Heron Way
Feltham
Middlesex
TW14 0AR
Director Name | Mr Mark Steven Kurzeja |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(53 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Bruce James Chaplin |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 17 February 2017(53 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | David Ernest Wheaton |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(28 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 January 2009) |
Role | Freight Forwarder |
Correspondence Address | 76 Rush Green Road Romford Essex RM7 0QB |
Director Name | Alan Leslie Watts |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(28 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 19 August 2010) |
Role | Company Director |
Correspondence Address | 2 St Peters Road Coggeshall Essex CO6 1SU |
Director Name | Denis Dormer |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(28 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 60 Ashburton Avenue Seven Kings Ilford Essex IG3 9ER |
Director Name | James Alfred Dunn |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(28 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 203 Church Road Harold Wood Romford Essex RM3 0SA |
Director Name | Mr Jeffrey Paul Hassan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(28 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 24 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rectory Road North Fambridge Chelmsford Essex CM3 6NG |
Secretary Name | David Richard Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 February 1999) |
Role | Company Director |
Correspondence Address | 38 Lodge Road Writtle Chelmsford Essex CM1 3HB |
Director Name | Mr Phillip John Thixton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(34 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Station Road Cliffe Rochester Kent ME3 7RX |
Director Name | Mr Neil Hugh McGlynn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(42 years after company formation) |
Appointment Duration | 6 years (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nods Landing 15/17 The Avenue Wraysbury Berkshire TW19 5EY |
Director Name | Mr Srinivasan Venkatesh |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(42 years after company formation) |
Appointment Duration | 5 years (resigned 19 August 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 West Drayton Park Avenue West Drayton Middlesex UB7 7QB |
Director Name | Mr Srinivasan Venkatesh |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(42 years after company formation) |
Appointment Duration | 5 years (resigned 19 August 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 West Drayton Park Avenue West Drayton Middlesex UB7 7QB |
Secretary Name | Mr Neil Hugh McGlynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(42 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nods Landing 15/17 The Avenue Wraysbury Berkshire TW19 5EY |
Secretary Name | Mr Srinivasan Venkatesh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(42 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 West Drayton Park Avenue West Drayton Middlesex UB7 7QB |
Director Name | Mr Paul Alexander Little |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 August 2010(47 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 7, 380 St Kilda Road Melbourne Victoria 3004 |
Director Name | Mr Hugh Joseph Cushing |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(47 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Christopher John Fahy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(47 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Gary Morter |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2011(47 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Gary Morter |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2011(47 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Graham Andrew Ward |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cutty Sark Bridge Road Bursledon Southampton SO31 8AL |
Director Name | Mr Mark Andrew Wardman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Peter Rohan Sprogis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2011(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2013) |
Role | Commercial Director |
Country of Residence | Hong Kong |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Stephen Buckerfield |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(49 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Paul William Coutts |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr John David Eyre |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 February 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(35 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 June 2006) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Website | tollgroup.com |
---|
Registered Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
13k at £1 | Wt Shipping Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 February 2010 | Delivered on: 4 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details. Outstanding |
---|---|
14 September 1998 | Delivered on: 16 September 1998 Persons entitled: Lloyds Bank 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 |
6 August 2004 | Delivered on: 11 August 2004 Satisfied on: 11 October 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: 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. Fully Satisfied |
20 May 1988 | Delivered on: 3 June 1988 Satisfied on: 26 May 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or W.T. shipping group limited 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. Fully Satisfied |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
15 September 2017 | Solvency Statement dated 15/09/17 (2 pages) |
15 September 2017 | Resolutions
|
15 September 2017 | Statement of capital on 15 September 2017
|
15 September 2017 | Solvency Statement dated 15/09/17 (2 pages) |
15 September 2017 | Statement of capital on 15 September 2017
|
15 September 2017 | Statement by Directors (2 pages) |
15 September 2017 | Statement by Directors (2 pages) |
15 September 2017 | Resolutions
|
16 August 2017 | Satisfaction of charge 4 in full (2 pages) |
16 August 2017 | Satisfaction of charge 4 in full (2 pages) |
16 August 2017 | Satisfaction of charge 2 in full (1 page) |
16 August 2017 | Satisfaction of charge 2 in full (1 page) |
14 August 2017 | Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages) |
31 May 2017 | Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
29 March 2017 | Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages) |
3 March 2017 | Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page) |
3 March 2017 | Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page) |
3 March 2017 | Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
2 September 2016 | Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages) |
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
4 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
22 September 2015 | Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page) |
22 September 2015 | Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page) |
22 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
22 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
25 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
7 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
22 November 2013 | Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 (1 page) |
5 August 2013 | Full accounts made up to 30 June 2012 (18 pages) |
5 August 2013 | Full accounts made up to 30 June 2012 (18 pages) |
5 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Termination of appointment of Peter Sprogis as a director (1 page) |
5 July 2013 | Termination of appointment of Peter Sprogis as a director (1 page) |
5 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Termination of appointment of Graham Ward as a director (1 page) |
5 July 2013 | Appointment of Mr James Francis Irving as a director (2 pages) |
5 July 2013 | Appointment of Mr John David Eyre as a director (2 pages) |
5 July 2013 | Appointment of Mr John David Eyre as a director (2 pages) |
5 July 2013 | Appointment of Mr James Francis Irving as a director (2 pages) |
5 July 2013 | Termination of appointment of Graham Ward as a director (1 page) |
11 April 2013 | Appointment of Mr Paul William Coutts as a director (2 pages) |
11 April 2013 | Appointment of Mr Paul William Coutts as a director (2 pages) |
10 April 2013 | Termination of appointment of Hugh Cushing as a director (1 page) |
10 April 2013 | Appointment of Mr Stephen Buckerfield as a director (2 pages) |
10 April 2013 | Termination of appointment of Mark Wardman as a director (1 page) |
10 April 2013 | Termination of appointment of Hugh Cushing as a director (1 page) |
10 April 2013 | Appointment of Mr Stephen Buckerfield as a director (2 pages) |
10 April 2013 | Termination of appointment of Mark Wardman as a director (1 page) |
7 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Full accounts made up to 30 June 2011 (19 pages) |
28 May 2012 | Full accounts made up to 30 June 2011 (19 pages) |
31 January 2012 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Termination of appointment of Gary Morter as a director (1 page) |
20 January 2012 | Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page) |
20 January 2012 | Termination of appointment of Gary Morter as a director (1 page) |
20 January 2012 | Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page) |
16 January 2012 | Appointment of Mr Graham Andrew Ward as a director (2 pages) |
16 January 2012 | Appointment of Mr Graham Andrew Ward as a director (2 pages) |
13 January 2012 | Termination of appointment of Paul Little as a director (1 page) |
13 January 2012 | Appointment of Mr Peter Rohan Sprogis as a director (2 pages) |
13 January 2012 | Appointment of Mr Peter Rohan Sprogis as a director (2 pages) |
13 January 2012 | Termination of appointment of Paul Little as a director (1 page) |
21 November 2011 | Appointment of Mr Mark Andrew Wardman as a director (2 pages) |
21 November 2011 | Appointment of Mr Mark Andrew Wardman as a director (2 pages) |
27 September 2011 | Termination of appointment of Neil Mcglynn as a director (1 page) |
27 September 2011 | Termination of appointment of Neil Mcglynn as a director (1 page) |
2 August 2011 | Full accounts made up to 19 August 2010 (20 pages) |
2 August 2011 | Full accounts made up to 19 August 2010 (20 pages) |
31 May 2011 | Appointment of Mr Gary Morter as a director (2 pages) |
31 May 2011 | Appointment of Mr Gary Morter as a director (2 pages) |
23 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Termination of appointment of Christopher Fahy as a director (1 page) |
17 May 2011 | Termination of appointment of Christopher Fahy as a director (1 page) |
12 April 2011 | Termination of appointment of Srinivasan Venkatesh as a director (1 page) |
12 April 2011 | Termination of appointment of Srinivasan Venkatesh as a director (1 page) |
22 September 2010 | Appointment of Mr Srinivas Venkatesh as a director (3 pages) |
22 September 2010 | Appointment of Mr Srinivas Venkatesh as a director (3 pages) |
31 August 2010 | Statement of company's objects (2 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Statement of company's objects (2 pages) |
31 August 2010 | Resolutions
|
25 August 2010 | Appointment of Mr Christopher John Fahy as a director (2 pages) |
25 August 2010 | Appointment of Mr Christopher John Fahy as a director (2 pages) |
25 August 2010 | Appointment of Mr Hugh Joseph Cushing as a director (2 pages) |
25 August 2010 | Appointment of Mr Hugh Joseph Cushing as a director (2 pages) |
24 August 2010 | Appointment of Mr Paul Alexander Little as a director (2 pages) |
24 August 2010 | Appointment of Mr Paul Alexander Little as a director (2 pages) |
23 August 2010 | Termination of appointment of Phillip Thixton as a director (1 page) |
23 August 2010 | Termination of appointment of Alan Watts as a director (1 page) |
23 August 2010 | Termination of appointment of Gary Morter as a director (1 page) |
23 August 2010 | Termination of appointment of Srinivasan Venkatesh as a director (1 page) |
23 August 2010 | Termination of appointment of Alan Watts as a director (1 page) |
23 August 2010 | Registered office address changed from Unit 3 Skyport Drive Off Hatch Lane Harmondsworth Middlesex UB7 0LB on 23 August 2010 (1 page) |
23 August 2010 | Termination of appointment of Srinivasan Venkatesh as a director (1 page) |
23 August 2010 | Termination of appointment of Srinivasan Venkatesh as a secretary (1 page) |
23 August 2010 | Termination of appointment of Srinivasan Venkatesh as a secretary (1 page) |
23 August 2010 | Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page) |
23 August 2010 | Registered office address changed from Unit 3 Skyport Drive Off Hatch Lane Harmondsworth Middlesex UB7 0LB on 23 August 2010 (1 page) |
23 August 2010 | Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page) |
23 August 2010 | Termination of appointment of Gary Morter as a director (1 page) |
23 August 2010 | Termination of appointment of Phillip Thixton as a director (1 page) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 December 2009 | Full accounts made up to 31 August 2009 (19 pages) |
7 December 2009 | Full accounts made up to 31 August 2009 (19 pages) |
5 June 2009 | Return made up to 02/05/09; full list of members (5 pages) |
5 June 2009 | Return made up to 02/05/09; full list of members (5 pages) |
11 February 2009 | Appointment terminated director david wheaton (1 page) |
11 February 2009 | Appointment terminated director david wheaton (1 page) |
24 November 2008 | Full accounts made up to 31 August 2008 (19 pages) |
24 November 2008 | Full accounts made up to 31 August 2008 (19 pages) |
11 November 2008 | Appointment terminated director james dunn (1 page) |
11 November 2008 | Appointment terminated director james dunn (1 page) |
27 May 2008 | Full accounts made up to 31 August 2007 (19 pages) |
27 May 2008 | Full accounts made up to 31 August 2007 (19 pages) |
22 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
22 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Location of register of members (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
9 July 2007 | Full accounts made up to 31 August 2006 (20 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (20 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
23 May 2007 | Return made up to 02/05/07; no change of members (9 pages) |
23 May 2007 | Return made up to 02/05/07; no change of members (9 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2006 | Section 394 (1 page) |
27 July 2006 | Section 394 (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Secretary resigned (2 pages) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Secretary resigned (2 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
19 May 2006 | Return made up to 02/05/06; full list of members
|
19 May 2006 | Return made up to 02/05/06; full list of members
|
31 October 2005 | Full accounts made up to 31 August 2005 (18 pages) |
31 October 2005 | Full accounts made up to 31 August 2005 (18 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
6 October 2005 | New secretary appointed;new director appointed (2 pages) |
6 October 2005 | New secretary appointed;new director appointed (2 pages) |
26 May 2005 | Return made up to 02/05/05; full list of members (9 pages) |
26 May 2005 | Return made up to 02/05/05; full list of members (9 pages) |
16 December 2004 | Full accounts made up to 31 August 2004 (17 pages) |
16 December 2004 | Full accounts made up to 31 August 2004 (17 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Return made up to 02/05/04; full list of members (9 pages) |
21 May 2004 | Return made up to 02/05/04; full list of members (9 pages) |
26 November 2003 | Full accounts made up to 31 August 2003 (16 pages) |
26 November 2003 | Full accounts made up to 31 August 2003 (16 pages) |
30 May 2003 | Return made up to 02/05/03; full list of members (9 pages) |
30 May 2003 | Return made up to 02/05/03; full list of members (9 pages) |
9 January 2003 | Full accounts made up to 31 August 2002 (16 pages) |
9 January 2003 | Full accounts made up to 31 August 2002 (16 pages) |
5 June 2002 | Return made up to 02/05/02; full list of members (9 pages) |
5 June 2002 | Return made up to 02/05/02; full list of members (9 pages) |
5 December 2001 | Full accounts made up to 31 August 2001 (17 pages) |
5 December 2001 | Full accounts made up to 31 August 2001 (17 pages) |
2 July 2001 | Company name changed abx logistics (shipping) LIMITED\certificate issued on 02/07/01 (2 pages) |
2 July 2001 | Company name changed abx logistics (shipping) LIMITED\certificate issued on 02/07/01 (2 pages) |
23 May 2001 | Return made up to 02/05/01; full list of members
|
23 May 2001 | Return made up to 02/05/01; full list of members
|
14 February 2001 | Company name changed W. T. shipping LIMITED\certificate issued on 14/02/01 (2 pages) |
14 February 2001 | Company name changed W. T. shipping LIMITED\certificate issued on 14/02/01 (2 pages) |
31 October 2000 | Full accounts made up to 31 August 2000 (17 pages) |
31 October 2000 | Full accounts made up to 31 August 2000 (17 pages) |
19 May 2000 | Return made up to 02/05/00; full list of members
|
19 May 2000 | Return made up to 02/05/00; full list of members
|
12 November 1999 | Full accounts made up to 31 August 1999 (20 pages) |
12 November 1999 | Full accounts made up to 31 August 1999 (20 pages) |
20 July 1999 | Return made up to 02/05/99; full list of members (9 pages) |
20 July 1999 | Return made up to 02/05/99; full list of members (9 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 10 orange street london WC2H 7DQ (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 10 orange street london WC2H 7DQ (1 page) |
6 June 1999 | Location of register of members (1 page) |
6 June 1999 | Location of register of members (1 page) |
6 June 1999 | Location of register of directors' interests (1 page) |
6 June 1999 | Location of register of directors' interests (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1999 | Full accounts made up to 31 August 1998 (18 pages) |
9 March 1999 | Full accounts made up to 31 August 1998 (18 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
16 September 1998 | Particulars of mortgage/charge (6 pages) |
16 September 1998 | Particulars of mortgage/charge (6 pages) |
23 July 1998 | Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page) |
23 July 1998 | Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page) |
8 June 1998 | Full accounts made up to 30 September 1997 (18 pages) |
8 June 1998 | Full accounts made up to 30 September 1997 (18 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
22 May 1998 | Director's particulars changed (1 page) |
22 May 1998 | Director's particulars changed (1 page) |
31 July 1997 | Full accounts made up to 30 September 1996 (17 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (17 pages) |
5 July 1997 | Secretary's particulars changed (1 page) |
5 July 1997 | Secretary's particulars changed (1 page) |
27 June 1997 | Return made up to 02/05/97; full list of members (9 pages) |
27 June 1997 | Return made up to 02/05/97; full list of members (9 pages) |
4 December 1996 | Ad 28/06/96--------- £ si 4@1=4 £ ic 29996/30000 (2 pages) |
4 December 1996 | Ad 28/06/96--------- £ si 4@1=4 £ ic 29996/30000 (2 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (17 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (17 pages) |
25 May 1996 | Return made up to 02/05/96; full list of members (9 pages) |
25 May 1996 | Return made up to 02/05/96; full list of members (9 pages) |
18 October 1995 | Full accounts made up to 30 September 1994 (17 pages) |
18 October 1995 | Full accounts made up to 30 September 1994 (17 pages) |
26 May 1995 | Return made up to 25/05/95; no change of members (14 pages) |
26 May 1995 | Return made up to 25/05/95; no change of members (14 pages) |
19 November 1988 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 1988 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 1988 | Particulars of mortgage/charge (3 pages) |
3 June 1988 | Particulars of mortgage/charge (3 pages) |
4 November 1986 | Full accounts made up to 30 September 1985 (12 pages) |
4 November 1986 | Full accounts made up to 30 September 1985 (12 pages) |
11 December 1981 | Memorandum of association (10 pages) |
11 December 1981 | Memorandum of association (10 pages) |
22 January 1979 | Accounts made up to 30 September 1977 (9 pages) |
22 January 1979 | Accounts made up to 30 September 1977 (9 pages) |
22 August 1963 | Incorporation (15 pages) |
22 August 1963 | Incorporation (15 pages) |