London
SW4 0AF
Secretary Name | Claire Hannah Vogt |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1996(42 years, 6 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wingate Business Exchange 64-66 Wingate Square, Of London SW4 0AF |
Director Name | Charlotte Jenny Vogt |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2004(50 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | Wingate Business Exchange 64-66 Wingate Square, Of London SW4 0AF |
Director Name | Claire Hannah Vogt |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2004(50 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wingate Business Exchange 64-66 Wingate Square, Of London SW4 0AF |
Director Name | Alastair Shand Chalmers |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(37 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 January 2002) |
Role | Shipbroker |
Correspondence Address | 3 Bluebridge Avenue Brookmans Park Hatfield AL9 7RY |
Director Name | Mr Sten Ingemar Bagert |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 July 1992(38 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Three Hedges Levington Road Nacton Ipswich Suffolk IP10 0EJ |
Director Name | James Anthony Jones |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(38 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | Flat 1 41 Blundellsands Road East Crosby Liverpool Merseyside |
Director Name | Malcolm York McCormick |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 1994) |
Role | Shipbroker |
Correspondence Address | 18 Cable Road Hoylake Wirral Merseyside L47 2AY |
Secretary Name | James Anthony Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(38 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | Flat 1 41 Blundellsands Road East Crosby Liverpool Merseyside |
Secretary Name | David John Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(39 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | 36 Hunters End Trimley St Mary Felixstowe Suffolk IP11 0XH |
Director Name | Alan Butler |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(45 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 May 2000) |
Role | Shipbroker |
Correspondence Address | 12 Ufton Grove London N1 4HG |
Website | vogt.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72837222 |
Telephone region | London |
Registered Address | Wingate Business Exchange 64-66 Wingate Square, Office 8 London SW4 0AF |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
24.8k at £1 | Charlotte Jenny Vogt 8.69% Ordinary |
---|---|
24.1k at £1 | Claire Hannah Vogt 8.43% Ordinary |
189.2k at £1 | Paul John Vogt 66.23% Ordinary |
47.3k at £1 | Winifred Ruth Vogt 16.57% Ordinary |
250 at £1 | Alexander Boriczewski 0.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,950,578 |
Net Worth | £10,201,314 |
Cash | £1,778,809 |
Current Liabilities | £1,262,221 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
25 August 2000 | Delivered on: 8 September 2000 Satisfied on: 8 June 2001 Persons entitled: Banque Cantonale Vaudoise Classification: Shares security deed made between mr. Paul johan vogt and vogt and maguire limited (together the chargors) and banque cantonale vaudoise Secured details: All monies due or to become due from the chargors to the chargee under or in connection with the loan agreement or the shares security deed or any judgment relating to the loan agreement or the shares security deed. Particulars: The original shares being 50,000 shares of £1 each in windle shipping company limited and all dividends interest and other moneys paid or payable after the date of the deed on all or any of the shares. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 August 2000 | Delivered on: 8 September 2000 Satisfied on: 8 June 2001 Persons entitled: Banque Cantonale Vaudoise Classification: Shares security deed made between mr. Paul johan vogt and vogt and maguire limited (together the chargors) and banque cantonale vaudoise Secured details: All monies due or to become due from the chargors to the chargee under or in connection with the loan agreement or the shares security deed or any judgment relating to the loan agreement or the shares security deed. Particulars: The original shares being 1,000 of £1 each in swift navigation company limited of which £2 issued and all dividends interest and other moneys paid or payable after the date of the deed on all or any of the shares. See the mortgage charge document for full details. Fully Satisfied |
3 August 1995 | Delivered on: 16 August 1995 Satisfied on: 3 November 2004 Persons entitled: Den Norske Bank As Classification: First priority charge over shares Secured details: Usd 7,000,000 and all other monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the loan agreement dated 26TH july 1995 and the security documents (as defined). Particulars: 1). the one share in atlas legally and beneficially owned by the company 2). all dividends or other distributions and interest paid or payable in connection therewith after the date thereof and all stocks shares warranties rights monies and property (and dividends or other distributions and interest paid or payable thereon) accruing or acquired at any time and from time to time by way of bonus. See the mortgage charge document for full details. Fully Satisfied |
3 August 1995 | Delivered on: 10 August 1995 Satisfied on: 8 March 1996 Persons entitled: Den Norske Bank As Classification: First priority charge over shares Secured details: 850,000 united states dollars and all other monies due or to become due from the company to the chargee under the terms of a loan agreement dated 26TH july 1995. Particulars: All dividends or other distributions and interest paid or payable in connection therewith after the date thereof and all stocks shares warranties rights moneys and property (and dividends or other distributions and interest paid or payable thereon) accruing or acquired at any time and from time to time by way of bonus. See the mortgage charge document for full details. Fully Satisfied |
29 January 1990 | Delivered on: 7 February 1990 Satisfied on: 7 April 1993 Persons entitled: Den Norshe Credit Bank PLC Classification: Pledge agreement Secured details: Us $1,800,000 and all other moneys due or to become due from honor shipping S.A. to the chargee under the terms of a loan agreement dated 26/1/90 and the security documents (as defined therein). Particulars: All the company's right title and interest in the stock of honor shipping S.A. Fully Satisfied |
7 April 1989 | Delivered on: 25 April 1989 Satisfied on: 7 April 1993 Persons entitled: Den Norke Creditbank PLC Classification: A pledge agreement Secured details: Us $1,500,000 and all other moneys due or to become due from western partrons S.A. to the chargee under a loan agreementdated 15/3/89 and any other documents as designed. Particulars: Dividends of shares and other payments (see doc M586C for full details). Fully Satisfied |
20 July 1988 | Delivered on: 8 August 1988 Satisfied on: 7 April 1993 Persons entitled: National Westminster Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement D.d 20/7/88. Particulars: All freights passage moneys hire moneys all claims arising out of the bareboat charter all contracts and policies of insurance all compensation or other moneys payable (please see doc 395 for full details). Fully Satisfied |
