Company NameStemcor Limited
Company StatusActive
Company Number00501712
CategoryPrivate Limited Company
Incorporation Date26 November 1951(72 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Julian Verden
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2004(52 years, 2 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Drayton Gardens
London
SW10 9RY
Director NameMr Andrew John Checketts
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(64 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongbow House
14-20 Chiswell Street
London
EC1Y 4TW
Director NameMr Steven Mitchell Graf
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed06 May 2021(69 years, 5 months after company formation)
Appointment Duration3 years
RoleCEO
Country of ResidenceUnited States
Correspondence AddressLongbow House
14-20 Chiswell Street
London
EC1Y 4TW
Director NameTrevor Campbell-Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(39 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 1994)
RoleInternational Trader
Correspondence Address12 West Drive
Cheam
Sutton
Surrey
SM2 7NA
Director NameDr Herbert Edmonds
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(39 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressFirbank 3 Oldfield Road
Bromley
Kent
BR1 2LE
Director NameMr Alan Derek Kaizer
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(39 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 December 1996)
RoleSecretary
Correspondence Address61 Middleton Gardens
Gants Hill
Ilford
Essex
IG2 6DX
Director NameRalph David Oppenheimer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(39 years, 7 months after company formation)
Appointment Duration22 years, 2 months (resigned 12 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechey Cottage
Vale Of Health Hampstead
London
NW3 1AN
Director NameHelmut Sternberg
Date of BirthAugust 1932 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed11 July 1991(39 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 August 1999)
RoleSteel Merchant
Correspondence AddressHagedornstrasse 49
20149 Hamburg
Germany
Director NameAlan Ernest John Williams
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(39 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 08 October 1991)
RoleChartered Accountant
Correspondence AddressWood Hatch Cotchford Lane
Upper Hartfield
Hartfield
East Sussex
TN7 4DN
Secretary NameMr Alan Derek Kaizer
NationalityBritish
StatusResigned
Appointed11 July 1991(39 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 December 1996)
RoleCompany Director
Correspondence Address61 Middleton Gardens
Gants Hill
Ilford
Essex
IG2 6DX
Director NameMr David John Paul
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(39 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 30 April 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Aldermary Road
Bromley
Kent
BR1 3PH
Secretary NameBrian Allen Levine
NationalityBritish
StatusResigned
Appointed10 December 1996(45 years after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressVilla Amaryllis
403 Allee Du Redon
Mouans Sartoux
06370
France
Secretary NameMr David John Paul
NationalityBritish
StatusResigned
Appointed14 July 2000(48 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Aldermary Road
Bromley
Kent
BR1 3PH
Secretary NameMr Andrew Stanley Goldsmith
NationalityBritish
StatusResigned
Appointed21 June 2001(49 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Greenwich South Street
London
SE10 8UN
Secretary NameMrs Amanda Louise Phillips
NationalityBritish
StatusResigned
Appointed15 November 2006(55 years after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Karina Close
Chigwell
Essex
IG7 4EN
Secretary NameMr Andrew Stanley Goldsmith
StatusResigned
Appointed18 May 2010(58 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2011)
RoleCompany Director
Correspondence AddressFloor 27 City Point
One Ropemaker Street
London
EC2Y 9ST
Secretary NameMrs Amanda Louise Phillips
StatusResigned
Appointed23 June 2011(59 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Michael Gerard Broom
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 June 2011(59 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 October 2016)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Christopher Langdon Seherr-Thoss
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2016(65 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 2021)
RoleHead Of Strategy
Country of ResidenceEngland
Correspondence AddressLongbow House
14-20 Chiswell Street
London
EC1Y 4TW

Contact

Websitestemcor.com
Email address[email protected]
Telephone020 77753600
Telephone regionLondon

Location

Registered AddressLongbow House
14-20 Chiswell Street
London
EC1Y 4TW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10m at £1Stemcor Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,047,000
Current Liabilities£159,150,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

