969 | Delivered on: 9 April 1969 Satisfied on: 5 March 2008 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: For securing £68,000 due from the company to the chargee secured by another charge dated 19/03/69. Particulars: The insurances and earnings of above ship. Fully Satisfied |
15 December 1980 | Delivered on: 1 January 1981 Satisfied on: 5 March 2008 Persons entitled: Aktieselskabet Dansk Skibsfinansiering Classification: Deed of convenant Secured details: For further securing D.kr. 5,950,000 and all monies due or to become from the company to the chargee secured by a mortgage dated 15.12.80. Particulars: All the mortgagor's interest both present and future in the vessell 'lv' & the insurances, earnings & requisition compensation thereof as defined in the said deed of covenant. Fully Satisfied |
15 December 1980 | Delivered on: 1 January 1981 Satisfied on: 5 March 2008 Persons entitled: Aktieselskabet Danks Skibsfinansiering Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 15.12.80. Particulars: 64/64TH shares in the vessel lu registered at the port of london no: 390744 & her engines, machinery boats, tackle, outfit spare gear, fuel consumable or other stores belongings or appurtenanes whether on board or ashore. Fully Satisfied |
16 February 1979 | Delivered on: 1 March 1979 Satisfied on: 5 March 2008 Persons entitled: National Westminster Bank PLC Classification: A deed of covenant Secured details: Further securing sterling pounds 334,600 & all other monies due or to become due from the company & the chargee secured by a mortgage dated 16.2.79 under the terms of a financial agreement dated 12.12.78. Particulars: The above ship, her earnings 2 insurances 2 the owners requisition compensation as defined in the deed of covenant. Fully Satisfied |
12 December 1978 | Delivered on: 19 December 1978 Satisfied on: 5 March 2008 Persons entitled: National Westminster Bank PLC Classification: Financial agreement Secured details: All monies due or to become due from the company to the chargee not exceeding sterling pounds 350000. Particulars: All the owners beneficial interests, rights & benefits & all moneys payable to the owner in respect of insurances effected by the building under the building agreement dated 31 mar 78. Fully Satisfied |
2 February 1977 | Delivered on: 15 February 1977 Satisfied on: 5 March 2008 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: For further securing sterling pounds 246400 and all other monies due or to become due from the company to the chargee under the terms of a mortgage dated 2ND february 1977 was registered pursuant to section 95 of the companies act 1948 on the 15.2.77. Particulars: The mortgaged premises (being the ship the insurances the earnings of the ship and registration compensation as defined in the said deed of covenant.). Fully Satisfied |
2 February 1977 | Delivered on: 15 February 1977 Satisfied on: 5 March 2008 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: For securing all monies due or to become due or an account current from the company to national westminster bank LTD under the terms of a financial agreement dated 21 september 1976 and a deed of covenant dated 2 february 1977. Particulars: 64 64TH shares in the motor vessel wis no 377191. Fully Satisfied |
15 December 1976 | Delivered on: 30 December 1976 Satisfied on: 5 March 2008 Persons entitled: First International Baneshares LTD Classification: Statutory mortgage Secured details: All monies due or to become due from the company to chargee on an account current under the terms of a deed of covenant dated 15 december 1976. Particulars: 64 64TH shares in the vessel "markhor " her boats guns ammunition small arms and appurtenances. Fully Satisfied |
21 September 1976 | Delivered on: 27 September 1976 Satisfied on: 5 March 2008 Persons entitled: National Westminster Bank PLC Classification: Financial agreement Secured details: For securing sums not exceeding sterling pounds 252,000 due from the company to the chargee under the terms of a financial agreement dated 21ST sept 76 and all other monies due or to become due pursuant to a contract dated 16TH feb 1976. Particulars: Owners rights interest and benefit under the contract including policies of insurance engines and machinery in respect of the vessel see doc. M/75. Fully Satisfied |
