Company NameThe Eggar Forrester Group Limited
Company StatusActive
Company Number00465334
CategoryPrivate Limited Company
Incorporation Date4 March 1949(75 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Paul David Talbot Willcox
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1980(31 years after company formation)
Appointment Duration44 years, 1 month
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWood Farm
Clay Lane
Hemingstone
Suffolk
IP6 0SH
Director NameMr Kevin Duncan Spry Grant-Dalton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(57 years, 1 month after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Edenhurst Avenue
London
SW6 3PB
Director NameMs Alexandra Catherine Talbot Willcox
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(68 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressCity Tower 40 Basinghall Street
London
EC2V 5DE
Director NameMr Thomas Peter Hodgson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(68 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCity Tower 40 Basinghall Street
London
EC2V 5DE
Director NameMr David Hilary Powell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(68 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower 40 Basinghall Street
London
EC2V 5DE
Director NamePeter Desmond Ropner Talbot Willcox
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(41 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 September 2000)
RoleShip Broker
Correspondence AddressThanescroft
Shamley Green
Guildford
Surrey
GU5 0TJ
Director NamePaul David Talbot Willcox
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(41 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 September 2000)
RoleShip Broker
Correspondence Address11 Broughton Road
Ipswich
IP1 3QR
Director NameDavid Hamilton Gault
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(41 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 July 1998)
RoleShipbroker
Correspondence AddressTelegraph House
North Marden
Chichester
West Sussex
PO18 9JX
Director NameJennifer April Talbot Willcox
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(41 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 March 2006)
RoleConsultant
Correspondence AddressThanescroft
Shamley Green
Guildford
Surrey
GU5 0TJ
Director NameMichael Edward Hodgson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(41 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 November 1993)
RoleChartered Surveyor
Correspondence Address83 Elms Road
London
Sw4 9q
Director NameDerek Barton Kimber
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(41 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressBroughton 26 Monks Road
Virginia Water
Surrey
GU25 4RR
Secretary NameMartin Frost
NationalityBritish
StatusResigned
Appointed12 January 1991(41 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 January 2001)
RoleCompany Director
Correspondence Address6 The Dell
Basildon
Essex
SS16 5HT
Director NameMr Michael Cradock Robinson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(42 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 May 2006)
RoleShipping Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrices Farmhouse
Leigh
Tonbridge
Kent
TN11 8HR
Director NameMartin Frost
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(50 years, 1 month after company formation)
Appointment Duration3 years (resigned 11 April 2002)
RoleSecretary
Correspondence Address6 The Dell
Basildon
Essex
SS16 5HT
Director NameDavid Erdman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(50 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2003)
RoleAccountant
Correspondence Address134 Goddard Way
Saffron Walden
Essex
CB10 2ED
Director NameColin David Harrison
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(51 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 April 2005)
RoleChartered Accountant
Correspondence AddressRodwell House
Middlesex Street
London
E1 7HJ
Director NameMr David Hilary Powell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(51 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 19 May 2017)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressHeadfoldswood Farm
Loxwood
West Sussex
RH14 0ST
Secretary NameColin David Harrison
NationalityBritish
StatusResigned
Appointed03 January 2001(51 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2005)
RoleChartered Accountant
Correspondence AddressRodwell House
Middlesex Street
London
E1 7HJ
Secretary NameMr Rakesh Zaveri
NationalityBritish
StatusResigned
Appointed01 March 2005(56 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Greenheys Drive
South Woodford
London
E18 2HA
Director NameMr Rakesh Zaveri
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(59 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Greenheys Drive
South Woodford
London
E18 2HA
Secretary NameMr Michael Charles Gilbert Amos
NationalityBritish
StatusResigned
Appointed01 July 2008(59 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2010)
RoleSecretary
Correspondence Address1 Harlands Grove
Orpington
Kent
BR6 7WB
Secretary NameMr Rakesh Zaveri
StatusResigned
Appointed30 November 2010(61 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 September 2023)
RoleCompany Director
Correspondence AddressCity Tower 40 Basinghall Street
London
EC2V 5DE
Director NameMr Piers Coleman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(68 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 October 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFifth Floor, 2 London Wall Buildings London Wall
London
EC2M 5PP
Director NameThe Employee Controlled Company Limited (Corporation)
Date of BirthJune 2002 (Born 21 years ago)
StatusResigned
Appointed07 May 2003(54 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 October 2008)
Correspondence Address1st Floor Scotia House
33 Finsbury Square
London
EC2A 1PL

