Company NameMarine & General Investment Company Limited
DirectorsEdward John Royle and Jonathan Philip Cook
Company StatusActive
Company Number00599566
CategoryPrivate Limited Company
Incorporation Date26 February 1958(66 years, 2 months ago)
Previous NamesMarine & General Investment Company Limited and Galbraith's Overseas Agencies (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Edward John Royle
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(54 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Jonathan Philip Cook
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(61 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Peter Kenneth Spencer
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(33 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 January 1998)
RoleShipbroker
Correspondence Address27 Burgh Wood
Banstead
Surrey
SM7 1EW
Director NameMr Michael James Hickling
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(33 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 May 2001)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address5 Belfairs Close
Leigh On Sea
Essex
SS9 3AL
Director NameMr Martin John Goodall Ashford
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(33 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 December 2005)
RoleShipbroker
Correspondence AddressMayford Lodge Mayford Green
Woking
Surrey
GU22 0NL
Director NameMr James Alec Hall
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(33 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 June 2006)
RoleShipbroker
Correspondence Address16 Camden Park Road
Chislehurst
Kent
BR7 5HG
Director NameMr Timothy Henry Bees
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(33 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 July 1991)
RoleChartered Accountant
Correspondence AddressKeepers Oak Cottage
Wedds Farm
Ticehurst
East Sussex
TN5 7DP
Director NameMr Nigel Claude Bell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(33 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address105 Sussex Road
Petersfield
Hampshire
GU31 4LB
Director NameAlan George Burgess
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(33 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 May 2001)
RoleShipbroker
Correspondence Address47 Heathcote
Tadworth
Surrey
KT20 5TH
Director NameMr Charles Arthur Fowle
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(33 years, 2 months after company formation)
Appointment Duration21 years, 4 months (resigned 08 October 2012)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Michael Kenneth Drayton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(33 years, 2 months after company formation)
Appointment Duration16 years (resigned 31 May 2007)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressThe Old House
High Street
Odiham
Hampshire
RG29 1LN
Secretary NameMr Timothy Henry Bees
NationalityBritish
StatusResigned
Appointed18 May 1991(33 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 July 1991)
RoleCompany Director
Correspondence AddressKeepers Oak Cottage
Wedds Farm
Ticehurst
East Sussex
TN5 7DP
Secretary NameMr Hamish Ian Whitelaw Wilson
NationalityBritish
StatusResigned
Appointed06 August 1991(33 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 February 1997)
RoleCompany Director
Correspondence Address8 Onslow Avenue
Richmond
Surrey
TW10 6QB
Director NameFrancis Gallagher
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(38 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 November 2008)
RoleShip Broker
Correspondence Address124 Handcross Road
Luton
Bedfordshire
LU2 8JF
Director NameAlan Arthur Edward Moore
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(38 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 April 2003)
RoleShip Broker
Correspondence Address35 Wheeler Avenue
Oxted
Surrey
RH8 9LF
Secretary NameJohn Michael Sharpe
NationalityBritish
StatusResigned
Appointed01 April 1997(39 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 27 June 2006)
RoleCompany Director
Correspondence Address35 Holland Road
Little Clacton
Clacton On Sea
Essex
CO16 9RT
Director NameMr Neil Edward Rokison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(40 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 May 2012)
RoleShip-Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameJohn Michael Sharpe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(40 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 June 2006)
RoleAccountant
Correspondence Address35 Holland Road
Little Clacton
Clacton On Sea
Essex
CO16 9RT
Director NameGrahame Stuart Fleet
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(41 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 February 2002)
RoleShip-Broker
Correspondence Address19 Wexfenne Gardens
Pyrford
Woking
Surrey
GU22 8TX
Director NameMr Jon Norman Deakin
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(42 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Clarewood Court
Seymour Place
London
W1H 2NN
Director NameMr James William Palmer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(43 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 March 2008)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address33 Elms Crescent
London
SW4 8QE
Director NameMr Richard John Sayer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(44 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 January 2010)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressTilburys
Liphook Road
Passfield
Hampshire
GU30 7RX
Director NameMr Peter Hiron Bartleet
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(46 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 2008)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address7 Holmewood Ridge
Langton Green
Tunbridge Wells
Kent
TN3 0BN
Director NameMr Richard James Harmsworth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(46 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 June 2010)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Bjorn Andersen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2005(46 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 15 June 2019)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameTerrence George Parmenter
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(47 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 March 2006)
RoleShip Broker
Correspondence Address87 Downhall Park Way
Rayleigh
Essex
SS6 9QP
Secretary NameMr Anthony Edward Demby
NationalityBritish
StatusResigned
Appointed27 June 2006(48 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Anthony Edward Demby
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(48 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL

Contact

Websitegalbraiths.co.uk

Location

Registered AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

130k at £1Galbraith Holdings LTD
100.00%
Ordinary
1 at £1Bjorn Andersen
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 3 days from now)

Charges

23 February 1990Delivered 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

Filing History

7 November 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 June 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
6 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 June 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
8 June 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
2 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 June 2019Termination of appointment of Bjorn Andersen as a director on 15 June 2019 (1 page)
20 June 2019Appointment of Mr Jonathan Philip Cook as a director on 14 June 2019 (2 pages)
5 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
11 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
27 September 2016Satisfaction of charge 1 in full (4 pages)
27 September 2016Satisfaction of charge 1 in full (4 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 June 2016Director's details changed for Mr Bjorn Andersen on 1 May 2016 (2 pages)
28 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 130,000
(3 pages)
28 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 130,000
(3 pages)
28 June 2016Director's details changed for Mr Bjorn Andersen on 1 May 2016 (2 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 130,000
(3 pages)
29 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 130,000
(3 pages)
27 November 2014Company name changed galbraith's overseas agencies (uk) LIMITED\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-05
(3 pages)
27 November 2014Company name changed galbraith's overseas agencies (uk) LIMITED\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
6 November 2014Company name changed marine & general investment company LIMITED\certificate issued on 06/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-05
(3 pages)
6 November 2014Company name changed marine & general investment company LIMITED\certificate issued on 06/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-05
(3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 130,000
(3 pages)
22 May 2014Termination of appointment of Anthony Demby as a director (1 page)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 130,000
(3 pages)
22 May 2014Termination of appointment of Anthony Demby as a director (1 page)
22 May 2014Termination of appointment of Anthony Demby as a director (1 page)
22 May 2014Termination of appointment of Anthony Demby as a director (1 page)
19 March 2014Termination of appointment of Anthony Demby as a secretary (1 page)
19 March 2014Termination of appointment of Anthony Demby as a secretary (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
11 October 2012Appointment of Mr Edward John Royle as a director (2 pages)
11 October 2012Appointment of Mr Edward John Royle as a director (2 pages)
10 October 2012Termination of appointment of Charles Fowle as a director (1 page)
10 October 2012Termination of appointment of Charles Fowle as a director (1 page)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
16 May 2012Termination of appointment of Neil Rokison as a director (1 page)
16 May 2012Termination of appointment of Neil Rokison as a director (1 page)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
18 May 2011Director's details changed for Mr Bjorn Andersen on 17 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Bjorn Andersen on 17 May 2011 (2 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
18 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
18 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
14 June 2010Director's details changed for Mr Anthony Edward Demby on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Anthony Edward Demby on 14 June 2010 (2 pages)
9 June 2010Termination of appointment of Richard Harmsworth as a director (1 page)
9 June 2010Termination of appointment of Richard Harmsworth as a director (1 page)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
9 January 2010Termination of appointment of Richard Sayer as a director (1 page)
9 January 2010Termination of appointment of Richard Sayer as a director (1 page)
8 January 2010Director's details changed for Mr Richard James Harmsworth on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Bjorn Andersen on 7 January 2010 (2 pages)
8 January 2010Secretary's details changed for Mr Anthony Edward Demby on 7 January 2010 (1 page)
8 January 2010Director's details changed for Bjorn Andersen on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Bjorn Andersen on 7 January 2010 (2 pages)
8 January 2010Secretary's details changed for Mr Anthony Edward Demby on 7 January 2010 (1 page)
8 January 2010Director's details changed for Mr Richard James Harmsworth on 7 January 2010 (2 pages)
8 January 2010Secretary's details changed for Mr Anthony Edward Demby on 7 January 2010 (1 page)
8 January 2010Director's details changed for Mr Neil Edward Rokison on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Neil Edward Rokison on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Charles Arthur Fowle on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Neil Edward Rokison on 7 January 2010 (2 pages)
8 January 2010Secretary's details changed for Mr Anthony Edward Demby on 7 January 2010 (1 page)
8 January 2010Termination of appointment of Richard Sayer as a director (1 page)
8 January 2010Termination of appointment of Richard Sayer as a director (1 page)
8 January 2010Secretary's details changed for Mr Anthony Edward Demby on 7 January 2010 (1 page)
8 January 2010Director's details changed for Mr Charles Arthur Fowle on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Richard James Harmsworth on 7 January 2010 (2 pages)
8 January 2010Secretary's details changed for Mr Anthony Edward Demby on 7 January 2010 (1 page)
8 January 2010Director's details changed for Mr Charles Arthur Fowle on 7 January 2010 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 May 2009Return made up to 18/05/09; full list of members (5 pages)
18 May 2009Return made up to 18/05/09; full list of members (5 pages)
7 November 2008Appointment terminated director francis gallagher (1 page)
7 November 2008Appointment terminated director francis gallagher (1 page)
3 June 2008Return made up to 18/05/08; full list of members (5 pages)
3 June 2008Return made up to 18/05/08; full list of members (5 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 April 2008Appointment terminated director peter bartleet (1 page)
2 April 2008Appointment terminated director peter bartleet (1 page)
11 March 2008Appointment terminated director james palmer (1 page)
11 March 2008Appointment terminated director james palmer (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
24 May 2007Return made up to 18/05/07; full list of members (4 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Return made up to 18/05/07; full list of members (4 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (1 page)
19 July 2006Secretary resigned;director resigned (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006Secretary resigned;director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006New secretary appointed (2 pages)
16 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
2 March 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
2 March 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
25 August 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 August 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
17 June 2004Return made up to 18/05/04; full list of members (10 pages)
17 June 2004Return made up to 18/05/04; full list of members (10 pages)
10 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
10 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
17 January 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
26 October 2003Registered office changed on 26/10/03 from: shackleton house 4 battle bridge lane london SE1 2HY (1 page)
26 October 2003Registered office changed on 26/10/03 from: shackleton house 4 battle bridge lane london SE1 2HY (1 page)
19 June 2003Return made up to 18/05/03; full list of members (10 pages)
19 June 2003Return made up to 18/05/03; full list of members (10 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
13 November 2002New director appointed (1 page)
13 November 2002New director appointed (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
6 September 2002Director's particulars changed (1 page)
6 September 2002Director's particulars changed (1 page)
27 August 2002Amended accounts made up to 31 December 2001 (8 pages)
27 August 2002Amended accounts made up to 31 December 2001 (8 pages)
15 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
15 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
30 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
18 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 April 2001Full accounts made up to 31 December 2000 (9 pages)
17 April 2001Full accounts made up to 31 December 2000 (9 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
15 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2000Full accounts made up to 31 December 1999 (9 pages)
4 April 2000Full accounts made up to 31 December 1999 (9 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
14 June 1999Return made up to 18/05/99; no change of members (6 pages)
14 June 1999Return made up to 18/05/99; no change of members (6 pages)
9 May 1999Full accounts made up to 31 December 1998 (9 pages)
9 May 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
9 June 1998Return made up to 18/05/98; no change of members (6 pages)
9 June 1998Return made up to 18/05/98; no change of members (6 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
5 May 1998Full accounts made up to 31 December 1997 (9 pages)
5 May 1998Full accounts made up to 31 December 1997 (9 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
18 June 1997Return made up to 18/05/97; full list of members (8 pages)
18 June 1997Return made up to 18/05/97; full list of members (8 pages)
27 May 1997Full accounts made up to 31 December 1996 (9 pages)
27 May 1997Full accounts made up to 31 December 1996 (9 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New secretary appointed (2 pages)
8 June 1996Full accounts made up to 31 December 1995 (8 pages)
8 June 1996Full accounts made up to 31 December 1995 (8 pages)
29 May 1996Return made up to 18/05/96; full list of members (8 pages)
29 May 1996Return made up to 18/05/96; full list of members (8 pages)
21 June 1995Return made up to 18/05/95; full list of members (8 pages)
21 June 1995Return made up to 18/05/95; full list of members (8 pages)
4 May 1995Full accounts made up to 31 December 1994 (8 pages)
4 May 1995Full accounts made up to 31 December 1994 (8 pages)