9 April 1976 | Delivered on: 22 April 1976 Satisfied on: 5 March 2008 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: For further securing £224,000 and all other moneys due or to become due from. The company to the chargee pursuant to a financial agreement dated 09/04/76 and secured by a mortgage dated 09/04/76 was registered pursuant to section 95 of the companies act 1948. Particulars: The mortgage premises (including the ship the insurances and the earnings of the ship as defined in the said deed of covenant. Fully Satisfied |
9 April 1976 | Delivered on: 22 April 1976 Satisfied on: 5 March 2008 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to national westminster bank LTD on an account current pursuant to a financial agreement dated 9 april 1976 and a deed of covenant dated 9 april 1976. Particulars: 64/64 shares in the M.V. wib. Fully Satisfied |
21 March 1969 | Delivered on: 9 April 1969 Satisfied on: 5 March 2008 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgaget Secured details: Deed of covenant for securing all monies due or to become due from the company on an account current, pursuant to the terms of an agreement dated 09/12/68 & deed of covenant dated 21/03/69. Particulars: 64/64 shares in the vessel "wilks" reg at port of london. Fully Satisfied |
9 April 1976 | Delivered on: 22 April 1976 Satisfied on: 5 March 2008 Persons entitled: National Westminster Bank LTD Classification: Financial agreement Secured details: For further securing £224,000 and all other monies due or to become due from the company to national westminster bank LTD pursuant to a deed of covenant dated 9TH april 1976 and secured by a mortgage dated 9.4.76 was registered pursuant to section 95 of the companies act 1948. Particulars: All the owners rights interest and benefits under a building agreement dated 10 june 1975 as amended by an addendum there to dated 29 september 1975 (see doc 74 for full details). Fully Satisfied |
9 April 1976 | Delivered on: 20 April 1976 Satisfied on: 5 March 2008 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: For further securing £24,000 and all other monies due or to become due from the company to the chargee under the terms of a financial agreement dated 9.4.76 and secured by a mortgage dated 9.4.76 was registered pursuant to section 95 of the companies act. Particulars: The mortgage premises (being the ship, the insurances, the earnings of the ship and requisition compensation as defined in the said deed of covenant). Fully Satisfied |
9 April 1976 | Delivered on: 20 April 1976 Satisfied on: 5 March 2008 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: For securing all monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 9.4.76 and a deed of covenant dated 9.4.76. Particulars: Sixty four sixty fourth shares in the M.V. wilks. Fully Satisfied |
30 March 1976 | Delivered on: 14 April 1976 Satisfied on: 5 March 2008 Persons entitled: First International Baneshares LTD Classification: Deed of covenant Secured details: For further securing all moneys due or to become due from the company to the chargee on an account current secured by a mortgage also dated 30/03/76. Particulars: The british flag M.V. markhor and all freight hire and passage moneys remuneration for salvage demurrage and detention moneys and any other earnings (see doc 73). Fully Satisfied |
30 March 1976 | Delivered on: 14 April 1976 Satisfied on: 5 March 2008 Persons entitled: First International Baneshares LTD Classification: Mortgage Secured details: For securing all moneys due or to become due from the company to the chargee on account current under the terms of a deed of covenant also dated 30/03/76. Particulars: 64/64 the shares in the motor vesel marknor. Fully Satisfied |
15 October 1973 | Delivered on: 22 October 1973 Satisfied on: 5 March 2008 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All moneys due from the co to national westminster bank LTD on an account current pursuant to terms of a deed of covenant also dtd 15.10.73. Particulars: 64/64TH shares in mv sinkiang. Fully Satisfied |
