Company NameStemcor Distribution Limited
DirectorsJulian Verden and Andrew John Checketts
Company StatusActive
Company Number00759991
CategoryPrivate Limited Company
Incorporation Date6 May 1963(61 years ago)
Previous NameEurosteel Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Julian Verden
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2005(42 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleTrader
Country of ResidenceEngland
Correspondence AddressLongbow House
14-20 Chiswell Street
London
EC1Y 4TW
Director NameMr Andrew John Checketts
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2016(53 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongbow House
14-20 Chiswell Street
London
EC1Y 4TW
Director NameMr Richard John Sands
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(28 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 May 1996)
RoleSteel Trader
Country of ResidenceEngland
Correspondence Address42 Tring Avenue
London
W5 3QB
Director NameRalph David Oppenheimer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(28 years, 2 months after company formation)
Appointment Duration22 years, 2 months (resigned 12 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameStephen Charles Lewis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(28 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 1993)
RoleSteel Trader
Correspondence AddressBell Cottage 4 High Street
Cowden
Edenbridge
Kent
TN8 7JB
Director NameTrevor Campbell-Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(28 years, 2 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(28 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressFirbank 3 Oldfield Road
Bromley
Kent
BR1 2LE
Director NameStanley Kenneth John
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(28 years, 2 months after company formation)
Appointment Duration8 months (resigned 13 March 1992)
RoleFinance Director
Correspondence Address22 Colcokes Road
Banstead
Surrey
SM7 2EW
Secretary NameMr Alan Derek Kaizer
NationalityBritish
StatusResigned
Appointed11 July 1991(28 years, 2 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 NamePaul Gerald Astles
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(32 years, 2 months after company formation)
Appointment Duration20 years, 10 months (resigned 30 April 2016)
RoleSteel Trader
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Mark Andrew Varney
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(32 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 25 August 2015)
RoleSteel Trader
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Peter Alan Emsley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(32 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 April 2008)
RoleAccountant
Correspondence Address20 Croft Way
Horsham
West Sussex
RH12 2AS
Secretary NameBrian Allen Levine
NationalityBritish
StatusResigned
Appointed10 December 1996(33 years, 7 months 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
Director NamePhillip Parker
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(33 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressConiston
Vale Road Bickley
Bromley
Kent
BR1 2AL
Secretary NameMr David John Paul
NationalityBritish
StatusResigned
Appointed14 July 2000(37 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Aldermary Road
Bromley
Kent
BR1 3PH
Secretary NameMr Andrew Stanley Goldsmith
NationalityBritish
StatusResigned
Appointed02 July 2001(38 years, 2 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
Director NameMr Ian James White
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(42 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 September 2015)
RoleTrader
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMrs Amanda Louise Phillips
NationalityBritish
StatusResigned
Appointed15 November 2006(43 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFloor 27 City Point
One Ropemaker Street
London
EC2Y 9ST
Director NameAntony Cresswell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(44 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 June 2015)
RoleSteel Trader
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMr Andrew Stanley Goldsmith
StatusResigned
Appointed18 May 2010(47 years 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
Director NameMr Nicholas Richard Anthony Lally
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(47 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2013)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Anthony Steven Lockley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(47 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMrs Amanda Louise Phillips
StatusResigned
Appointed23 June 2011(48 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST

Contact

Websitewww.eurosteelproducts.co.uk

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

500k at £1Stemcor Holdings 2 Limited
100.00%
Ordinary

Financials

Year2014
Turnover£159,915,000
Gross Profit£10,807,000
Net Worth£12,501,000
Cash£5,657,000
Current Liabilities£101,072,000

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

10 March 2004Delivered on: 15 March 2004
Satisfied on: 27 August 2004
Persons entitled: Deutsche Bank Ag

Classification: Deed of plegde of stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Each negotiable instrument (including bills of exchange and promissory notes) and each bill of lading warrant delivery order warehouse keepers certificate or receipt policies and certificates of insurance and documents of title and the goods of eurosteel products limited to which paragraph (a) relates including without limitation present and future stocks raw materials consumables seminanufacturers and packaging materials all in widest sense of the word.
Fully Satisfied
22 October 2003Delivered on: 31 October 2003
Satisfied on: 1 October 2004
Persons entitled: Belgolaise Sa

