Company NameBalkan & Black Sea Shipping Company Limited
Company StatusActive
Company Number00871726
CategoryPrivate Limited Company
Incorporation Date17 February 1966(58 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Angel Dinkov
Date of BirthJune 1977 (Born 46 years ago)
NationalityBulgarian
StatusCurrent
Appointed08 October 2010(44 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Sea House
72 Wilson Street
London
EC2A 2DH
Director NameMr Vasil Eftimov Atanasov
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBulgarian
StatusCurrent
Appointed10 June 2011(45 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleShipping Executive
Country of ResidenceBulgaria
Correspondence AddressBlack Sea House
72 Wilson Street
London
EC2A 2DH
Director NameMr Kamen Borisov Terziev
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBulgarian
StatusCurrent
Appointed25 August 2014(48 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleShipping Executive
Country of ResidenceBulgaria
Correspondence AddressBlack Sea House
72 Wilson Street
London
EC2A 2DH
Director NameNikolai Teodossiev Nikolov
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBulgarian
StatusResigned
Appointed22 April 1992(26 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 December 2001)
RoleShipping Executive
Correspondence AddressFlat 104 The Quadrangle Tower
Cambridge Square
London
W2
Director NameMr Penko Lubenov Klotchkov
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBulgarian
StatusResigned
Appointed22 April 1992(26 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 July 1992)
RoleShipping Executive
Correspondence AddressFlat 110 The Quadrangle Tower
Cambridge Square
London
W2
Director NameMr Raymond Charles Kingsland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(26 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 September 1995)
RoleShipping Executive
Country of ResidenceEngland
Correspondence AddressMullion Court, Trehunsey Close
Mawnan Smith
Falmouth
Cornwall
TR11 5HW
Director NameMr Raymond Charles Kingsland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(26 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 September 1995)
RoleShipping Executive
Country of ResidenceEngland
Correspondence AddressMullion Court, Trehunsey Close
Mawnan Smith
Falmouth
Cornwall
TR11 5HW
Director NameGueorgue Todorov Petrov
Date of BirthMay 1933 (Born 91 years ago)
NationalityBulgarian
StatusResigned
Appointed22 April 1992(26 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 1993)
RoleCompany Director
Correspondence AddressJarrestrasse 64
2000 Hamburg 60
Germany
Director NameCapt Konstantin Ianev Gueorguiev
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBulgarian
StatusResigned
Appointed22 April 1992(26 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 July 1992)
RoleShipping Executive
Correspondence Address135 The Quadrangle
Cambridge Square
London
W2 2PL
Director NameMr Tihomir Stanislavov Zlatev
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBulgarian
StatusResigned
Appointed22 April 1992(26 years, 2 months after company formation)
Appointment Duration6 days (resigned 28 April 1992)
RoleShipping Executive
Correspondence Address5 Gourko Street
Sofia
Foreign
Director NameRaddslav Panayotov Entchev
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(26 years, 2 months after company formation)
Appointment Duration5 years (resigned 19 May 1997)
RoleShipping Executive
Correspondence Address7 Lister Lodge
Carlton Gate Harrow Road
London
W9 3TL
Director NameMr Zahari Dimitrov Domoustchiev
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBulgarian
StatusResigned
Appointed22 April 1992(26 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 22 April 1992)
RoleShipping Executive
Correspondence AddressFlat 10 Walden House
32/33 Marylebone High Street
London
Wc1
Director NameMr Damian Ivanov Bojkov
Date of BirthJune 1949 (Born 74 years ago)
NationalityBulgarian
StatusResigned
Appointed22 April 1992(26 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1993)
RoleShipping Executive
Correspondence AddressFlat 190 The Quadrangle Tower
Cambridge Square
London
W2 2PJ
Secretary NameMr Neil Ralph Gregory
NationalityBritish
StatusResigned
Appointed22 April 1992(26 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1993)
RoleCompany Director
Correspondence Address45 Roman Road
Ingatestone
Essex
CM4 9AA
Director NameCapt Ivan Alexandrov Borissov
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBulgarian
StatusResigned
Appointed28 April 1992(26 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 September 1998)
RoleCompany Director
Correspondence Address57a Dimitar Polyanov Street
9000 Varna
Bulgaria
Foreign
Director NameCapt Roumen Stantchev Gueorguiev
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBulgarian
StatusResigned
Appointed16 November 1992(26 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2000)
RoleShipping Executive
Correspondence AddressFlat 135 The Quadrangle Tower
Cambridge Square
London
W2
Secretary NameNikolai Teodossiev Nikolov
NationalityBulgarian
StatusResigned
Appointed31 May 1993(27 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 April 1994)
RoleShipping Executive
Correspondence AddressFlat 104 The Quadrangle Tower
Cambridge Square
London
W2