15 October 1973 | Delivered on: 22 October 1973 Satisfied on: 5 March 2008 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: £260,000 & all other monies due or to become due from the co to the chargee secured by a charge also dated 15.10.73 was registered pursuant to sect 95 on 22.10.73. Particulars: Vessel sinkiang earnings & insurance (see doc. 64 for details). Fully Satisfied |
19 August 1970 | Delivered on: 24 August 1970 Satisfied on: 5 March 2008 Persons entitled: Hambros Bank LTD Classification: Deed of covenant Secured details: For securing £68,000 & all other monies due ounder the terms of a financial agreement 2/1/70 & secured by another charge dated 19/08/70. Particulars: Mortgaged premises, the ships, insurances, earnings, & requisition compensation. Fully Satisfied |
19 August 1970 | Delivered on: 24 August 1970 Satisfied on: 5 March 2008 Persons entitled: Hambros Bank LTD Classification: Statutory mortgage Secured details: For securing all other monies due pursuant to a financial agreement dated 2/1/70 & deed of covenant dated 19/08/70. Particulars: 64/64 shares in mv wis - 339317. Fully Satisfied |
25 June 1970 | Delivered on: 30 June 1970 Satisfied on: 5 March 2008 Persons entitled: Hambros Bank LTD Classification: Deed of covenant Secured details: £68,000 & all other monies due or to become due from the company to the chargee secured by another charge dated 25TH june 1970. Particulars: The mortgaged premises being the ship the insurances the earnings and requisition compensation as defined in the deed of covenant. Fully Satisfied |
9 December 1968 | Delivered on: 16 December 1968 Satisfied on: 5 March 2008 Persons entitled: Westminster Bank LTD Classification: Financial agreemnt for securing sums n/e sterling pounds 68000 together with a commitment commission of 1% & all other monies due or to become due from the company to the chargee Secured details: For securing sums n/e £68,000 together with a commitment of 1% & all other monies due or to become due from the company to the chargee. Particulars: All the owners beneficial interest & all its benefits rights & titles in & under an agreement & on supplemental agreement dated 2/7/68 & 18/11/68 (see doc. 47 for further details). Fully Satisfied |
19 January 2024 | Termination of appointment of Rakesh Zaveri as a director on 30 September 2023 (1 page) |
---|---|
19 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (19 pages) |
2 October 2023 | Termination of appointment of Rakesh Zaveri as a secretary on 30 September 2023 (1 page) |
10 May 2023 | Registered office address changed from Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS England to City Tower 40 Basinghall Street London EC2V 5DE on 10 May 2023 (1 page) |
19 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (22 pages) |
23 May 2022 | Registered office address changed from Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP United Kingdom to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 23 May 2022 (1 page) |
28 January 2022 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
21 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
7 December 2021 | Termination of appointment of Piers Coleman as a director on 29 October 2021 (1 page) |
15 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
20 December 2020 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
17 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (23 pages) |
18 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
11 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
19 January 2018 | Appointment of Mr David Hilary Powell as a director on 1 January 2018 (2 pages) |
19 January 2018 | Notification of Eggar Forrester Group Holdings Ltd as a person with significant control on 22 December 2016 (2 pages) |
19 January 2018 | Cessation of Peter Talbot Willcox Children's Settlement as a person with significant control on 22 December 2016 (1 page) |
19 January 2018 | Cessation of Peter Talbot Willcox Children's Settlement as a person with significant control on 22 December 2016 (1 page) |
19 January 2018 | Confirmation statement made on 12 January 2018 with updates (7 pages) |
19 January 2018 | Confirmation statement made on 12 January 2018 with updates (7 pages) |
19 January 2018 | Notification of Eggar Forrester Group Holdings Ltd as a person with significant control on 22 December 2016 (2 pages) |