Classification: General letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods which are now or shall hereafter be delivered by the company or on the companys behalf into the banks possession or into the possession of the banks agents on its behalf and upon all bills of lading dock or warehouse warrants policies of insurance delivery orders and all other document of title and securities. See the mortgage charge document for full details.
Fully Satisfied
16 October 2003Delivered on: 25 October 2003
Satisfied on: 7 July 2010
Persons entitled: Singer & Friedlander Limited

Classification: General letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A pledge on all bills of exchange, promissory notes and other negotiable instruments of any description and all bills of lading, warrants, delivery orders, wharfingers' or other warehouse keepers' warrants or receipts, policies and certificates of insurance and all other documents of title to, or other documents relating to, produce and goods. See the mortgage charge document for full details.
Fully Satisfied
4 September 2003Delivered on: 19 September 2003
Satisfied on: 7 July 2010
Persons entitled: Absa Bank Limited

Classification: Pledge and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A pledge on all bills of exchange, promissory notes and other negotiable instruments of any description and all bills of lading, warrants, delivery orders, wharfingers' or other warehouse keepers' warrants or receipts, policies and certificates of insurance and all other documents of title to, or other documents relating to, produce and goods. See the mortgage charge document for full details.
Fully Satisfied
29 July 2003Delivered on: 18 August 2003
Satisfied on: 22 July 2011
Persons entitled: Dbs Bank Limited

Classification: Pledge and charge
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: A first fixed charge over all right title and interest in and to the receivables. See the mortgage charge document for full details.
Fully Satisfied
24 April 2003Delivered on: 1 May 2003
Satisfied on: 27 August 2004
Persons entitled: Singer & Friedlander Limited

Classification: General letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A pledge on all bills of exchange, promissory notes and other negotiable instruments of any description and all bills of lading, warrants, delivery orders, wharfingers' or other warehouse keepers' warrants or receipts, policies and certificates of insurance and all other documents of title to, or other documents relating to, produce and goods. See the mortgage charge document for full details.
Fully Satisfied
15 April 2003Delivered on: 25 April 2003
Satisfied on: 7 July 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
19 December 2013Delivered on: 31 December 2013
Satisfied on: 22 March 2014
Persons entitled: Natixis S.A. as Security Agent for and on Behalf of the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 September 2013Delivered on: 25 September 2013
Satisfied on: 22 March 2014
Persons entitled: Natixis S.A. as Security Agent for and on Behalf of the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 July 2013Delivered on: 23 July 2013
Satisfied on: 22 March 2014
Persons entitled: Natixis S.A. (As Security Agent for the Finance Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
7 December 2011Delivered on: 16 December 2011
Satisfied on: 17 March 2015
Persons entitled: The Queen's Most Excellent Majesty

Classification: Rent deposit deed
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: £7,482 plus vat see image for full details.
Fully Satisfied
12 July 2011Delivered on: 21 July 2011
Satisfied on: 22 March 2014
Persons entitled: Natixis S.A. (As Security Agent)

Classification: A security agreement
Secured details: All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all assets including all rights in respect of any amount standing to the credit of any restricted account and the debt represented by it see image for full details.
Fully Satisfied
27 March 2009Delivered on: 15 April 2009
Satisfied on: 7 July 2010
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: Pledge and charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the receivables see image for full details.
Fully Satisfied
4 September 2008Delivered on: 5 September 2008
Satisfied on: 7 July 2010
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Letter of hypothecation and lien
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All documents and goods and all policies of insurance relating thereto.
Fully Satisfied
17 December 2007Delivered on: 5 January 2008
Satisfied on: 17 March 2015
Persons entitled: Barclays Bank PLC

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 its right, title and interest in to all present and future contracts, all guarantees, letters of credit. See the mortgage charge document for full details.
Fully Satisfied
4 December 2002Delivered on: 21 December 2002
Satisfied on: 22 July 2011
Persons entitled: Natexis Banques Populaires

Classification: First fixed charge and pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A pledge on each negotiable instrument and on each bill of lading warrant delivery order wharfinger's or other warehouse keeper's certificate or receipt policies and certificates of insurance and upon the documents of title and the produce and goods to which they relate a first fixed charge over all present and future contracts entered into in connection with pledged goods and over guarantees letters of credit letters of indemnity and other obligations from third parties with respect to such pledged goods. See the mortgage charge document for full details.
Fully Satisfied
20 November 2006Delivered on: 24 November 2006
Satisfied on: 7 July 2010
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each negotiable instrument and all receivables. See the mortgage charge document for full details.
Fully Satisfied
4 August 2006Delivered on: 23 August 2006
Satisfied on: 22 July 2011
Persons entitled: Natexis Banques Populaires