Secretary NameMr Brian Christopher Doxford
NationalityBritish
StatusResigned
Appointed18 April 1994(28 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressWivelsgate 46 Hale Road
Wendover
Aylesbury
Buckinghamshire
HP22 6NF
Director NamePetar Doykov
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBulgarian
StatusResigned
Appointed20 April 1994(28 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 1995)
RoleCompany Director
Correspondence AddressGreece-Ilissia (Athens)
Str Hntifillou 20-22
Athens
Greece
Director NameTzocho Zlatev Petrov
Date of BirthJune 1949 (Born 74 years ago)
NationalityBulgarian
StatusResigned
Appointed20 April 1994(28 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 August 1997)
RoleCompany Director
Correspondence Address10 The Dell
Parkland
Beverley
North Humberside
HU17 0RF
Director NameIordan Petrov Dintchev
Date of BirthApril 1946 (Born 78 years ago)
NationalityBulgarian
StatusResigned
Appointed20 April 1994(28 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 October 1997)
RoleShipping Manager
Correspondence AddressSierichstrabe 141
22299 Hamburg
Germany
Foreign
Director NameRoumen Alexandrov Boyadjiev
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(28 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 August 1998)
RoleShipping Executive
Correspondence Address190 Quadrangle Tower
Cambridge Square
London
W2
Director NameEmil Ivanov Velkov
Date of BirthApril 1942 (Born 82 years ago)
NationalityBulgarian
StatusResigned
Appointed22 April 1996(30 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 October 1997)
RoleShipping Executive
Correspondence Address130 Lavriou Str
Nea Ionia
Athens
Greece
Director NameTerence Martin
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(30 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 August 1997)
RoleIndependent Financial Adviser
Correspondence Address58 Littlehaven Lane
Horsham
West Sussex
RH12 4JB
Director NamePenko Lubenov Klotchkov
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBulgarian
StatusResigned
Appointed24 October 1997(31 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 September 2000)
RoleShipping Executive
Correspondence Address172 Rakovski Str
Sofia 1000
Bulgaria
Secretary NameMr Stephen Robert Cakebread
NationalityBritish
StatusResigned
Appointed01 May 1998(32 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 November 2001)
RoleCompany Director
Correspondence Address17 Springfield Place
Chelmsford
Essex
CM1 5ZA
Director NameRossen Velkov Kostourkov
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBulgarian
StatusResigned
Appointed30 August 1998(32 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 September 2000)
RoleShipping Executive
Correspondence Address10 Atlantic Court
Jamestown Way
London
E14 2DH
Director NameCapt Gueorgui Velikov Gueorguiev
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBulgarian
StatusResigned
Appointed15 September 1998(32 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 January 2001)
RoleShipping Executive
Correspondence Address22 Azchitekt Petko Momilov Street
Ap 135
Varna
9000
Foreign
Director NameBlagoy Hristov
Date of BirthApril 1949 (Born 75 years ago)
NationalityBulgarian
StatusResigned
Appointed11 September 2000(34 years, 7 months after company formation)
Appointment Duration3 years (resigned 19 September 2003)
RoleShipping Executive
Correspondence Address10 The Dell
Beverley Park Lands
Beverley
North Humberside
HU17 0RF
Director NameCapt Rumen Georgiev
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBulgarian
StatusResigned
Appointed28 February 2001(35 years after company formation)
Appointment Duration8 months, 1 week (resigned 07 November 2001)
RoleShipping Executive
Correspondence AddressGeneral Stoletov 47
Apartment 19
Varna
9000
Foreign
Director NameCapt Gueno Lubomirov Guenov
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBulgarian
StatusResigned
Appointed12 November 2001(35 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2003)
RoleCompany Director
Correspondence AddressLynleburgaz Street Blck 1d
Varna
Varna 9000
Foreign
Secretary NameDavid Ian Haynes
NationalityBritish
StatusResigned
Appointed16 November 2001(35 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 27 September 2018)
RoleCompany Director
Correspondence AddressBlack Sea House
72 Wilson Street
London
EC2A 2DH
Director NameCapt Hristo Donev
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBulgarian
StatusResigned
Appointed19 September 2003(37 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 June 2011)
RoleShipping Executive
Country of ResidenceBulgaria
Correspondence Address33 Ivan Aksakov Str
Varna
9000
Foreign
Director NameRosen Velkov Kosturkov
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBulgarian
StatusResigned
Appointed19 September 2003(37 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 25 August 2014)
RoleShipping Executive
Country of ResidenceBulgaria
Correspondence AddressBlack Sea House
72 Wilson Street
London
EC2A 2DH
Director NameGalin Iliev Georgiev
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBulgarian
StatusResigned
Appointed01 January 2004(37 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 2005)
RoleShipping Executive
Correspondence Address57 Gresley Close
Welwyn Garden City
Hertfordshire
AL8 7QA