19 January 2018 | Appointment of Mr David Hilary Powell as a director on 1 January 2018 (2 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
23 October 2017 | Appointment of Miss Alexandra Catherine Talbot Willcox as a director on 27 September 2017 (2 pages) |
23 October 2017 | Appointment of Mr Thomas Peter Hodgson as a director on 27 September 2017 (2 pages) |
23 October 2017 | Appointment of Mr Thomas Peter Hodgson as a director on 27 September 2017 (2 pages) |
23 October 2017 | Appointment of Miss Alexandra Catherine Talbot Willcox as a director on 27 September 2017 (2 pages) |
23 September 2017 | Appointment of Mr Piers Coleman as a director on 26 July 2017 (2 pages) |
23 September 2017 | Appointment of Mr Piers Coleman as a director on 26 July 2017 (2 pages) |
27 June 2017 | Termination of appointment of David Hilary Powell as a director on 19 May 2017 (1 page) |
27 June 2017 | Termination of appointment of David Hilary Powell as a director on 19 May 2017 (1 page) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (10 pages) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (10 pages) |
26 January 2017 | Change of share class name or designation (2 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
26 January 2017 | Particulars of variation of rights attached to shares (3 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
26 January 2017 | Particulars of variation of rights attached to shares (3 pages) |
26 January 2017 | Change of share class name or designation (2 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
18 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
18 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
20 December 2016 | Group of companies' accounts made up to 31 March 2016 (44 pages) |
20 December 2016 | Group of companies' accounts made up to 31 March 2016 (44 pages) |
18 August 2016 | Purchase of own shares. (1 page) |
18 August 2016 | Purchase of own shares. (1 page) |
8 August 2016 | Purchase of own shares. (3 pages) |
8 August 2016 | Purchase of own shares. (3 pages) |
8 August 2016 | Cancellation of shares. Statement of capital on 29 June 2016
|
8 August 2016 | Cancellation of shares. Statement of capital on 29 June 2016
|
12 July 2016 | Resolutions
|
12 July 2016 | Memorandum and Articles of Association (25 pages) |
12 July 2016 | Memorandum and Articles of Association (25 pages) |
12 July 2016 | Resolutions
|
23 May 2016 | Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2TE to Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2TE to Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP on 23 May 2016 (1 page) |
18 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 January 2016 (23 pages) |
18 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 January 2016 (23 pages) |
12 February 2016 | Satisfaction of charge 45 in full (2 pages) |
12 February 2016 | Satisfaction of charge 45 in full (2 pages) |
12 February 2016 | Satisfaction of charge 46 in full (2 pages) |
12 February 2016 | Satisfaction of charge 46 in full (2 pages) |
12 February 2016 | Satisfaction of charge 44 in full (2 pages) |
12 February 2016 | Satisfaction of charge 44 in full (2 pages) |
11 February 2016 | Satisfaction of charge 43 in full (2 pages) |
11 February 2016 | Satisfaction of charge 42 in full (2 pages) |
11 February 2016 | Satisfaction of charge 42 in full (2 pages) |
11 February 2016 | Satisfaction of charge 43 in full (2 pages) |
11 February 2016 | Satisfaction of charge 40 in full (1 page) |
11 February 2016 | Satisfaction of charge 40 in full (1 page) |
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
21 December 2015 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
21 December 2015 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
2 December 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
2 December 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
3 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
6 December 2013 | Group of companies' accounts made up to 31 March 2013 (35 pages) |
6 December 2013 | Group of companies' accounts made up to 31 March 2013 (35 pages) |
9 September 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
9 September 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