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge with full title guarantee all its right, title and interest in and to the receivables as a continuing security for the payment and discharge of the secured liabilities. See the mortgage charge document for full details.
Fully Satisfied
23 May 2006Delivered on: 7 June 2006
Satisfied on: 7 July 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
19 May 2006Delivered on: 7 June 2006
Satisfied on: 7 July 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
27 January 2006Delivered on: 9 February 2006
Satisfied on: 7 July 2011
Persons entitled: Bank Leumi (UK) PLC

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each negotiated instrument and each bill of lading, warrant, delivery order, wharfingers or other warehouse keepers certificate or receipt, policies and certificates of insurance and the documents of title and the produce to which the same relate (the pledged goods). See the mortgage charge document for full details.
Fully Satisfied
20 December 2004Delivered on: 29 December 2004
Satisfied on: 7 July 2010
Persons entitled: Ing Bank N.V.

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each negotiable instrument (including bills of exchange and promissory notes) and upon each bill of lading warrant delivery order wharfingers or other warehouse keepers certificate or receipt policies and certificates of insurance and upon the documents of title and the produce and goods to which the same relate which are now or hereafter in the banks possession (whether actual or constructive) or warehoused or stored in the bank or in the name of the banks agent or nominee. See the mortgage charge document for full details.
Fully Satisfied
18 October 2004Delivered on: 4 November 2004
Satisfied on: 7 July 2010
Persons entitled: Standard Chartered Bank

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 receivables defined as a) all contracts with respect to any pledged goods b) all guarantees letters of credit letters of indemnity c) any claims against a carrier of any such pledged goods d) any wash-out book-out circle settlement netting or other similar arrangement or agreement pursuant to which the rights and obligations of the parties to two or more contracts for the sale and purchase of a commodity are effectively cancelled and substituted by new payment obligations.
Fully Satisfied
17 September 2004Delivered on: 2 October 2004
Satisfied on: 7 January 2006
Persons entitled: Belgolaise Sa.

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future contracts with respect to any pledged goods all guarantees letters of credit letters of indemnity or similar obligations issued or incurred by third parties or any contract of sale relating thereto any present or future wash-out book-out circle settlement netting or other similar arrangement things in action which may give rise to any debt revenue or claim under or pursuant to any property. See the mortgage charge document for full details.
Fully Satisfied
20 September 2004Delivered on: 22 September 2004
Satisfied on: 7 July 2010
Persons entitled: Deutsche Bank Ag

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 receivables defined as a) all contracts with respect to any pledged goods b) all guarantees letters of credit letters of indemnity c) any claims against a carrier of any such pledged goods d) any wash-out book-out circle settlement netting or other similar arrangement or agreement pursuant to which the rights and obligations of the parties to two or more contracts for the sale and purchase of a commodity are effectively cancelled and substituted by new payment obligations d) all things in action. See the mortgage charge document for full details.
Fully Satisfied
10 March 2004Delivered on: 15 March 2004
Satisfied on: 27 August 2004
Persons entitled: Deutsche Bank Ag

Classification: Deed of pledge of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the present and future receivables of eurosteel products limited fromthird parties whether made out to order or to bearer as soon as these receivables become available for pledging.
Fully Satisfied
27 November 2002Delivered on: 10 December 2002
Satisfied on: 7 July 2010
Persons entitled: Ing Bank 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: The recievables being all present and future contracts (including any proceeds of sale and claims for damages and insurance arising thereunder) which the chargor may enter into with respect to any pledged goods which may have been purchased or held by the chargor with the assistance of finance provided by the chargee whether by issue or confirmation of a guarantee letter of credit payment undertaking the making of cash advances the acceptance or discount of bills or in any other manner all guarantees letters of credit letters of indemnity or similar obligations issued or incurred by third parties to the chargor with respect to such pledged goods. See the mortgage charge document for full details.
Fully Satisfied
21 July 2022Delivered on: 22 July 2022
Persons entitled: Natixis

Classification: A registered charge
Outstanding
21 July 2022Delivered on: 22 July 2022
Persons entitled: Natixis

Classification: A registered charge
Outstanding
23 December 2021Delivered on: 24 December 2021
Persons entitled: Natixis

Classification: A registered charge
Particulars: N/A.
Outstanding
1 October 2021Delivered on: 21 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Assignment of contractual rights.
Outstanding
1 October 2021Delivered on: 19 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Assignment of contractual rights.
Outstanding
1 October 2021Delivered on: 11 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
1 October 2021Delivered on: 11 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposit.
Outstanding
16 July 2021Delivered on: 26 July 2021
Persons entitled: Cooperatieve Rabobank U.A.

Classification: A registered charge
Outstanding
16 July 2021Delivered on: 26 July 2021
Persons entitled: Cooperatieve Rabobank U.A

Classification: A registered charge
Outstanding
28 August 2020Delivered on: 11 September 2020
Persons entitled: Cooperatieve Rabobank U.A. Trading as Rabobank London

Classification: A registered charge
Outstanding
8 August 2019Delivered on: 13 August 2019
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Outstanding
28 March 2019Delivered on: 17 April 2019
Persons entitled: Banque Cantonale Vaudoise

Classification: A registered charge
Outstanding
28 March 2019Delivered on: 17 April 2019
Persons entitled: Banque Cantonale Vaudoise

Classification: A registered charge
Outstanding
28 March 2019Delivered on: 17 April 2019
Persons entitled: Banque Cantonale Vaudoise

Classification: A registered charge
Outstanding
28 March 2019Delivered on: 17 April 2019
Persons entitled: Banque Cantonale Vaudoise

Classification: A registered charge
Outstanding
28 March 2019Delivered on: 17 April 2019
Persons entitled: Banque Cantonale Vaudoise

Classification: A registered charge
Outstanding
28 March 2019Delivered on: 17 April 2019
Persons entitled: Banque Cantonale Vaudoise

Classification: A registered charge
Outstanding
28 March 2019Delivered on: 17 April 2019
Persons entitled: Banque Cantonale Vaudoise

Classification: A registered charge
Outstanding
16 April 2019Delivered on: 23 April 2019
Persons entitled: Banque Cantonale Vaudoise

Classification: A registered charge
Particulars: As per trade finance security deed dated 16 april 2019.
Outstanding
7 January 2019Delivered on: 8 January 2019
Persons entitled: British Arab Commercial Bank PLC

Classification: A registered charge
Outstanding
7 January 2019Delivered on: 8 January 2019
Persons entitled: British Arab Commercial Bank PLC

Classification: A registered charge
Outstanding
31 August 2018Delivered on: 19 September 2018
Persons entitled: Dbs Bank LTD.

Classification: A registered charge
Outstanding
2 March 2018Delivered on: 5 March 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
18 January 2018Delivered on: 25 January 2018
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 December 2017Delivered on: 5 January 2018
Persons entitled: Ubs Switzerland Ag

Classification: A registered charge
Outstanding
16 October 2015Delivered on: 27 October 2015
Persons entitled:
Natixis
Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
8 October 2015Delivered on: 27 October 2015
Persons entitled: Natixis (As UK Borrowing Base Agent)

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

Classification: A registered charge
Outstanding
8 October 2015Delivered on: 23 October 2015
Persons entitled: Natixis (As UK Borrowing Base Agent)

Classification: A registered charge
Outstanding
16 June 2014Delivered on: 23 June 2014
Persons entitled: Bnp Paribas (Suisse) Sa (as Common Security Agent)

Classification: A registered charge
Outstanding
13 March 2014Delivered on: 27 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
13 March 2014Delivered on: 24 March 2014
Persons entitled: Natixis (As UK Borrowing Base Security Agent)

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

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 March 2014Delivered on: 21 March 2014
Persons entitled: Natixis (As Borrowing Base Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 January 2024Amended full accounts made up to 31 December 2022 (61 pages)
30 October 2023Amended full accounts made up to 31 December 2022 (22 pages)
18 September 2023Full accounts made up to 31 December 2022 (61 pages)
31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
25 January 2023Satisfaction of charge 007599910040 in full (1 page)
16 November 2022Appointment of Mr Steven Mitchell Graf as a director on 16 November 2022 (2 pages)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
22 July 2022Registration of charge 007599910060, created on 21 July 2022 (37 pages)
22 July 2022Registration of charge 007599910061, created on 21 July 2022 (36 pages)
9 May 2022Satisfaction of charge 007599910042 in full (1 page)
9 May 2022Satisfaction of charge 007599910041 in full (1 page)
29 April 2022Full accounts made up to 31 December 2021 (23 pages)
24 December 2021Registration of charge 007599910059, created on 23 December 2021 (27 pages)
21 October 2021Registration of charge 007599910058, created on 1 October 2021 (29 pages)
19 October 2021Registration of charge 007599910057, created on 1 October 2021 (29 pages)
11 October 2021Registration of charge 007599910056, created on 1 October 2021 (11 pages)
11 October 2021Registration of charge 007599910055, created on 1 October 2021 (15 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
26 July 2021Registration of charge 007599910054, created on 16 July 2021 (75 pages)
26 July 2021Registration of charge 007599910053, created on 16 July 2021 (75 pages)
7 May 2021Full accounts made up to 31 December 2020 (24 pages)
13 November 2020Satisfaction of charge 007599910038 in full (1 page)
11 September 2020Registration of charge 007599910052, created on 28 August 2020 (17 pages)
27 July 2020Confirmation statement made on 27 July 2020 with updates (5 pages)
20 July 2020Full accounts made up to 31 December 2019 (24 pages)
21 August 2019Satisfaction of charge 007599910039 in full (1 page)
13 August 2019Registration of charge 007599910051, created on 8 August 2019 (51 pages)
24 July 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
24 May 2019Full accounts made up to 31 December 2018 (22 pages)
23 April 2019Registration of charge 007599910043, created on 16 April 2019 (22 pages)
17 April 2019Registration of charge 007599910048, created on 28 March 2019 (7 pages)
17 April 2019Registration of charge 007599910049, created on 28 March 2019 (6 pages)
17 April 2019Registration of charge 007599910047, created on 28 March 2019 (6 pages)
17 April 2019Registration of charge 007599910045, created on 28 March 2019 (6 pages)
17 April 2019Registration of charge 007599910046, created on 28 March 2019 (6 pages)
17 April 2019Registration of charge 007599910050, created on 28 March 2019 (6 pages)
17 April 2019Registration of charge 007599910044, created on 28 March 2019 (6 pages)
8 January 2019Registration of charge 007599910042, created on 7 January 2019 (22 pages)
8 January 2019Registration of charge 007599910041, created on 7 January 2019 (15 pages)
19 September 2018Registration of charge 007599910040, created on 31 August 2018 (31 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
29 May 2018Full accounts made up to 31 December 2017 (22 pages)
21 March 2018Satisfaction of charge 007599910036 in full (1 page)
21 March 2018Satisfaction of charge 007599910035 in full (1 page)
15 March 2018Satisfaction of charge 007599910033 in full (1 page)
5 March 2018Registration of charge 007599910039, created on 2 March 2018 (49 pages)
22 February 2018Satisfaction of charge 007599910034 in full (1 page)
25 January 2018Registration of charge 007599910038, created on 18 January 2018 (21 pages)
5 January 2018Registration of charge 007599910037, created on 19 December 2017 (11 pages)
14 July 2017Full accounts made up to 31 December 2016 (22 pages)
14 July 2017Full accounts made up to 31 December 2016 (22 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
11 July 2017Change of details for Stemcor Holdings 2 Limited as a person with significant control on 17 March 2017 (2 pages)
11 July 2017Change of details for Stemcor Holdings 2 Limited as a person with significant control on 17 March 2017 (2 pages)
5 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,000,000
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,000,000
(3 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)
3 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-21
(3 pages)
3 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-21
(3 pages)
2 December 2016Termination of appointment of Anthony Steven Lockley as a director on 9 November 2016 (1 page)
2 December 2016Termination of appointment of Anthony Steven Lockley as a director on 9 November 2016 (1 page)
21 September 2016Full accounts made up to 31 December 2015 (22 pages)
21 September 2016Full accounts made up to 31 December 2015 (22 pages)
30 August 2016Appointment of Mr Andrew John Checketts as a director on 30 August 2016 (2 pages)
30 August 2016Appointment of Mr Andrew John Checketts as a director on 30 August 2016 (2 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
6 May 2016Termination of appointment of Paul Gerald Astles as a director on 30 April 2016 (1 page)
6 May 2016Termination of appointment of Paul Gerald Astles as a director on 30 April 2016 (1 page)
16 March 2016Satisfaction of charge 007599910029 in full (1 page)
16 March 2016Satisfaction of charge 007599910033 in full (7 pages)
16 March 2016Satisfaction of charge 007599910031 in full (1 page)
16 March 2016Satisfaction of charge 007599910033 in full (1 page)
16 March 2016Satisfaction of charge 007599910028 in full (1 page)
16 March 2016Satisfaction of charge 007599910031 in full (1 page)
16 March 2016Satisfaction of charge 007599910033 in full (7 pages)
16 March 2016Satisfaction of charge 007599910030 in full (1 page)
16 March 2016Satisfaction of charge 007599910032 in full (1 page)
16 March 2016Satisfaction of charge 007599910028 in full (1 page)
16 March 2016Satisfaction of charge 007599910029 in full (1 page)
16 March 2016Satisfaction of charge 007599910030 in full (1 page)
16 March 2016Satisfaction of charge 007599910032 in full (1 page)
12 January 2016Full accounts made up to 31 December 2014 (22 pages)
12 January 2016Full accounts made up to 31 December 2014 (22 pages)
27 October 2015Registration of charge 007599910035, created on 8 October 2015 (24 pages)
27 October 2015Registration of charge 007599910035, created on 8 October 2015 (24 pages)
27 October 2015Registration of charge 007599910036, created on 16 October 2015 (41 pages)
27 October 2015Registration of charge 007599910035, created on 8 October 2015 (24 pages)
27 October 2015Registration of charge 007599910036, created on 16 October 2015 (41 pages)
23 October 2015Registration of charge 007599910034, created on 16 October 2015 (61 pages)
23 October 2015Registration of charge 007599910034, created on 16 October 2015 (61 pages)
23 October 2015Registration of charge 007599910033, created on 8 October 2015 (51 pages)
23 October 2015Registration of charge 007599910033, created on 8 October 2015 (51 pages)
23 October 2015Registration of charge 007599910033, created on 8 October 2015 (51 pages)
6 October 2015Memorandum and Articles of Association (20 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
6 October 2015Memorandum and Articles of Association (20 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
14 September 2015Termination of appointment of Ian White as a director on 10 September 2015 (1 page)
14 September 2015Termination of appointment of Ian White as a director on 10 September 2015 (1 page)
28 August 2015Termination of appointment of Mark Andrew Varney as a director on 25 August 2015 (1 page)
28 August 2015Termination of appointment of Mark Andrew Varney as a director on 25 August 2015 (1 page)
28 July 2015Termination of appointment of Antony Cresswell as a director on 18 June 2015 (1 page)
28 July 2015Termination of appointment of Antony Cresswell as a director on 18 June 2015 (1 page)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 500,000
(5 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 500,000
(5 pages)
17 March 2015Satisfaction of charge 24 in full (1 page)
17 March 2015Satisfaction of charge 20 in full (1 page)
17 March 2015Satisfaction of charge 20 in full (1 page)
17 March 2015Satisfaction of charge 24 in full (1 page)
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 500,000
(6 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 500,000
(6 pages)
23 June 2014Registration of charge 007599910032 (33 pages)
23 June 2014Registration of charge 007599910032 (33 pages)
15 May 2014Full accounts made up to 31 December 2013 (22 pages)
15 May 2014Full accounts made up to 31 December 2013 (22 pages)
27 March 2014Registration of charge 007599910031 (71 pages)
27 March 2014Registration of charge 007599910031 (71 pages)
24 March 2014Registration of charge 007599910030 (38 pages)
24 March 2014Registration of charge 007599910030 (38 pages)
22 March 2014Satisfaction of charge 007599910026 in full (4 pages)
22 March 2014Satisfaction of charge 007599910026 in full (4 pages)
22 March 2014Satisfaction of charge 007599910027 in full (4 pages)
22 March 2014Satisfaction of charge 007599910027 in full (4 pages)
22 March 2014Satisfaction of charge 23 in full (6 pages)
22 March 2014Satisfaction of charge 007599910025 in full (4 pages)
22 March 2014Satisfaction of charge 23 in full (6 pages)
22 March 2014Satisfaction of charge 007599910025 in full (4 pages)
21 March 2014Registration of charge 007599910028 (44 pages)
21 March 2014Registration of charge 007599910028 (44 pages)
21 March 2014Registration of charge 007599910029 (42 pages)
21 March 2014Registration of charge 007599910029 (42 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 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 March 2014Memorandum and Articles of Association (19 pages)
6 February 2014Full accounts made up to 31 December 2012 (22 pages)
6 February 2014Full accounts made up to 31 December 2012 (22 pages)
31 December 2013Registration of charge 007599910027 (20 pages)
31 December 2013Registration of charge 007599910027 (20 pages)
25 September 2013Registration of charge 007599910026 (20 pages)
25 September 2013Registration of charge 007599910026 (20 pages)
17 September 2013Termination of appointment of Ralph Oppenheimer as a director (1 page)
17 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(6 pages)
17 September 2013Termination of appointment of Ralph Oppenheimer as a director (1 page)
17 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(6 pages)
23 July 2013Registration of charge 007599910025 (20 pages)
23 July 2013Registration of charge 007599910025 (20 pages)