Contact

Websiteeggarforrester.com
Telephone020 73827700
Telephone regionLondon

Location

Registered AddressCity Tower
40 Basinghall Street
London
EC2V 5DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

106.6k at £1Claire Hamilton Horsley
6.27%
Preference
102.4k at £1Henrietta West
6.03%
Preference
99.8k at £1Jennifer Lucy Powell
5.87%
Preference
99.8k at £1Nicola Jane Hodgson
5.87%
Preference
68.4k at £1Trustees Of Henrietta
4.03%
Preference
68.4k at £1Trustees Of Jane
4.03%
Preference
68.4k at £1Trustees Of Lucy
4.03%
Preference
501.8k at £1Jennifer April Talbot Willcox
29.54%
Preference
444.5k at £1Ptw Childrens Trust
26.17%
Preference
40k at £1Michael Cradock Robinson
2.36%
Preference
20k at £1Ivor N.p Dickinson
1.18%
D & G Ordinary B
11k at £1Jatw Childrens Trust
0.65%
Ordinary
10k at £1Michael Edward Hodgson
0.59%
D & G Ordinary B
6.2k at £1Ptw Childrens Trust
0.37%
Sr Ordinary B
5k at £1Edward M. Mead
0.29%
D & G Ordinary B
4k at £1George Franks
0.24%
D & G Ordinary B
4k at £1Virginia Skilbeck
0.24%
D & G Ordinary B
3k at £1Michael Edward Hodgson
0.18%
Ordinary
3k at £1Trustees Of Henrietta
0.18%
Ordinary
3k at £1Trustees Of Jane
0.18%
Ordinary
3k at £1Trustees Of Lucy
0.18%
Ordinary
2.2k at £1Henrietta West
0.13%
Ordinary
2.2k at £1Jennifer Lucy Powell
0.13%
Ordinary
2.2k at £1Nicola Jane Hodgson
0.13%
Ordinary
2k at £1Sally Ohlson
0.12%
D & G Ordinary B
1.7k at £1Trustees Of Henrietta
0.10%
Sr Ordinary B
1.7k at £1Trustees Of Jane
0.10%
Sr Ordinary B
1.7k at £1Trustees Of Lucy
0.10%
Sr Ordinary B
1.6k at £1Claire Hamilton Horsley
0.09%
Ordinary
1.6k at £1Jennifer April Talbot Willcox
0.09%
Ordinary
1.6k at £1Michael Cradock Robinson
0.09%
Ordinary
1.3k at £1Henrietta West
0.07%
Sr Ordinary B
1.3k at £1Jennifer Lucy Powell
0.07%
Sr Ordinary B
1.3k at £1Nicola Jane Hodgson
0.07%
Sr Ordinary B
1000 at £1Antony Twist
0.06%
D & G Ordinary B
900 at £1Jennifer April Talbot Willcox
0.05%
Sr Ordinary B
900 at £1Michael Craddock Robinson
0.05%
Sr Ordinary B
917 at £1Paul David Talbot Willcox
0.05%
Sr Ordinary B

Financials

Year2014
Turnover£21,432,890
Net Worth£13,131,093
Cash£5,888,042
Current Liabilities£4,411,954

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

25 June 1970Delivered 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 1970Delivered 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 1970Delivered 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 1970Delivered 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 1970Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1998Delivered 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 1990Delivered 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 1970Delivered 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 1988Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 1969Delivered 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 1980Delivered 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 1980Delivered 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 1979Delivered 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 1978Delivered 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 1977Delivered 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 1977Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1969Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1973Delivered 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 1973Delivered 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 1970Delivered 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 1970Delivered 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 1970Delivered 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 1968Delivered 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