18 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (11 pages) |
18 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (11 pages) |
11 December 2012 | Group of companies' accounts made up to 31 March 2012 (35 pages) |
11 December 2012 | Group of companies' accounts made up to 31 March 2012 (35 pages) |
9 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (11 pages) |
9 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (11 pages) |
13 December 2011 | Group of companies' accounts made up to 31 March 2011 (41 pages) |
13 December 2011 | Group of companies' accounts made up to 31 March 2011 (41 pages) |
1 February 2011 | Termination of appointment of Michael Amos as a secretary (1 page) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (11 pages) |
1 February 2011 | Termination of appointment of Michael Amos as a secretary (1 page) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (11 pages) |
13 January 2011 | Registered office address changed from , Second Floor Eden House, 23/25 Wilson Street, London, EC2M 2SN, England on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2SN England on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from , Second Floor Eden House, 23/25 Wilson Street, London, EC2M 2SN, England on 13 January 2011 (1 page) |
11 January 2011 | Registered office address changed from , First Floor Scotia House, 33 Finsbury Square, London, EC2A 1PL on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from First Floor Scotia House 33 Finsbury Square London EC2A 1PL on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from , First Floor Scotia House, 33 Finsbury Square, London, EC2A 1PL on 11 January 2011 (1 page) |
3 December 2010 | Group of companies' accounts made up to 31 March 2010 (37 pages) |
3 December 2010 | Group of companies' accounts made up to 31 March 2010 (37 pages) |
30 November 2010 | Appointment of Mr Rakesh Zaveri as a secretary (1 page) |
30 November 2010 | Appointment of Mr Rakesh Zaveri as a secretary (1 page) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (19 pages) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (19 pages) |
22 December 2009 | Group of companies' accounts made up to 31 March 2009 (36 pages) |
22 December 2009 | Group of companies' accounts made up to 31 March 2009 (36 pages) |
9 December 2009 | Resolutions
|
9 December 2009 | Resolutions
|
29 January 2009 | Return made up to 12/01/09; full list of members (18 pages) |
29 January 2009 | Return made up to 12/01/09; full list of members (18 pages) |
17 December 2008 | Gbp ic 1652962/1652545\26/11/08\gbp sr 417@1=417\ (1 page) |
17 December 2008 | Gbp ic 1679494/1662915\26/11/08\gbp sr 16579@1=16579\ (1 page) |
17 December 2008 | Gbp ic 1656007/1652962\26/11/08\gbp sr 3045@1=3045\ (1 page) |
17 December 2008 | Gbp ic 1662915/1656007\26/11/08\gbp sr 6908@1=6908\ (1 page) |
17 December 2008 | Gbp ic 1707110/1679494\26/11/08\gbp sr 27616@1=27616\ (1 page) |
17 December 2008 | Gbp ic 1652962/1652545\26/11/08\gbp sr 417@1=417\ (1 page) |
17 December 2008 | Gbp ic 1662915/1656007\26/11/08\gbp sr 6908@1=6908\ (1 page) |
17 December 2008 | Gbp ic 1707110/1679494\26/11/08\gbp sr 27616@1=27616\ (1 page) |
17 December 2008 | Gbp ic 1679494/1662915\26/11/08\gbp sr 16579@1=16579\ (1 page) |
17 December 2008 | Gbp ic 1656007/1652962\26/11/08\gbp sr 3045@1=3045\ (1 page) |
5 December 2008 | Resolutions
|
5 December 2008 | Resolutions
|
7 November 2008 | Group of companies' accounts made up to 31 March 2008 (34 pages) |
7 November 2008 | Group of companies' accounts made up to 31 March 2008 (34 pages) |
1 November 2008 | Appointment terminated director the employee controlled company LIMITED (1 page) |
1 November 2008 | Appointment terminated director the employee controlled company LIMITED (1 page) |
8 September 2008 | Appointment terminated secretary rakesh zaveri (1 page) |
8 September 2008 | Appointment terminated secretary rakesh zaveri (1 page) |
14 July 2008 | Secretary appointed michael charles gilbert amos (1 page) |
14 July 2008 | Secretary appointed michael charles gilbert amos (1 page) |
14 July 2008 | Director appointed rakesh zaveri (1 page) |
14 July 2008 | Director appointed rakesh zaveri (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
21 February 2008 | Return made up to 12/01/08; full list of members