16 October 2015Delivered on: 2 November 2015
Persons entitled: Glas Trust Corporation Limited (As Agent and Trustee)

Classification: A registered charge
Outstanding
16 October 2015Delivered on: 23 October 2015
Persons entitled: Glas Trust Corporation Limited (As Security Agent and Security Trustee)

Classification: A registered charge
Outstanding
7 July 2015Delivered on: 9 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 March 2014Delivered on: 21 March 2014
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 March 2014Delivered on: 21 March 2014
Persons entitled: Bnp Paribas (Suisse) Sa (as Common Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 May 2006Delivered on: 7 June 2006
Satisfied on: 23 June 2010
Persons entitled: Fortis Bank S.A./N.V. (The Security Agent)

Classification: Security assignment
Secured details: All monies due or to become due from each assignor to the secured parties and any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under all excess collateral and monetary surpluses in the form of receivables cash or otherwise held in the trust account all proceeds and all rights. See the mortgage charge document for full details.
Fully Satisfied
15 April 2003Delivered on: 25 April 2003
Satisfied on: 23 June 2010
Persons entitled: Fortis Bank S.A./N.V.

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in an to all present and future contracts including proceeds of sale etc all guarantees letters of credit claims contracts etc with respect to each bill of lading warrant delivery order wharfinger's or other warehouse keepers certificate or receipt policies of insurance and the produce and goods to which they relate.
Fully Satisfied
18 August 2000Delivered on: 7 September 2000
Satisfied on: 27 August 2004
Persons entitled: Dg Bank Deutsche Genossenschaftbank Ag