Filing History

19 January 2024Termination of appointment of Rakesh Zaveri as a director on 30 September 2023 (1 page)
19 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
4 December 2023Total exemption full accounts made up to 31 March 2023 (19 pages)
2 October 2023Termination of appointment of Rakesh Zaveri as a secretary on 30 September 2023 (1 page)
10 May 2023Registered 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 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (22 pages)
23 May 2022Registered 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 2022Total exemption full accounts made up to 31 March 2021 (21 pages)
21 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
7 December 2021Termination of appointment of Piers Coleman as a director on 29 October 2021 (1 page)
15 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
20 December 2020Total exemption full accounts made up to 31 March 2020 (21 pages)
17 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (23 pages)
18 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
11 December 2018Full accounts made up to 31 March 2018 (24 pages)
19 January 2018Appointment of Mr David Hilary Powell as a director on 1 January 2018 (2 pages)
19 January 2018Notification of Eggar Forrester Group Holdings Ltd as a person with significant control on 22 December 2016 (2 pages)
19 January 2018Cessation of Peter Talbot Willcox Children's Settlement as a person with significant control on 22 December 2016 (1 page)
19 January 2018Cessation of Peter Talbot Willcox Children's Settlement as a person with significant control on 22 December 2016 (1 page)
19 January 2018Confirmation statement made on 12 January 2018 with updates (7 pages)
19 January 2018Confirmation statement made on 12 January 2018 with updates (7 pages)
19 January 2018Notification of Eggar Forrester Group Holdings Ltd as a person with significant control on 22 December 2016 (2 pages)
19 January 2018Appointment of Mr David Hilary Powell as a director on 1 January 2018 (2 pages)
21 December 2017Full accounts made up to 31 March 2017 (29 pages)
21 December 2017Full accounts made up to 31 March 2017 (29 pages)
23 October 2017Appointment of Miss Alexandra Catherine Talbot Willcox as a director on 27 September 2017 (2 pages)
23 October 2017Appointment of Mr Thomas Peter Hodgson as a director on 27 September 2017 (2 pages)
23 October 2017Appointment of Mr Thomas Peter Hodgson as a director on 27 September 2017 (2 pages)
23 October 2017Appointment of Miss Alexandra Catherine Talbot Willcox as a director on 27 September 2017 (2 pages)
23 September 2017Appointment of Mr Piers Coleman as a director on 26 July 2017 (2 pages)
23 September 2017Appointment of Mr Piers Coleman as a director on 26 July 2017 (2 pages)
27 June 2017Termination of appointment of David Hilary Powell as a director on 19 May 2017 (1 page)
27 June 2017Termination of appointment of David Hilary Powell as a director on 19 May 2017 (1 page)
27 January 2017Confirmation statement made on 12 January 2017 with updates (10 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (10 pages)
26 January 2017Change of share class name or designation (2 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
26 January 2017Particulars of variation of rights attached to shares (3 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 January 2017Particulars of variation of rights attached to shares (3 pages)
26 January 2017Change of share class name or designation (2 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 January 2017Particulars of variation of rights attached to shares (2 pages)
18 January 2017Particulars of variation of rights attached to shares (2 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(25 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(25 pages)
17 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 December 2016Group of companies' accounts made up to 31 March 2016 (44 pages)
20 December 2016Group of companies' accounts made up to 31 March 2016 (44 pages)
18 August 2016Purchase of own shares. (1 page)
18 August 2016Purchase of own shares. (1 page)
8 August 2016Purchase of own shares. (3 pages)
8 August 2016Purchase of own shares. (3 pages)
8 August 2016Cancellation of shares. Statement of capital on 29 June 2016
  • GBP 98,545
(9 pages)
8 August 2016Cancellation of shares. Statement of capital on 29 June 2016
  • GBP 98,545
(9 pages)
12 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 05/07/2002
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2016Memorandum and Articles of Association (25 pages)
12 July 2016Memorandum and Articles of Association (25 pages)
12 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 05/07/2002
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2016Registered 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 2016Registered 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 2016Second filing of AR01 previously delivered to Companies House made up to 12 January 2016 (23 pages)
18 April 2016Second filing of AR01 previously delivered to Companies House made up to 12 January 2016 (23 pages)
12 February 2016Satisfaction of charge 45 in full (2 pages)
12 February 2016Satisfaction of charge 45 in full (2 pages)
12 February 2016Satisfaction of charge 46 in full (2 pages)
12 February 2016Satisfaction of charge 46 in full (2 pages)
12 February 2016Satisfaction of charge 44 in full (2 pages)
12 February 2016Satisfaction of charge 44 in full (2 pages)
11 February 2016Satisfaction of charge 43 in full (2 pages)
11 February 2016Satisfaction of charge 42 in full (2 pages)
11 February 2016Satisfaction of charge 42 in full (2 pages)
11 February 2016Satisfaction of charge 43 in full (2 pages)
11 February 2016Satisfaction of charge 40 in full (1 page)
11 February 2016Satisfaction of charge 40 in full (1 page)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,698,545
(11 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,698,545
  • ANNOTATION Clarification a second filed AR01 was registered on 18/04/2016.
(13 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,698,545
  • ANNOTATION Clarification a second filed AR01 was registered on 18/04/2016.
(13 pages)
21 December 2015Group of companies' accounts made up to 31 March 2015 (35 pages)
21 December 2015Group of companies' accounts made up to 31 March 2015 (35 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,698,545
(11 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,698,545
(11 pages)
2 December 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
2 December 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,698,545
(11 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,698,545
(11 pages)
6 December 2013Group of companies' accounts made up to 31 March 2013 (35 pages)
6 December 2013Group of companies' accounts made up to 31 March 2013 (35 pages)
9 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 1,698,545
(4 pages)
9 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 1,698,545
(4 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (11 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (11 pages)
11 December 2012Group of companies' accounts made up to 31 March 2012 (35 pages)
11 December 2012Group of companies' accounts made up to 31 March 2012 (35 pages)
9 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (11 pages)
9 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (11 pages)
13 December 2011Group of companies' accounts made up to 31 March 2011 (41 pages)
13 December 2011Group of companies' accounts made up to 31 March 2011 (41 pages)
1 February 2011Termination of appointment of Michael Amos as a secretary (1 page)
1 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (11 pages)
1 February 2011Termination of appointment of Michael Amos as a secretary (1 page)
1 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (11 pages)
13 January 2011Registered office address changed from , Second Floor Eden House, 23/25 Wilson Street, London, EC2M 2SN, England on 13 January 2011 (1 page)
13 January 2011Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2SN England on 13 January 2011 (1 page)
13 January 2011Registered office address changed from , Second Floor Eden House, 23/25 Wilson Street, London, EC2M 2SN, England on 13 January 2011 (1 page)
11 January 2011Registered office address changed from , First Floor Scotia House, 33 Finsbury Square, London, EC2A 1PL on 11 January 2011 (1 page)
11 January 2011Registered office address changed from First Floor Scotia House 33 Finsbury Square London EC2A 1PL on 11 January 2011 (1 page)
11 January 2011Registered office address changed from , First Floor Scotia House, 33 Finsbury Square, London, EC2A 1PL on 11 January 2011 (1 page)
3 December 2010Group of companies' accounts made up to 31 March 2010 (37 pages)
3 December 2010Group of companies' accounts made up to 31 March 2010 (37 pages)
30 November 2010Appointment of Mr Rakesh Zaveri as a secretary (1 page)
30 November 2010Appointment of Mr Rakesh Zaveri as a secretary (1 page)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (19 pages)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (19 pages)
22 December 2009Group of companies' accounts made up to 31 March 2009 (36 pages)
22 December 2009Group of companies' accounts made up to 31 March 2009 (36 pages)
9 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
9 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
29 January 2009Return made up to 12/01/09; full list of members (18 pages)
29 January 2009Return made up to 12/01/09; full list of members (18 pages)
17 December 2008Gbp ic 1652962/1652545\26/11/08\gbp sr 417@1=417\ (1 page)
17 December 2008Gbp ic 1679494/1662915\26/11/08\gbp sr 16579@1=16579\ (1 page)
17 December 2008Gbp ic 1656007/1652962\26/11/08\gbp sr 3045@1=3045\ (1 page)
17 December 2008Gbp ic 1662915/1656007\26/11/08\gbp sr 6908@1=6908\ (1 page)
17 December 2008Gbp ic 1707110/1679494\26/11/08\gbp sr 27616@1=27616\ (1 page)
17 December 2008Gbp ic 1652962/1652545\26/11/08\gbp sr 417@1=417\ (1 page)
17 December 2008Gbp ic 1662915/1656007\26/11/08\gbp sr 6908@1=6908\ (1 page)
17 December 2008Gbp ic 1707110/1679494\26/11/08\gbp sr 27616@1=27616\ (1 page)
17 December 2008Gbp ic 1679494/1662915\26/11/08\gbp sr 16579@1=16579\ (1 page)
17 December 2008Gbp ic 1656007/1652962\26/11/08\gbp sr 3045@1=3045\ (1 page)
5 December 2008Resolutions
  • RES13 ‐ Contract between company and employee controlled co LTD purchase of shares 26/11/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 December 2008Resolutions
  • RES13 ‐ Contract between company and employee controlled co LTD purchase of shares 26/11/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 November 2008Group of companies' accounts made up to 31 March 2008 (34 pages)
7 November 2008Group of companies' accounts made up to 31 March 2008 (34 pages)
1 November 2008Appointment terminated director the employee controlled company LIMITED (1 page)
1 November 2008Appointment terminated director the employee controlled company LIMITED (1 page)
8 September 2008Appointment terminated secretary rakesh zaveri (1 page)
8 September 2008Appointment terminated secretary rakesh zaveri (1 page)
14 July 2008Secretary appointed michael charles gilbert amos (1 page)
14 July 2008Secretary appointed michael charles gilbert amos (1 page)
14 July 2008Director appointed rakesh zaveri (1 page)
14 July 2008Director appointed rakesh zaveri (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
21 February 2008Return made up to 12/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 2008Return made up to 12/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
22 November 2007Group of companies' accounts made up to 31 March 2007 (35 pages)
22 November 2007Group of companies' accounts made up to 31 March 2007 (35 pages)
10 September 2007Ad 15/08/07--------- £ si 42000@1=42000 £ ic 1707110/1749110 (3 pages)
10 September 2007Ad 15/08/07--------- £ si 42000@1=42000 £ ic 1707110/1749110 (3 pages)
5 February 2007Return made up to 12/01/07; full list of members (13 pages)
5 February 2007Return made up to 12/01/07; full list of members (13 pages)
11 December 2006Group of companies' accounts made up to 31 March 2006 (38 pages)
11 December 2006Group of companies' accounts made up to 31 March 2006 (38 pages)
9 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
9 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
20 November 2006Ad 31/10/06--------- £ si 3045@1=3045 £ ic 1704065/1707110 (2 pages)
20 November 2006Ad 31/10/06--------- £ si 3045@1=3045 £ ic 1704065/1707110 (2 pages)
31 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(22 pages)
31 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(22 pages)
31 May 2006Nc inc already adjusted 12/05/06 (1 page)
31 May 2006Nc inc already adjusted 12/05/06 (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
16 March 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 March 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 February 2006Group of companies' accounts made up to 31 March 2005 (35 pages)
5 February 2006Group of companies' accounts made up to 31 March 2005 (35 pages)
22 December 2005Registered office changed on 22/12/05 from: rodwell house, middlesex street, london E1 7HJ (1 page)
22 December 2005Registered office changed on 22/12/05 from: rodwell house middlesex street london E1 7HJ (1 page)
5 August 2005Return made up to 12/01/04; full list of members (16 pages)
5 August 2005Return made up to 12/01/04; full list of members (16 pages)
1 August 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
1 August 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
5 February 2005Group of companies' accounts made up to 31 March 2004 (36 pages)
5 February 2005Group of companies' accounts made up to 31 March 2004 (36 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (37 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (37 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
1 August 2003Ad 27/02/03--------- £ si 800000@1=800000 £ ic 904065/1704065 (2 pages)
1 August 2003Ad 27/02/03--------- £ si 800000@1=800000 £ ic 904065/1704065 (2 pages)
30 January 2003Group of companies' accounts made up to 31 March 2002 (31 pages)
30 January 2003Group of companies' accounts made up to 31 March 2002 (31 pages)
28 January 2003Ad 14/11/02--------- £ si 31078@1 (2 pages)
28 January 2003Ad 14/11/02--------- £ si 31078@1 (2 pages)
17 January 2003Return made up to 12/01/03; full list of members (15 pages)
17 January 2003Return made up to 12/01/03; full list of members (15 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
7 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
7 November 2002Ad 05/07/02--------- £ si 42053@1=42053 £ ic 830000/872053 (4 pages)
7 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
7 November 2002Ad 05/07/02--------- £ si 42053@1=42053 £ ic 830000/872053 (4 pages)
7 November 2002Resolutions
  • RES14 ‐ £42053 efg reserves 05/07/02
(4 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 October 2002Nc inc already adjusted 25/09/02 (1 page)
28 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2002Nc inc already adjusted 25/09/02 (1 page)