|
21 February 2008 | Return made up to 12/01/08; full list of members
|
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Group of companies' accounts made up to 31 March 2007 (35 pages) |
22 November 2007 | Group of companies' accounts made up to 31 March 2007 (35 pages) |
10 September 2007 | Ad 15/08/07--------- £ si 42000@1=42000 £ ic 1707110/1749110 (3 pages) |
10 September 2007 | Ad 15/08/07--------- £ si 42000@1=42000 £ ic 1707110/1749110 (3 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (13 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (13 pages) |
11 December 2006 | Group of companies' accounts made up to 31 March 2006 (38 pages) |
11 December 2006 | Group of companies' accounts made up to 31 March 2006 (38 pages) |
9 December 2006 | Resolutions
|
9 December 2006 | Resolutions
|
20 November 2006 | Ad 31/10/06--------- £ si 3045@1=3045 £ ic 1704065/1707110 (2 pages) |
20 November 2006 | Ad 31/10/06--------- £ si 3045@1=3045 £ ic 1704065/1707110 (2 pages) |
31 May 2006 | Resolutions
|
31 May 2006 | Resolutions
|
31 May 2006 | Nc inc already adjusted 12/05/06 (1 page) |
31 May 2006 | Nc inc already adjusted 12/05/06 (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
16 March 2006 | Return made up to 12/01/06; full list of members
|
16 March 2006 | Return made up to 12/01/06; full list of members
|
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (35 pages) |
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (35 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: rodwell house, middlesex street, london E1 7HJ (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: rodwell house middlesex street london E1 7HJ (1 page) |
5 August 2005 | Return made up to 12/01/04; full list of members (16 pages) |
5 August 2005 | Return made up to 12/01/04; full list of members (16 pages) |
1 August 2005 | Return made up to 12/01/05; full list of members
|
1 August 2005 | Return made up to 12/01/05; full list of members
|
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
5 February 2005 | Group of companies' accounts made up to 31 March 2004 (36 pages) |
5 February 2005 | Group of companies' accounts made up to 31 March 2004 (36 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (37 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (37 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
1 August 2003 | Ad 27/02/03--------- £ si 800000@1=800000 £ ic 904065/1704065 (2 pages) |
1 August 2003 | Ad 27/02/03--------- £ si 800000@1=800000 £ ic 904065/1704065 (2 pages) |
30 January 2003 | Group of companies' accounts made up to 31 March 2002 (31 pages) |
30 January 2003 | Group of companies' accounts made up to 31 March 2002 (31 pages) |
28 January 2003 | Ad 14/11/02--------- £ si 31078@1 (2 pages) |
28 January 2003 | Ad 14/11/02--------- £ si 31078@1 (2 pages) |
17 January 2003 | Return made up to 12/01/03; full list of members (15 pages) |
17 January 2003 | Return made up to 12/01/03; full list of members (15 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
7 November 2002 | Resolutions
|
7 November 2002 | Ad 05/07/02--------- £ si 42053@1=42053 £ ic 830000/872053 (4 pages) |
7 November 2002 | Resolutions
|
7 November 2002 | Ad 05/07/02--------- £ si 42053@1=42053 £ ic 830000/872053 (4 pages) |
7 November 2002 | Resolutions
|
7 November 2002 | Resolutions
|
7 November 2002 | Resolutions
|
28 October 2002 | Nc inc already adjusted 25/09/02 (1 page) |
28 October 2002 | Resolutions
|
28 October 2002 | Nc inc already adjusted 25/09/02 (1 page) |
28 October 2002 | Resolutions
|
27 October 2002 | Resolutions
|
27 October 2002 | Nc inc already adjusted 05/07/02 (1 page) |
27 October 2002 | Nc inc already adjusted 05/07/02 (1 page) |
27 October 2002 | Resolutions
|
27 October 2002 | Resolutions
|
27 October 2002 | Resolutions
|
16 August 2002 | Return made up to 12/01/02; full list of members (13 pages) |
16 August 2002 | Return made up to 12/01/02; full list of members (13 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
12 April 2001 | Auditor's resignation (1 page) |
12 April 2001 | Auditor's resignation (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
8 February 2001 | Return made up to 12/01/01; full list of members
|