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the company to the chargee in connection with the dg bank facility agreement (as defined).
Particulars: All rights and interest in the documents of title,as defined. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 October 2023Amended full accounts made up to 31 December 2022 (58 pages)
18 September 2023Full accounts made up to 31 December 2022 (58 pages)
31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
29 April 2022Full accounts made up to 31 December 2021 (18 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
7 May 2021Full accounts made up to 31 December 2020 (18 pages)
6 May 2021Appointment of Mr Steven Mitchell Graf as a director on 6 May 2021 (2 pages)
6 May 2021Termination of appointment of Christopher Langdon Seherr-Thoss as a director on 6 May 2021 (1 page)
27 July 2020Confirmation statement made on 27 July 2020 with updates (5 pages)
20 July 2020Full accounts made up to 31 December 2019 (20 pages)
24 July 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
24 May 2019Full accounts made up to 31 December 2018 (20 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
30 May 2018Full accounts made up to 31 December 2017 (21 pages)
21 March 2018Satisfaction of charge 005017120008 in full (1 page)
22 February 2018Satisfaction of charge 005017120007 in full (1 page)
14 July 2017Full accounts made up to 31 December 2016 (20 pages)
14 July 2017Change of details for Stemcor Acquisitions Limited as a person with significant control on 17 March 2017 (2 pages)
14 July 2017Change of details for Stemcor Acquisitions Limited as a person with significant control on 17 March 2017 (2 pages)
14 July 2017Full accounts made up to 31 December 2016 (20 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
13 July 2017Change of details for Stemcor Acquisitions Limited as a person with significant control on 17 March 2017 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
13 July 2017Change of details for Stemcor Acquisitions Limited as a person with significant control on 17 March 2017 (2 pages)
24 March 2017Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 24 March 2017 (1 page)
14 December 2016Appointment of Mr Christopher Langdon Seherr-Thoss as a director on 9 December 2016 (2 pages)
14 December 2016Appointment of Mr Christopher Langdon Seherr-Thoss as a director on 9 December 2016 (2 pages)
17 October 2016Group of companies' accounts made up to 31 December 2014 (36 pages)
17 October 2016Full accounts made up to 31 December 2015 (19 pages)
17 October 2016Full accounts made up to 31 December 2015 (19 pages)
17 October 2016Group of companies' accounts made up to 31 December 2014 (36 pages)
14 October 2016Appointment of Mr Andrew John Checketts as a director on 12 October 2016 (2 pages)
14 October 2016Appointment of Mr Andrew John Checketts as a director on 12 October 2016 (2 pages)
10 October 2016Termination of appointment of Michael Gerard Broom as a director on 4 October 2016 (1 page)
10 October 2016Termination of appointment of Michael Gerard Broom as a director on 4 October 2016 (1 page)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
9 March 2016Satisfaction of charge 005017120005 in full (1 page)
9 March 2016Satisfaction of charge 005017120007 in full (7 pages)
9 March 2016Satisfaction of charge 005017120008 in full (7 pages)
9 March 2016Satisfaction of charge 005017120007 in full (1 page)
9 March 2016Satisfaction of charge 005017120007 in full (7 pages)
9 March 2016Satisfaction of charge 005017120005 in full (1 page)
9 March 2016Satisfaction of charge 005017120008 in full (7 pages)
9 March 2016Satisfaction of charge 005017120006 in full (7 pages)
9 March 2016Satisfaction of charge 005017120006 in full (7 pages)
9 March 2016Satisfaction of charge 005017120004 in full (1 page)
9 March 2016Satisfaction of charge 005017120008 in full (1 page)
9 March 2016Satisfaction of charge 005017120004 in full (1 page)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000,000
(4 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000,000
(4 pages)
2 November 2015Registration of charge 005017120008, created on 16 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(28 pages)
2 November 2015Registration of charge 005017120008, created on 16 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(28 pages)
23 October 2015Registration of charge 005017120007, created on 16 October 2015 (61 pages)
23 October 2015Registration of charge 005017120007, created on 16 October 2015 (61 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000,000
(4 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000,000
(4 pages)
9 July 2015Registration of charge 005017120006, created on 7 July 2015 (6 pages)
9 July 2015Registration of charge 005017120006, created on 7 July 2015 (6 pages)
9 July 2015Registration of charge 005017120006, created on 7 July 2015 (6 pages)
7 August 2014Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page)
7 August 2014Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10,000,000
(4 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10,000,000
(4 pages)
14 July 2014Full accounts made up to 31 December 2013 (20 pages)
14 July 2014Full accounts made up to 31 December 2013 (20 pages)
