124-126 Borough High Street
London
SE1 1BL
Director Name | Mr Jonathan Philip Cook |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(61 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
Director Name | Mr Peter Kenneth Spencer |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 January 1998) |
Role | Shipbroker |
Correspondence Address | 27 Burgh Wood Banstead Surrey SM7 1EW |
Director Name | Mr Michael James Hickling |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(33 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 31 May 2001) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Belfairs Close Leigh On Sea Essex SS9 3AL |
Director Name | Mr Martin John Goodall Ashford |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(33 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 December 2005) |
Role | Shipbroker |
Correspondence Address | Mayford Lodge Mayford Green Woking Surrey GU22 0NL |
Director Name | Mr James Alec Hall |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(33 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 June 2006) |
Role | Shipbroker |
Correspondence Address | 16 Camden Park Road Chislehurst Kent BR7 5HG |
Director Name | Mr Timothy Henry Bees |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(33 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 July 1991) |
Role | Chartered Accountant |
Correspondence Address | Keepers Oak Cottage Wedds Farm Ticehurst East Sussex TN5 7DP |
Director Name | Mr Nigel Claude Bell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 105 Sussex Road Petersfield Hampshire GU31 4LB |
Director Name | Alan George Burgess |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(33 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 31 May 2001) |
Role | Shipbroker |
Correspondence Address | 47 Heathcote Tadworth Surrey KT20 5TH |
Director Name | Mr Charles Arthur Fowle |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(33 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 08 October 2012) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
Director Name | Mr Michael Kenneth Drayton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(33 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 31 May 2007) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | The Old House High Street Odiham Hampshire RG29 1LN |
Secretary Name | Mr Timothy Henry Bees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(33 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 July 1991) |
Role | Company Director |
Correspondence Address | Keepers Oak Cottage Wedds Farm Ticehurst East Sussex TN5 7DP |
Secretary Name | Mr Hamish Ian Whitelaw Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 February 1997) |
Role | Company Director |
Correspondence Address | 8 Onslow Avenue Richmond Surrey TW10 6QB |
Director Name | Francis Gallagher |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(38 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 November 2008) |
Role | Ship Broker |
Correspondence Address | 124 Handcross Road Luton Bedfordshire LU2 8JF |
Director Name | Alan Arthur Edward Moore |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(38 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 April 2003) |
Role | Ship Broker |
Correspondence Address | 35 Wheeler Avenue Oxted Surrey RH8 9LF |
Secretary Name | John Michael Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(39 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 June 2006) |
Role | Company Director |
Correspondence Address | 35 Holland Road Little Clacton Clacton On Sea Essex CO16 9RT |
Director Name | Mr Neil Edward Rokison |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(40 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 May 2012) |
Role | Ship-Broker |
Country of Residence | United Kingdom |
Correspondence Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
Director Name | John Michael Sharpe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(40 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 June 2006) |
Role | Accountant |
Correspondence Address | 35 Holland Road Little Clacton Clacton On Sea Essex CO16 9RT |
Director Name | Grahame Stuart Fleet |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(41 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 February 2002) |
Role | Ship-Broker |
Correspondence Address | 19 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX |
Director Name | Mr Jon Norman Deakin |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Clarewood Court Seymour Place London W1H 2NN |
Director Name | Mr James William Palmer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(43 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 March 2008) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | 33 Elms Crescent London SW4 8QE |
Director Name | Mr Richard John Sayer |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(44 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 January 2010) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Tilburys Liphook Road Passfield Hampshire GU30 7RX |
Director Name | Mr Peter Hiron Bartleet |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 March 2008) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Holmewood Ridge Langton Green Tunbridge Wells Kent TN3 0BN |
Director Name | Mr Richard James Harmsworth |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(46 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 June 2010) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