28 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
27 October 2002Nc inc already adjusted 05/07/02 (1 page)
27 October 2002Nc inc already adjusted 05/07/02 (1 page)
27 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
27 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
27 October 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
16 August 2002Return made up to 12/01/02; full list of members (13 pages)
16 August 2002Return made up to 12/01/02; full list of members (13 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (28 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (28 pages)
12 April 2001Auditor's resignation (1 page)
12 April 2001Auditor's resignation (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
8 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
2 February 2001Full group accounts made up to 31 March 2000 (30 pages)
2 February 2001Full group accounts made up to 31 March 2000 (30 pages)
20 December 2000Company name changed wilks shipping co. LIMITED\certificate issued on 21/12/00 (2 pages)
20 December 2000Company name changed wilks shipping co. LIMITED\certificate issued on 21/12/00 (2 pages)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
15 February 2000Return made up to 12/01/00; full list of members (14 pages)
15 February 2000Return made up to 12/01/00; full list of members (14 pages)
21 January 2000Full accounts made up to 31 March 1999 (18 pages)
21 January 2000Full accounts made up to 31 March 1999 (18 pages)
26 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999£ nc 50000/850000 31/03/99 (1 page)
18 April 1999Ad 01/04/99--------- £ si 800000@1=800000 £ ic 30000/830000 (3 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999£ nc 50000/850000 31/03/99 (1 page)
18 April 1999Ad 01/04/99--------- £ si 800000@1=800000 £ ic 30000/830000 (3 pages)
18 April 1999New director appointed (2 pages)
5 February 1999Return made up to 12/01/99; no change of members (8 pages)
5 February 1999Return made up to 12/01/99; no change of members (8 pages)
27 January 1999Full accounts made up to 31 March 1998 (17 pages)
27 January 1999Full accounts made up to 31 March 1998 (17 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
3 February 1998Return made up to 12/01/98; no change of members (10 pages)
3 February 1998Return made up to 12/01/98; no change of members (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (19 pages)
2 February 1998Full accounts made up to 31 March 1997 (19 pages)
11 February 1997Return made up to 12/01/97; full list of members (11 pages)
11 February 1997Return made up to 12/01/97; full list of members (11 pages)
5 December 1996Full accounts made up to 31 March 1996 (17 pages)
5 December 1996Full accounts made up to 31 March 1996 (17 pages)
19 February 1996Return made up to 12/01/96; no change of members (9 pages)
19 February 1996Return made up to 12/01/96; no change of members (9 pages)
1 February 1996Full accounts made up to 31 March 1995 (17 pages)
1 February 1996Full accounts made up to 31 March 1995 (17 pages)
1 February 1995Full accounts made up to 31 March 1994 (17 pages)
1 February 1995Full accounts made up to 31 March 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (143 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
16 November 1993Accounts for a small company made up to 31 March 1993 (17 pages)
16 November 1993Accounts for a small company made up to 31 March 1993 (17 pages)
13 February 1990Return made up to 12/01/90; full list of members (10 pages)
13 February 1990Return made up to 12/01/90; full list of members (10 pages)
13 February 1990Return made up to 12/01/90; full list of members (10 pages)
1 April 1986Company name changed\certificate issued on 01/04/86 (2 pages)
1 April 1986Company name changed\certificate issued on 01/04/86 (2 pages)
1 February 1986Accounts made up to 31 March 1985 (28 pages)
1 February 1986Accounts made up to 31 March 1985 (28 pages)
7 February 1985Accounts made up to 31 March 1984 (23 pages)
7 February 1985Accounts made up to 31 March 1984 (23 pages)
1 February 1983Accounts made up to 31 March 1982 (18 pages)
1 February 1983Accounts made up to 31 March 1982 (18 pages)
1 February 1983Accounts made up to 31 March 1982 (18 pages)
1 February 1983Accounts made up to 31 March 1982 (18 pages)
4 February 1982Accounts made up to 31 March 1981 (18 pages)
4 February 1982Accounts made up to 31 March 1981 (18 pages)
4 February 1982Accounts made up to 31 March 1981 (18 pages)
4 February 1982Accounts made up to 31 March 1981 (18 pages)
31 January 1981Accounts made up to 31 March 1980 (18 pages)
31 January 1981Accounts made up to 31 March 1980 (18 pages)
31 January 1981Accounts made up to 31 March 1980 (18 pages)
31 January 1981Accounts made up to 31 March 1980 (18 pages)
12 April 1980Accounts made up to 31 March 1979 (19 pages)
12 April 1980Accounts made up to 31 March 1979 (19 pages)
7 February 1975Memorandum and Articles of Association (23 pages)
7 February 1975Memorandum and Articles of Association (23 pages)