28 May 2013Termination of appointment of Nicholas Lally as a director (1 page)
28 May 2013Termination of appointment of Nicholas Lally as a director (1 page)
30 October 2012Auditor's resignation (2 pages)
30 October 2012Auditor's resignation (2 pages)
22 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
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)
29 March 2012Full accounts made up to 31 December 2011 (19 pages)
29 March 2012Full accounts made up to 31 December 2011 (19 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
15 December 2011Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 15 December 2011 (1 page)
15 December 2011Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 15 December 2011 (1 page)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 23 (7 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 23 (7 pages)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
23 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
23 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
23 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
4 April 2011Full accounts made up to 31 December 2010 (20 pages)
4 April 2011Full accounts made up to 31 December 2010 (20 pages)
22 February 2011Appointment of Mr Anthony Steven Lockley as a director (2 pages)
22 February 2011Appointment of Mr Anthony Steven Lockley as a director (2 pages)
6 January 2011Appointment of Mr Nicholas Richard Anthony Lally as a director (2 pages)
6 January 2011Appointment of Mr Nicholas Richard Anthony Lally as a director (2 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 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 2010Statement of company's objects (2 pages)
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)
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)
7 April 2010Full accounts made up to 31 December 2009 (17 pages)
7 April 2010Full accounts made up to 31 December 2009 (17 pages)
9 February 2010Director's details changed for Antony Cresswell on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Paul Astles on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mark Andrew Varney on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Antony Cresswell on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Paul Astles on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Paul Astles on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Antony Cresswell on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ian White on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ralph David Oppenheimer on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mark Andrew Varney on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ralph David Oppenheimer on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Miss Amanda Louise Phillips on 9 February 2010 (1 page)
9 February 2010Director's details changed for Mr Julian Verden on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mark Andrew Varney on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Miss Amanda Louise Phillips on 9 February 2010 (1 page)
9 February 2010Director's details changed for Mr Julian Verden on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Miss Amanda Louise Phillips on 9 February 2010 (1 page)
9 February 2010Director's details changed for Ralph David Oppenheimer on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ian White on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ian White on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Julian Verden on 9 February 2010 (2 pages)
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)
23 July 2009Return made up to 11/07/09; full list of members (5 pages)
23 July 2009Return made up to 11/07/09; full list of members (5 pages)
3 July 2009Full accounts made up to 31 December 2008 (16 pages)
3 July 2009Full accounts made up to 31 December 2008 (16 pages)
5 June 2009Memorandum and Articles of Association (11 pages)
5 June 2009Memorandum and Articles of Association (11 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
17 July 2008Return made up to 11/07/08; full list of members (5 pages)
17 July 2008Return made up to 11/07/08; full list of members (5 pages)
2 July 2008Full accounts made up to 31 December 2007 (22 pages)
2 July 2008Full accounts made up to 31 December 2007 (22 pages)
28 April 2008Appointment terminated director peter emsley (1 page)
28 April 2008Appointment terminated director peter emsley (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
5 January 2008Particulars of mortgage/charge (4 pages)
5 January 2008Particulars of mortgage/charge (4 pages)
25 July 2007Return made up to 11/07/07; full list of members (3 pages)
25 July 2007Return made up to 11/07/07; full list of members (3 pages)
9 July 2007Full accounts made up to 31 December 2006 (14 pages)
9 July 2007Full accounts made up to 31 December 2006 (14 pages)
24 November 2006Particulars of mortgage/charge (7 pages)
24 November 2006Particulars of mortgage/charge (7 pages)
15 November 2006New secretary appointed (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006Secretary resigned (1 page)
23 August 2006Particulars of mortgage/charge (5 pages)
23 August 2006Particulars of mortgage/charge (5 pages)
17 August 2006Full accounts made up to 31 December 2005 (16 pages)
17 August 2006Full accounts made up to 31 December 2005 (16 pages)
31 July 2006Return made up to 11/07/06; full list of members (3 pages)