Director Name | Mr Bjorn Andersen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 2005(46 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 15 June 2019) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
Director Name | Terrence George Parmenter |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(47 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 March 2006) |
Role | Ship Broker |
Correspondence Address | 87 Downhall Park Way Rayleigh Essex SS6 9QP |
Secretary Name | Mr Anthony Edward Demby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(48 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
Director Name | Mr Anthony Edward Demby |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(48 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
Website | galbraiths.co.uk |
---|
Registered Address | Bridgegate House 124-126 Borough High Street London SE1 1BL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
130k at £1 | Galbraith Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Bjorn Andersen 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 3 days from now) |
23 February 1990 | Delivered on: 7 March 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 November 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
7 June 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
6 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 June 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
8 June 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
2 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 June 2019 | Termination of appointment of Bjorn Andersen as a director on 15 June 2019 (1 page) |
20 June 2019 | Appointment of Mr Jonathan Philip Cook as a director on 14 June 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
11 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
27 September 2016 | Satisfaction of charge 1 in full (4 pages) |
27 September 2016 | Satisfaction of charge 1 in full (4 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 June 2016 | Director's details changed for Mr Bjorn Andersen on 1 May 2016 (2 pages) |
28 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Mr Bjorn Andersen on 1 May 2016 (2 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
27 November 2014 | Company name changed galbraith's overseas agencies (uk) LIMITED\certificate issued on 27/11/14
|
27 November 2014 | Company name changed galbraith's overseas agencies (uk) LIMITED\certificate issued on 27/11/14
|
6 November 2014 | Company name changed marine & general investment company LIMITED\certificate issued on 06/11/14
|
6 November 2014 | Company name changed marine & general investment company LIMITED\certificate issued on 06/11/14
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Termination of appointment of Anthony Demby as a director (1 page) |
22 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Termination of appointment of Anthony Demby as a director (1 page) |
22 May 2014 | Termination of appointment of Anthony Demby as a director (1 page) |
22 May 2014 | Termination of appointment of Anthony Demby as a director (1 page) |
19 March 2014 | Termination of appointment of Anthony Demby as a secretary (1 page) |
19 March 2014 | Termination of appointment of Anthony Demby as a secretary (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Appointment of Mr Edward John Royle as a director (2 pages) |
11 October 2012 | Appointment of Mr Edward John Royle as a director (2 pages) |
10 October 2012 | Termination of appointment of Charles Fowle as a director (1 page) |
10 October 2012 | Termination of appointment of Charles Fowle as a director (1 page) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Termination of appointment of Neil Rokison as a director (1 page) |
16 May 2012 | Termination of appointment of Neil Rokison as a director (1 page) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Director's details changed for Mr Bjorn Andersen on 17 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Bjorn Andersen on 17 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
18 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
14 June 2010 | Director's details changed for Mr Anthony Edward Demby on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Anthony Edward Demby on 14 June 2010 (2 pages) |
9 June 2010 | Termination of appointment of Richard Harmsworth as a director (1 page) |
9 June 2010 | Termination of appointment of Richard Harmsworth as a director (1 page) |
28 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
9 January 2010 | Termination of appointment of Richard Sayer as a director (1 page) |
9 January 2010 | Termination of appointment of Richard Sayer as a director (1 page) |
8 January 2010 | Director's details changed for Mr Richard James Harmsworth on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Bjorn Andersen on 7 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Mr Anthony Edward Demby on 7 January 2010 (1 page) |
8 January 2010 | Director's details changed for Bjorn Andersen on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Bjorn Andersen on 7 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Mr Anthony Edward Demby on 7 January 2010 (1 page) |
8 January 2010 | Director's details changed for Mr Richard James Harmsworth on 7 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Mr Anthony Edward Demby on 7 January 2010 (1 page) |
8 January 2010 | Director's details changed for Mr Neil Edward Rokison on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Neil Edward Rokison on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Charles Arthur Fowle on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Neil Edward Rokison on 7 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Mr Anthony Edward Demby on 7 January 2010 (1 page) |