20 July 1988 | Delivered on: 8 August 1988 Satisfied on: 7 April 1993 Persons entitled: National Westminster Bank PLC Classification: Statutary mortgage and deed of covenant Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement D.D. 20/7/88 and a deed of covenant of even date. Particulars: 64/64 ths shares in the irish flag vessel "bell ranger" official no 402536 and in her boots and appurtenances (please see doc 395 for full details). Fully Satisfied |
5 September 1985 | Delivered on: 11 September 1985 Satisfied on: 25 September 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed and floating charge over undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
21 December 2020 | Group of companies' accounts made up to 31 December 2019 (25 pages) |
---|---|
28 July 2020 | Director's details changed for Mr Paul Johan Vogt on 28 July 2020 (2 pages) |
28 July 2020 | Director's details changed for Claire Hannah Vogt on 28 July 2020 (2 pages) |
28 July 2020 | Director's details changed for Charlotte Jenny Vogt on 28 July 2020 (2 pages) |
28 July 2020 | Secretary's details changed for Claire Hannah Vogt on 28 July 2020 (1 page) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
29 August 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
18 September 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
21 June 2018 | Change of details for Mr Paul Johan Vogt as a person with significant control on 10 May 2018 (2 pages) |
21 June 2018 | Director's details changed for Mr Paul Johan Vogt on 10 May 2018 (2 pages) |
19 September 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
19 September 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
16 August 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
16 August 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
8 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
16 September 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
16 September 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
10 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
11 July 2014 | Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 11 July 2014 (1 page) |
21 August 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
21 August 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
4 September 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
4 September 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
7 September 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
7 September 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
18 August 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
18 August 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
9 July 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
9 July 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
30 April 2009 | Auditor's resignation (1 page) |
30 April 2009 | Auditor's resignation (1 page) |
28 August 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
28 August 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
8 July 2008 | Return made up to 05/07/08; full list of members (6 pages) |
8 July 2008 | Return made up to 05/07/08; full list of members (6 pages) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
6 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
6 July 2006 | Director's particulars changed (1 page) |
3 August 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
3 August 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Resolutions
|
5 July 2005 | Return made up to 05/07/05; full list of members (4 pages) |
5 July 2005 | Return made up to 05/07/05; full list of members (4 pages) |
1 July 2005 | £ nc 645000/420000 16/06/05 (1 page) |
1 July 2005 | £ nc 645000/420000 16/06/05 (1 page) |
1 February 2005 | £ ic 370800/285675 14/12/04 £ sr 85125@1=85125 (1 page) |
1 February 2005 | £ ic 370800/285675 14/12/04 £ sr 85125@1=85125 (1 page) |
11 January 2005 | Memorandum and Articles of Association (17 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
11 January 2005 | Memorandum and Articles of Association (17 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
20 July 2004 | Return made up to 05/07/04; full list of members (9 pages) |
20 July 2004 | Return made up to 05/07/04; full list of members (9 pages) |
8 January 2004 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
8 January 2004 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
14 July 2003 | Return made up to 05/07/03; full list of members (9 pages) |
14 July 2003 | Return made up to 05/07/03; full list of members (9 pages) |
18 October 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
18 October 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
14 July 2002 | Return made up to 05/07/02; full list of members (9 pages) |
14 July 2002 | Return made up to 05/07/02; full list of members (9 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
19 October 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
19 October 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
9 July 2001 | Return made up to 05/07/01; full list of members (9 pages) |
9 July 2001 | Return made up to 05/07/01; full list of members (9 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2000 | Particulars of mortgage/charge (7 pages) |
8 September 2000 | Particulars of mortgage/charge (7 pages) |
8 September 2000 | Particulars of mortgage/charge (7 pages) |
8 September 2000 | Particulars of mortgage/charge (7 pages) |
16 August 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
16 August 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
11 July 2000 | Return made up to 05/07/00; full list of members
|
11 July 2000 | Return made up to 05/07/00; full list of members
|
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
16 July 1999 | Return made up to 05/07/99; full list of members (8 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Return made up to 05/07/99; full list of members (8 pages) |
16 July 1999 | New director appointed (2 pages) |
4 July 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
4 July 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
29 July 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
29 July 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
29 June 1998 | Secretary's particulars changed (1 page) |
29 June 1998 | Secretary's particulars changed (1 page) |
28 August 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
28 August 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
16 July 1997 | Return made up to 05/07/97; no change of members (6 pages) |
16 July 1997 | Return made up to 05/07/97; no change of members (6 pages) |
21 August 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
21 August 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
9 July 1996 | Return made up to 05/07/96; full list of members (7 pages) |
9 July 1996 | Return made up to 05/07/96; full list of members (7 pages) |
21 June 1996 | Secretary resigned (1 page) |
21 June 1996 | New secretary appointed (2 pages) |
21 June 1996 | Secretary resigned (1 page) |
21 June 1996 | New secretary appointed (2 pages) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (25 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (25 pages) |
9 December 1953 | Certificate of incorporation (1 page) |
9 December 1953 | Certificate of incorporation (1 page) |