21 March 2014Registration of charge 005017120005 (26 pages)
21 March 2014Registration of charge 005017120005 (26 pages)
21 March 2014Registration of charge 005017120004 (67 pages)
21 March 2014Registration of charge 005017120004 (67 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 March 2014Memorandum and Articles of Association (19 pages)
20 March 2014Memorandum and Articles of Association (19 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2014Full accounts made up to 31 December 2012 (20 pages)
6 February 2014Full accounts made up to 31 December 2012 (20 pages)
17 September 2013Termination of appointment of Ralph Oppenheimer as a director (1 page)
17 September 2013Termination of appointment of Ralph Oppenheimer as a director (1 page)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
30 October 2012Auditor's resignation (2 pages)
30 October 2012Auditor's resignation (2 pages)
24 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
30 May 2012Termination of appointment of David Paul as a director (1 page)
30 May 2012Termination of appointment of David Paul as a director (1 page)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 April 2012Full accounts made up to 31 December 2011 (18 pages)
2 April 2012Full accounts made up to 31 December 2011 (18 pages)
26 January 2012Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 26 January 2012 (1 page)
26 January 2012Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 26 January 2012 (1 page)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
29 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
29 June 2011Appointment of Mr Michael Gerard Broom as a director (2 pages)
29 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
29 June 2011Appointment of Mr Michael Gerard Broom as a director (2 pages)
23 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
23 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
4 April 2011Full accounts made up to 31 December 2010 (18 pages)
4 April 2011Full accounts made up to 31 December 2010 (18 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 June 2010Statement of company's objects (2 pages)
17 June 2010Statement of company's objects (2 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 May 2010Full accounts made up to 31 December 2009 (17 pages)
28 May 2010Full accounts made up to 31 December 2009 (17 pages)
18 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
18 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
18 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
18 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
29 September 2009Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page)
29 September 2009Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page)
24 July 2009Return made up to 11/07/09; full list of members (4 pages)
24 July 2009Return made up to 11/07/09; full list of members (4 pages)
3 July 2009Full accounts made up to 31 December 2008 (17 pages)
3 July 2009Full accounts made up to 31 December 2008 (17 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
3 July 2008Full accounts made up to 31 December 2007 (17 pages)
3 July 2008Full accounts made up to 31 December 2007 (17 pages)
25 July 2007Return made up to 11/07/07; full list of members (2 pages)
25 July 2007Return made up to 11/07/07; full list of members (2 pages)
12 July 2007Full accounts made up to 31 December 2006 (17 pages)
12 July 2007Full accounts made up to 31 December 2006 (17 pages)
15 November 2006New secretary appointed (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006Secretary resigned (1 page)
31 July 2006Return made up to 11/07/06; full list of members (2 pages)
31 July 2006Return made up to 11/07/06; full list of members (2 pages)
14 July 2006Full accounts made up to 31 December 2005 (16 pages)
14 July 2006Full accounts made up to 31 December 2005 (16 pages)
13 July 2006/L28-aa on wrong co 1038435 (1 page)
13 July 2006/L28-aa on wrong co 1038435 (1 page)
7 June 2006Particulars of mortgage/charge (6 pages)
7 June 2006Particulars of mortgage/charge (6 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2005Resolutions
  • RES13 ‐ R oppenheimer auth sign 14/11/05
(1 page)
1 December 2005Resolutions
  • RES13 ‐ R oppenheimer auth sign 14/11/05
(1 page)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
15 July 2005Ml 28 new companies (1 page)
15 July 2005Ml 28 new companies (1 page)
14 July 2005Return made up to 11/07/05; full list of members (2 pages)
14 July 2005Return made up to 11/07/05; full list of members (2 pages)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2004Full accounts made up to 31 December 2003 (15 pages)
2 July 2004Full accounts made up to 31 December 2003 (15 pages)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
12 August 2003Return made up to 11/07/03; full list of members (7 pages)
12 August 2003Return made up to 11/07/03; full list of members (7 pages)
10 June 2003Full accounts made up to 31 December 2002 (15 pages)
10 June 2003Full accounts made up to 31 December 2002 (15 pages)
25 April 2003Particulars of mortgage/charge (7 pages)
25 April 2003Particulars of mortgage/charge (7 pages)
9 July 2002Return made up to 11/07/02; full list of members (7 pages)
9 July 2002Return made up to 11/07/02; full list of members (7 pages)