31 July 2006Return made up to 11/07/06; full list of members (3 pages)
7 June 2006Particulars of mortgage/charge (6 pages)
7 June 2006Particulars of mortgage/charge (6 pages)
7 June 2006Particulars of mortgage/charge (6 pages)
7 June 2006Particulars of mortgage/charge (6 pages)
24 May 2006Memorandum and Articles of Association (10 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2006Memorandum and Articles of Association (10 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2006Particulars of mortgage/charge (4 pages)
9 February 2006Particulars of mortgage/charge (4 pages)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (1 page)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (1 page)
22 July 2005Full accounts made up to 31 December 2004 (16 pages)
22 July 2005Full accounts made up to 31 December 2004 (16 pages)
14 July 2005Return made up to 11/07/05; full list of members (3 pages)
14 July 2005Return made up to 11/07/05; full list of members (3 pages)
28 June 2005New director appointed (1 page)
28 June 2005New director appointed (1 page)
29 December 2004Particulars of mortgage/charge (3 pages)
29 December 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (7 pages)
4 November 2004Particulars of mortgage/charge (7 pages)
2 October 2004Particulars of mortgage/charge (8 pages)
2 October 2004Particulars of mortgage/charge (8 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 September 2004Particulars of mortgage/charge (5 pages)
22 September 2004Particulars of mortgage/charge (5 pages)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
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 (8 pages)
14 July 2004Return made up to 11/07/04; full list of members (8 pages)
25 June 2004Full accounts made up to 31 December 2003 (14 pages)
25 June 2004Full accounts made up to 31 December 2003 (14 pages)
15 March 2004Particulars of mortgage/charge (3 pages)
15 March 2004Particulars of mortgage/charge (3 pages)
15 March 2004Particulars of mortgage/charge (3 pages)
15 March 2004Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (4 pages)
25 October 2003Particulars of mortgage/charge (4 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
19 September 2003Particulars of mortgage/charge (7 pages)
19 September 2003Particulars of mortgage/charge (7 pages)
18 August 2003Particulars of mortgage/charge (7 pages)
18 August 2003Particulars of mortgage/charge (7 pages)
12 August 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2003Full accounts made up to 31 December 2002 (14 pages)
4 June 2003Full accounts made up to 31 December 2002 (14 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (7 pages)
25 April 2003Particulars of mortgage/charge (7 pages)
21 December 2002Particulars of mortgage/charge (4 pages)
21 December 2002Particulars of mortgage/charge (4 pages)
10 December 2002Particulars of mortgage/charge (7 pages)
10 December 2002Particulars of mortgage/charge (7 pages)
9 July 2002Return made up to 11/07/02; full list of members (8 pages)
9 July 2002Return made up to 11/07/02; full list of members (8 pages)
12 June 2002Full accounts made up to 31 December 2001 (14 pages)
12 June 2002Full accounts made up to 31 December 2001 (14 pages)
15 March 2002Return made up to 11/07/01; full list of members; amend (6 pages)
15 March 2002Return made up to 11/07/01; full list of members; amend (6 pages)
29 August 2001Full accounts made up to 31 December 2000 (14 pages)
29 August 2001Full accounts made up to 31 December 2000 (14 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
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2001Return made up to 11/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (2 pages)
5 June 2001Registered office changed on 05/06/01 from: walker house, 87 queen victoria st, london EC4V 4AL (1 page)
5 June 2001Registered office changed on 05/06/01 from: walker house, 87 queen victoria st, london EC4V 4AL (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed (2 pages)
8 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2000Full accounts made up to 31 December 1999 (15 pages)
30 June 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)
26 August 1998Full accounts made up to 31 December 1997 (13 pages)
26 August 1998Full accounts made up to 31 December 1997 (13 pages)
5 August 1998Return made up to 11/07/98; no change of members (8 pages)
5 August 1998Return made up to 11/07/98; no change of members (8 pages)
28 July 1997Return made up to 11/07/97; no change of members (8 pages)
28 July 1997Return made up to 11/07/97; no change of members (8 pages)
17 July 1997Full accounts made up to 31 December 1996 (14 pages)
17 July 1997Full accounts made up to 31 December 1996 (14 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996New secretary appointed (2 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996New secretary appointed (2 pages)
7 August 1996Full accounts made up to 31 December 1995 (14 pages)
7 August 1996Full accounts made up to 31 December 1995 (14 pages)
16 July 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 July 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 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)
27 June 1995Full accounts made up to 31 December 1994 (15 pages)
27 June 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
31 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1963Incorporation (12 pages)
6 May 1963Certificate of incorporation (1 page)
6 May 1963Certificate of incorporation (1 page)
6 May 1963Incorporation (12 pages)