Contact

Websitewww.bbss.uk.com

Location

Registered AddressBlack Sea House
72 Wilson Street
London
EC2A 2DH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50k at £1Navigation Maritime Bulgare
100.00%
Ordinary

Financials

Year2014
Turnover£284,914
Net Worth£1,624,651
Cash£1,632,436
Current Liabilities£1,262,664

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (5 days from now)

Charges

27 October 1986Delivered on: 30 October 1986
Persons entitled: Moscow Narodry Bank Limited

Classification: General letter of pledge and hypothecation
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 hereinafter by or on behalf on balkar be delivered into the possession of or warehoused in the name of or held by the bank or its agents or nominees (please see form 395 for full details).
Outstanding

Filing History

6 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
12 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
21 May 2019Change of details for Mr Georgi Petrov Domuschiev as a person with significant control on 6 April 2016 (2 pages)
21 May 2019Cessation of Navigation Maritime Bulgare Jsc as a person with significant control on 6 April 2016 (1 page)
21 May 2019Change of details for Mr Kiril Petrov Domuschiev as a person with significant control on 6 April 2016 (2 pages)
21 May 2019Notification of Ministry of Transport, Information Technology and Communications of the Republic of Bulgaria as a person with significant control on 6 April 2016 (2 pages)
10 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
27 September 2018Termination of appointment of David Ian Haynes as a secretary on 27 September 2018 (1 page)
18 June 2018Accounts for a small company made up to 31 December 2017 (18 pages)
10 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
15 March 2018Notification of Georgi Petrov Domuschiev as a person with significant control on 6 April 2016 (2 pages)
15 March 2018Notification of Kiril Petrov Domuschiev as a person with significant control on 6 April 2016 (2 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
15 March 2018Notification of Navigation Maritime Bulgare Jsc as a person with significant control on 6 April 2016 (2 pages)
17 June 2017Full accounts made up to 31 December 2016 (19 pages)
17 June 2017Full accounts made up to 31 December 2016 (19 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 August 2016Full accounts made up to 31 December 2015 (16 pages)
2 August 2016Full accounts made up to 31 December 2015 (16 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,000
(4 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,000
(4 pages)
3 May 2016Secretary's details changed for David Ian Haynes on 28 April 2016 (1 page)
3 May 2016Secretary's details changed for David Ian Haynes on 28 April 2016 (1 page)
1 September 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
1 September 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
18 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 50,000
(4 pages)
18 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 50,000
(4 pages)
7 October 2014Appointment of Mr Kamen Borisov Terziev as a director on 25 August 2014 (2 pages)
7 October 2014Appointment of Mr Kamen Borisov Terziev as a director on 25 August 2014 (2 pages)
29 September 2014Termination of appointment of Rosen Velkov Kosturkov as a director on 25 August 2014 (1 page)
29 September 2014Termination of appointment of Rosen Velkov Kosturkov as a director on 25 August 2014 (1 page)
16 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
16 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
15 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 50,000
(4 pages)
15 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 50,000
(4 pages)
10 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
10 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
17 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
17 May 2013Director's details changed for Rosen Velkov Kosturkov on 31 May 2011 (2 pages)
17 May 2013Director's details changed for Rosen Velkov Kosturkov on 31 May 2011 (2 pages)
17 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
29 August 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
29 August 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
1 May 2012Director's details changed for Rosen Velkov Kosturkov on 1 May 2012 (2 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
1 May 2012Director's details changed for Mr Angel Dinkov on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Vasil Eftimov Atanasov on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Rosen Velkov Kosturkov on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Angel Dinkov on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Rosen Velkov Kosturkov on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Angel Dinkov on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Vasil Eftimov Atanasov on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Vasil Eftimov Atanasov on 1 May 2012 (2 pages)
19 January 2012Director's details changed for Mr Angel Dinkov on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Rosen Velkov Kosturkov on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Mr Angel Dinkov on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Rosen Velkov Kosturkov on 19 January 2012 (2 pages)
27 October 2011Director's details changed for Angel Dinkov on 14 August 2011 (2 pages)
27 October 2011Director's details changed for Mr Vasil Eftimov Atanasov on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Rosen Velkov Kosturkov on 13 May 2011 (2 pages)
27 October 2011Director's details changed for Rosen Velkov Kosturkov on 13 May 2011 (2 pages)
27 October 2011Director's details changed for Angel Dinkov on 14 August 2011 (2 pages)
27 October 2011Director's details changed for Mr Vasil Eftimov Atanasov on 27 October 2011 (2 pages)