14 June 2002Full accounts made up to 31 December 2001 (15 pages)
14 June 2002Full accounts made up to 31 December 2001 (15 pages)
9 August 2001Secretary's particulars changed (1 page)
9 August 2001Secretary's particulars changed (1 page)
13 July 2001Return made up to 11/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(6 pages)
13 July 2001Return made up to 11/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(6 pages)
4 July 2001Full accounts made up to 31 December 2000 (15 pages)
4 July 2001Full accounts made up to 31 December 2000 (15 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001Secretary resigned (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001New secretary appointed (2 pages)
5 June 2001Registered office changed on 05/06/01 from: walker hse 87 queen victoria st london EC4V 4AL (1 page)
5 June 2001Registered office changed on 05/06/01 from: walker hse 87 queen victoria st london EC4V 4AL (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
7 September 2000Particulars of mortgage/charge (7 pages)
7 September 2000Particulars of mortgage/charge (7 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Return made up to 11/07/00; full list of members (7 pages)
8 August 2000Director resigned (1 page)
8 August 2000Return made up to 11/07/00; full list of members (7 pages)
24 July 2000Full accounts made up to 31 December 1999 (15 pages)
24 July 2000Full accounts made up to 31 December 1999 (15 pages)
13 August 1999Return made up to 11/07/99; full list of members (10 pages)
13 August 1999Return made up to 11/07/99; full list of members (10 pages)
5 August 1999Full accounts made up to 31 December 1998 (15 pages)
5 August 1999Full accounts made up to 31 December 1998 (15 pages)
22 October 1998Full accounts made up to 31 December 1997 (14 pages)
22 October 1998Full accounts made up to 31 December 1997 (14 pages)
5 August 1998Return made up to 11/07/98; no change of members (7 pages)
5 August 1998Return made up to 11/07/98; no change of members (7 pages)
28 July 1997Return made up to 11/07/97; no change of members (7 pages)
28 July 1997Return made up to 11/07/97; no change of members (7 pages)
17 July 1997Full accounts made up to 31 December 1996 (15 pages)
17 July 1997Full accounts made up to 31 December 1996 (15 pages)
30 December 1996Secretary resigned;director resigned (1 page)
30 December 1996Secretary resigned;director resigned (1 page)
30 December 1996New secretary appointed (2 pages)
30 December 1996New secretary appointed (2 pages)
7 August 1996Full accounts made up to 31 December 1995 (15 pages)
7 August 1996Full accounts made up to 31 December 1995 (15 pages)
16 July 1996Return made up to 11/07/96; full list of members (10 pages)
16 July 1996Return made up to 11/07/96; full list of members (10 pages)
2 May 1996Full group accounts made up to 31 December 1995 (38 pages)
2 May 1996Full group accounts made up to 31 December 1995 (38 pages)
30 August 1995Full accounts made up to 31 December 1994 (16 pages)
30 August 1995Full accounts made up to 31 December 1994 (16 pages)
21 July 1995Return made up to 11/07/95; full list of members (12 pages)
21 July 1995Return made up to 11/07/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (119 pages)
20 July 1993Return made up to 11/07/93; full list of members (10 pages)
20 July 1993Return made up to 11/07/93; full list of members (10 pages)
17 July 1992Return made up to 11/07/92; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 1992Return made up to 11/07/92; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 1991Return made up to 11/07/91; full list of members (10 pages)
29 July 1991Return made up to 11/07/91; full list of members (10 pages)
20 June 1989Return made up to 16/06/89; full list of members (8 pages)
20 June 1989Return made up to 16/06/89; full list of members (8 pages)
13 July 1988Return made up to 14/06/88; full list of members (10 pages)
13 July 1988Return made up to 14/06/88; full list of members (10 pages)
5 February 1988Company name changed coutinho caro & co. LIMITED\certificate issued on 08/02/88 (2 pages)
5 February 1988Company name changed coutinho caro & co. LIMITED\certificate issued on 08/02/88 (2 pages)
1 December 1987Memorandum and Articles of Association (10 pages)
1 December 1987Memorandum and Articles of Association (10 pages)
18 September 1987Return made up to 20/07/87; full list of members (8 pages)
18 September 1987Return made up to 20/07/87; full list of members (8 pages)
10 October 1986Group of companies' accounts made up to 31 December 1985 (26 pages)
10 October 1986Group of companies' accounts made up to 31 December 1985 (26 pages)
11 July 1980Accounts made up to 31 December 1979 (17 pages)
14 July 1979Accounts made up to 21 December 1978 (15 pages)
18 August 1978Accounts made up to 31 December 2077 (14 pages)
16 July 1977Accounts made up to 31 December 2076 (18 pages)
7 August 1976Accounts made up to 11 October 2075 (15 pages)
4 September 1975Accounts made up to 31 December 2074 (6 pages)
4 September 1974Accounts made up to 21 December 2073 (8 pages)
5 June 1969Company name changed\certificate issued on 05/06/69 (4 pages)
5 June 1969Company name changed\certificate issued on 05/06/69 (4 pages)
26 November 1951Certificate of incorporation (1 page)
26 November 1951Certificate of incorporation (1 page)