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | Return made up to 12/01/01; full list of members
|
2 February 2001 | Full group accounts made up to 31 March 2000 (30 pages) |
2 February 2001 | Full group accounts made up to 31 March 2000 (30 pages) |
20 December 2000 | Company name changed wilks shipping co. LIMITED\certificate issued on 21/12/00 (2 pages) |
20 December 2000 | Company name changed wilks shipping co. LIMITED\certificate issued on 21/12/00 (2 pages) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
15 February 2000 | Return made up to 12/01/00; full list of members (14 pages) |
15 February 2000 | Return made up to 12/01/00; full list of members (14 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | Resolutions
|
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | £ nc 50000/850000 31/03/99 (1 page) |
18 April 1999 | Ad 01/04/99--------- £ si 800000@1=800000 £ ic 30000/830000 (3 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | £ nc 50000/850000 31/03/99 (1 page) |
18 April 1999 | Ad 01/04/99--------- £ si 800000@1=800000 £ ic 30000/830000 (3 pages) |
18 April 1999 | New director appointed (2 pages) |
5 February 1999 | Return made up to 12/01/99; no change of members (8 pages) |
5 February 1999 | Return made up to 12/01/99; no change of members (8 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
24 October 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
3 February 1998 | Return made up to 12/01/98; no change of members (10 pages) |
3 February 1998 | Return made up to 12/01/98; no change of members (10 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (19 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (19 pages) |
11 February 1997 | Return made up to 12/01/97; full list of members (11 pages) |
11 February 1997 | Return made up to 12/01/97; full list of members (11 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
19 February 1996 | Return made up to 12/01/96; no change of members (9 pages) |
19 February 1996 | Return made up to 12/01/96; no change of members (9 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (17 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (17 pages) |
1 February 1995 | Full accounts made up to 31 March 1994 (17 pages) |
1 February 1995 | Full accounts made up to 31 March 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (143 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
16 November 1993 | Accounts for a small company made up to 31 March 1993 (17 pages) |
16 November 1993 | Accounts for a small company made up to 31 March 1993 (17 pages) |
13 February 1990 | Return made up to 12/01/90; full list of members (10 pages) |
13 February 1990 | Return made up to 12/01/90; full list of members (10 pages) |
13 February 1990 | Return made up to 12/01/90; full list of members (10 pages) |
1 April 1986 | Company name changed\certificate issued on 01/04/86 (2 pages) |
1 April 1986 | Company name changed\certificate issued on 01/04/86 (2 pages) |
1 February 1986 | Accounts made up to 31 March 1985 (28 pages) |
1 February 1986 | Accounts made up to 31 March 1985 (28 pages) |
7 February 1985 | Accounts made up to 31 March 1984 (23 pages) |
7 February 1985 | Accounts made up to 31 March 1984 (23 pages) |
1 February 1983 | Accounts made up to 31 March 1982 (18 pages) |
1 February 1983 | Accounts made up to 31 March 1982 (18 pages) |
1 February 1983 | Accounts made up to 31 March 1982 (18 pages) |
1 February 1983 | Accounts made up to 31 March 1982 (18 pages) |
4 February 1982 | Accounts made up to 31 March 1981 (18 pages) |
4 February 1982 | Accounts made up to 31 March 1981 (18 pages) |
4 February 1982 | Accounts made up to 31 March 1981 (18 pages) |
4 February 1982 | Accounts made up to 31 March 1981 (18 pages) |
31 January 1981 | Accounts made up to 31 March 1980 (18 pages) |
31 January 1981 | Accounts made up to 31 March 1980 (18 pages) |
31 January 1981 | Accounts made up to 31 March 1980 (18 pages) |
31 January 1981 | Accounts made up to 31 March 1980 (18 pages) |
12 April 1980 | Accounts made up to 31 March 1979 (19 pages) |
12 April 1980 | Accounts made up to 31 March 1979 (19 pages) |
7 February 1975 | Memorandum and Articles of Association (23 pages) |
7 February 1975 | Memorandum and Articles of Association (23 pages) |