15 August 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
15 August 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
12 July 2011Termination of appointment of Hristo Donev as a director (1 page)
12 July 2011Termination of appointment of Hristo Donev as a director (1 page)
4 July 2011Appointment of Mr Vasil Eftimov Atanasov as a director (2 pages)
4 July 2011Appointment of Mr Vasil Eftimov Atanasov as a director (2 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
27 October 2010Appointment of Angel Dinkov as a director (3 pages)
27 October 2010Appointment of Angel Dinkov as a director (3 pages)
27 October 2010Termination of appointment of Raymond Kingsland as a director (2 pages)
27 October 2010Termination of appointment of Raymond Kingsland as a director (2 pages)
24 May 2010Aud resign (1 page)
24 May 2010Aud resign (1 page)
5 May 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
5 May 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Rosen Velkov Kosturkov on 28 April 2010 (2 pages)
29 April 2010Director's details changed for Captain Hristo Donev on 28 April 2010 (2 pages)
29 April 2010Director's details changed for Captain Hristo Donev on 28 April 2010 (2 pages)
29 April 2010Director's details changed for Rosen Velkov Kosturkov on 28 April 2010 (2 pages)
19 May 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
19 May 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
13 May 2009Director's change of particulars / raymond kingsland / 28/04/2009 (1 page)
13 May 2009Return made up to 28/04/09; full list of members (4 pages)
13 May 2009Director's change of particulars / raymond kingsland / 28/04/2009 (1 page)
13 May 2009Return made up to 28/04/09; full list of members (4 pages)
11 June 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
11 June 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
7 May 2008Return made up to 28/04/08; full list of members (4 pages)
7 May 2008Director's change of particulars / raymond kingsland / 07/05/2008 (1 page)
7 May 2008Director's change of particulars / raymond kingsland / 07/05/2008 (1 page)
7 May 2008Return made up to 28/04/08; full list of members (4 pages)
2 June 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
2 June 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
18 May 2007Return made up to 28/04/07; full list of members (2 pages)
18 May 2007Return made up to 28/04/07; full list of members (2 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
23 June 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
23 June 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
15 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
14 June 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
14 June 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
12 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
18 May 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
6 October 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
6 October 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
15 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
22 August 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
23 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001New secretary appointed (2 pages)
14 May 2001Full group accounts made up to 31 December 2000 (28 pages)
14 May 2001Full group accounts made up to 31 December 2000 (28 pages)
30 April 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
7 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
15 May 2000Full group accounts made up to 31 December 1999 (31 pages)
15 May 2000Full group accounts made up to 31 December 1999 (31 pages)
2 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 1999Full group accounts made up to 31 December 1998 (29 pages)
12 May 1999Full group accounts made up to 31 December 1998 (29 pages)
4 May 1999Return made up to 22/04/99; full list of members (8 pages)
4 May 1999Return made up to 22/04/99; full list of members (8 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
27 July 1998Full group accounts made up to 31 December 1997 (28 pages)
27 July 1998Full group accounts made up to 31 December 1997 (28 pages)
10 May 1998Return made up to 22/04/98; change of members (8 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998Return made up to 22/04/98; change of members (8 pages)
10 May 1998Secretary resigned (1 page)
12 November 1997Memorandum and Articles of Association (24 pages)
12 November 1997Memorandum and Articles of Association (24 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
2 November 1997Director resigned (1 page)
2 November 1997Director resigned (1 page)
2 November 1997Director resigned (1 page)
2 November 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
25 May 1997Full group accounts made up to 31 December 1996 (25 pages)
25 May 1997Full group accounts made up to 31 December 1996 (25 pages)
16 May 1997Return made up to 22/04/97; no change of members (6 pages)
16 May 1997Return made up to 22/04/97; no change of members (6 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Return made up to 22/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Return made up to 22/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 1996New director appointed (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
17 May 1995Return made up to 22/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1995Return made up to 22/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 1995Full accounts made up to 31 December 1994 (54 pages)
4 May 1995Full accounts made up to 31 December 1994 (54 pages)
30 October 1986Particulars of mortgage/charge (7 pages)
30 October 1986Particulars of mortgage/charge (7 pages)
17 February 1966Certificate of incorporation (1 page)
17 February 1966Certificate of incorporation (1 page)