8 January 2010 | Termination of appointment of Richard Sayer as a director (1 page) |
8 January 2010 | Termination of appointment of Richard Sayer as a director (1 page) |
8 January 2010 | Secretary's details changed for Mr Anthony Edward Demby on 7 January 2010 (1 page) |
8 January 2010 | Director's details changed for Mr Charles Arthur Fowle on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Richard James Harmsworth on 7 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Mr Anthony Edward Demby on 7 January 2010 (1 page) |
8 January 2010 | Director's details changed for Mr Charles Arthur Fowle on 7 January 2010 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
7 November 2008 | Appointment terminated director francis gallagher (1 page) |
7 November 2008 | Appointment terminated director francis gallagher (1 page) |
3 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
3 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
2 April 2008 | Appointment terminated director peter bartleet (1 page) |
2 April 2008 | Appointment terminated director peter bartleet (1 page) |
11 March 2008 | Appointment terminated director james palmer (1 page) |
11 March 2008 | Appointment terminated director james palmer (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
24 May 2007 | Return made up to 18/05/07; full list of members (4 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Return made up to 18/05/07; full list of members (4 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | New director appointed (1 page) |
19 July 2006 | Secretary resigned;director resigned (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | Secretary resigned;director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
16 June 2006 | Return made up to 18/05/06; full list of members
|
16 June 2006 | Return made up to 18/05/06; full list of members
|
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
2 March 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
2 March 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
25 August 2005 | Return made up to 18/05/05; full list of members
|
25 August 2005 | Return made up to 18/05/05; full list of members
|
25 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
25 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
17 June 2004 | Return made up to 18/05/04; full list of members (10 pages) |
17 June 2004 | Return made up to 18/05/04; full list of members (10 pages) |
10 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
10 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
17 January 2004 | Director's particulars changed (1 page) |
17 January 2004 | Director's particulars changed (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
26 October 2003 | Registered office changed on 26/10/03 from: shackleton house 4 battle bridge lane london SE1 2HY (1 page) |
26 October 2003 | Registered office changed on 26/10/03 from: shackleton house 4 battle bridge lane london SE1 2HY (1 page) |
19 June 2003 | Return made up to 18/05/03; full list of members (10 pages) |
19 June 2003 | Return made up to 18/05/03; full list of members (10 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
13 November 2002 | New director appointed (1 page) |
13 November 2002 | New director appointed (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
6 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Director's particulars changed (1 page) |
27 August 2002 | Amended accounts made up to 31 December 2001 (8 pages) |
27 August 2002 | Amended accounts made up to 31 December 2001 (8 pages) |
15 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
15 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
19 June 2002 | Return made up to 18/05/02; full list of members
|
19 June 2002 | Return made up to 18/05/02; full list of members
|
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
30 January 2002 | Resolutions
|
30 January 2002 | Resolutions
|
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
18 June 2001 | Return made up to 18/05/01; full list of members
|
18 June 2001 | Return made up to 18/05/01; full list of members
|
17 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
15 June 2000 | Return made up to 18/05/00; full list of members
|
15 June 2000 | Return made up to 18/05/00; full list of members
|
4 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
14 June 1999 | Return made up to 18/05/99; no change of members (6 pages) |
14 June 1999 | Return made up to 18/05/99; no change of members (6 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
9 June 1998 | Return made up to 18/05/98; no change of members (6 pages) |
9 June 1998 | Return made up to 18/05/98; no change of members (6 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
18 June 1997 | Return made up to 18/05/97; full list of members (8 pages) |
18 June 1997 | Return made up to 18/05/97; full list of members (8 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New secretary appointed (2 pages) |
8 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
29 May 1996 | Return made up to 18/05/96; full list of members (8 pages) |
29 May 1996 | Return made up to 18/05/96; full list of members (8 pages) |
21 June 1995 | Return made up to 18/05/95; full list of members (8 pages) |
21 June 1995 | Return made up to 18/05/95; full list of members (8 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |