Company NameWindle Shipping Company Limited
Company StatusActive
Company Number00895236
CategoryPrivate Limited Company
Incorporation Date3 January 1967(57 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Paul Johan Vogt
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(24 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressWingate Business Exchange 64-66 Wingate Square, Of
London
SW4 0AF
Secretary NameClaire Hannah Vogt
NationalityBritish
StatusCurrent
Appointed21 May 1996(29 years, 4 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWingate Business Exchange 64-66 Wingate Square, Of
London
SW4 0AF
Director NameClaire Hannah Vogt
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(35 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWingate Business Exchange 64-66 Wingate Square, Of
London
SW4 0AF
Director NameCharlotte Jenny Vogt
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2004(37 years, 11 months after company formation)
Appointment Duration19 years, 4 months
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressWingate Business Exchange 64-66 Wingate Square, Of
London
SW4 0AF
Director NameDavid George Owens
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(24 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 1995)
RoleShipbroker
Correspondence Address6 Hyrons Close
Amersham
Buckinghamshire
HP6 6NH
Secretary NameJames Anthony Jones
NationalityBritish
StatusResigned
Appointed13 July 1991(24 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1992)
RoleCompany Director
Correspondence AddressFlat 1
41 Blundellsands Road East
Crosby
Liverpool
Merseyside
Secretary NameDavid John Campbell
NationalityBritish
StatusResigned
Appointed16 December 1992(25 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 May 1996)
RoleCompany Director
Correspondence Address36 Hunters End
Trimley St Mary
Felixstowe
Suffolk
IP11 0XH
Director NameAlastair Shand Chalmers
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(27 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2002)
RoleShipbroker
Correspondence Address3 Bluebridge Avenue
Brookmans Park
Hatfield
AL9 7RY

Contact

Websitevogt.co.uk
Telephone020 72837222
Telephone regionLondon

Location

Registered AddressWingate Business Exchange
64-66 Wingate Square, Office 8
London
SW4 0AF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50k at £1Vogt & Maguire LTD
100.00%
Ordinary
1 at £1Paul Johan Vogt
0.00%
Ordinary

Financials

Year2014
Turnover£697,431
Net Worth£1,228,549
Current Liabilities£336,123

Accounts

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

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

25 August 2000Delivered on: 8 September 2000
Satisfied on: 8 June 2001
Persons entitled: Banque Cantonale Vaudoise

Classification: Deed of covenant supplemental to a first priority statutory bermuda ship mortgage over M.V. "kent forest" made between swift navigation company limited and windle shipping company limited (together "the owner") and banque cantonale vaudoise
Secured details: The aggregate of the loan and all other monies due or to become due from the owner to the chargee under the terms of the mortgage, under the security documents (as defined) or any of them.
Particulars: The vessel M.V. "kent forest" built in spain in 1976 registered under the bermuda flag in the ships register of the port of hamilton official no.731305 Together with all her boats engines machinery tackle outfit spare gear fuel etc. see the mortgage charge document for full details.
Fully Satisfied
25 August 2000Delivered on: 8 September 2000
Satisfied on: 8 June 2001
Persons entitled: Banque Cantonale Vaudoise

Classification: General assignment of earnings insurances and requisition compensation in respect of M.V. "kent forest" made between swift navigation company limited and windle shipping company limited (together "the owner") and banque cantonale vaudoise
Secured details: The aggregate of the loan and all other monies due or to become due from the owner to the chargee under the terms of the general assignment and the other security documents (as defined).
Particulars: All the company's rights title and interest present and future to the insurances and all benefits thereof, any requisition compensation and the earnings. See the mortgage charge document for full details.
Fully Satisfied
25 August 2000Delivered on: 8 September 2000
Satisfied on: 8 June 2001
Persons entitled: Banque Cantonale Vaudoise

Classification: Bermudian mortgage executed by swift navigation company limited and windle shipping company limited (together the owner) in favour of banque cantonale vaudoise
Secured details: All monies due or to become due from the owner to the chargee on an account current under the loan agreement, the general assignment and the deed of covenant.
Particulars: 64/64TH shares in the M.V. "kent forest" built in spain in 1976 registered under the bermuda flag in the ships register of the port of hamilton official no.731305. See the mortgage charge document for full details.
Fully Satisfied
30 June 1976Delivered on: 8 July 1976
Satisfied on: 26 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenants
Secured details: For further securing £430,000 and all other monies due or to become due for all the company to the chargee secured the a charge dated 30TH june 1976.
Particulars: Any and all moneys sand cliant for money which may become due to the company. All policies of insurance that have or way hereafter duering the subsistence of the deed of covenants be taken out all freights passage money there moneys requisition for there campensation. (See doc M24 for more details).
Fully Satisfied
30 June 1976Delivered on: 8 July 1976
Satisfied on: 26 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: For securing £430,000 under the terms of a deed of covenant dated 30TH june 1976.
Particulars: 64/64TH shares the M.V. "windle surf".
Fully Satisfied
17 April 1974Delivered on: 19 April 1974
Satisfied on: 26 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenants
Secured details: Further securing £140,000 & all other monies due secured by a charge dated 17/4/74.
Particulars: Any moneys due to the co, all policies of insurance, all freights passage moneys hire moneys due or the vessel. (Please see doc 18B for details.
Fully Satisfied
17 April 1974Delivered on: 19 April 1974
Satisfied on: 26 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Statutory mort
Secured details: £140,000 under the terms of a deed of covenant dated 17/4/73.
Particulars: 64/64TH shares in M.V. "windle sea" official no:- 360183.
Fully Satisfied
21 August 1973Delivered on: 3 September 1973
Satisfied on: 26 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenants
Secured details: Further securing £100,000 securied by a charge dated 21/8/73.
Particulars: (See doc 17A for full details).
Fully Satisfied
4 April 2006Delivered on: 21 April 2006
Satisfied on: 30 July 2007
Persons entitled: Laiki Bank (Hellas) S.A.

Classification: First priority assignment of insurances and earnings
Secured details: An amount up to $4,000,000 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Motor vessel 'kent forest' official no:7. See the mortgage charge document for full details.
Fully Satisfied
4 April 2006Delivered on: 21 April 2006
Satisfied on: 30 July 2007
Persons entitled: Laiki Bank (Hellas) S.A.

Classification: First statutory bermudan mortgage of a ship
Secured details: An amount up to $4,000,000 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Motor vessel 'kent forest' official no:731305. Imo no:7403689. Port of registry:. See the mortgage charge document for full details.
Fully Satisfied
4 April 2006Delivered on: 21 April 2006
Satisfied on: 30 July 2007
Persons entitled: Laiki Bank (Hellas) S.A.

Classification: Deed of covenant on the bermuda flag motor vessel
Secured details: An aggregate principal amount of up to $4,000,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Motor vessel 'kent forest' official no:7. See the mortgage charge document for full details.
Fully Satisfied
9 March 2004Delivered on: 30 March 2004
Satisfied on: 30 July 2007
Persons entitled: Laiki Bank (Hellas) S.A.

Classification: First priority assignment of insurances and earnings
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 insurances and earnings in respect of the motor vessel k/a "kent forest" registered the company's name on the bermudan flag with official no: 731305 imo no: 7403689.
Fully Satisfied
9 March 2004Delivered on: 29 March 2004
Satisfied on: 30 July 2007
Persons entitled: Laiki Bank (Hellas) S.A.

Classification: Deed of covenants executed outside the united kingdom and comprising property situated there
Secured details: Us$ 2,000,000.00 and all other 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: 32/64 shares in the motor vessel k/a "kent forest" registered the company's name on the bermudan flag with official no: 731305 imo no: 7403689.
Fully Satisfied
9 March 2004Delivered on: 29 March 2004
Satisfied on: 30 July 2007
Persons entitled: Laiki Bank (Hellas) S.A.

Classification: First priority bermudan mortgage executed outside the united kingdom and comprising property situated there
Secured details: Us$ 2,000,000.00 and all other 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: 32/64 shares in the motor vessel k/a "kent forest" registered the company's name on the bermudan flag with official no: 731305 imo no: 7403689.
Fully Satisfied
21 August 1973Delivered on: 3 September 1973
Satisfied on: 26 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Statutory mort
Secured details: £100,000 under the terms of on deed of covenants dated 21/8/73.
Particulars: 64/64TH shares in M.V. "windle sky".
Fully Satisfied
10 October 2017Delivered on: 12 October 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The vessel victress.
Outstanding
10 October 2017Delivered on: 12 October 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The vessel scot carrier (to be renamed victress).
Outstanding
20 January 2016Delivered on: 20 January 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The vessel "vitality" with imo number 9141364.
Outstanding
20 January 2016Delivered on: 20 January 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The vessel "vitality" with imo number 9141364.
Outstanding
20 November 2013Delivered on: 27 November 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Vessel vanguard registered at the isle of man ship registry imo no 9224116. notification of addition to or amendment of charge.
Outstanding
20 November 2013Delivered on: 27 November 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The vessel vanguard registered at the isle of man ship registry imo no 9224116. notification of addition to or amendment of charge.
Outstanding

Filing History

7 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
25 May 2021Registered office address changed from 15 Devonshire Square London EC2M 4YW England to Wingate Business Exchange 64-66 Wingate Square, Office 8 London SW4 0AF on 25 May 2021 (1 page)
20 January 2021Satisfaction of charge 008952360022 in full (1 page)
20 January 2021Satisfaction of charge 008952360023 in full (1 page)
2 October 2020Accounts for a small company made up to 31 December 2019 (12 pages)
28 July 2020Director's details changed for Charlotte Jenny Vogt on 28 July 2020 (2 pages)
28 July 2020Secretary's details changed for Claire Hannah Vogt on 28 July 2020 (1 page)
28 July 2020Director's details changed for Claire Hannah Vogt on 28 July 2020 (2 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
27 January 2020Registered office address changed from C/O Vogt & Maguire Ltd 15 Devonshire Square London EC2M 4YW to 15 Devonshire Square London EC2M 4YW on 27 January 2020 (1 page)
29 August 2019Accounts for a small company made up to 31 December 2018 (18 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (18 pages)
30 August 2018Satisfaction of charge 008952360020 in full (1 page)
30 August 2018Satisfaction of charge 008952360021 in full (1 page)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
21 June 2018Director's details changed for Mr Paul Johan Vogt on 10 May 2018 (2 pages)
21 June 2018Change of details for Mr Paul Johan Vogt as a person with significant control on 10 May 2018 (2 pages)
12 October 2017Registration of charge 008952360023, created on 10 October 2017 (8 pages)
12 October 2017Registration of charge 008952360022, created on 10 October 2017 (22 pages)
12 October 2017Registration of charge 008952360022, created on 10 October 2017 (22 pages)
12 October 2017Registration of charge 008952360023, created on 10 October 2017 (8 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
16 August 2016Full accounts made up to 31 December 2015 (14 pages)
16 August 2016Full accounts made up to 31 December 2015 (14 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
26 April 2016Satisfaction of charge 008952360019 in full (1 page)
26 April 2016Satisfaction of charge 008952360019 in full (1 page)
26 April 2016Satisfaction of charge 008952360018 in full (1 page)
26 April 2016Satisfaction of charge 008952360018 in full (1 page)
20 January 2016Registration of charge 008952360021, created on 20 January 2016 (22 pages)
20 January 2016Registration of charge 008952360020, created on 20 January 2016 (5 pages)
20 January 2016Registration of charge 008952360021, created on 20 January 2016 (22 pages)
20 January 2016Registration of charge 008952360020, created on 20 January 2016 (5 pages)
5 October 2015Full accounts made up to 31 December 2014 (16 pages)
5 October 2015Full accounts made up to 31 December 2014 (16 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000
(6 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000
(6 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000
(6 pages)
19 September 2014Full accounts made up to 31 December 2013 (14 pages)
19 September 2014Full accounts made up to 31 December 2013 (14 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50,000
(6 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50,000
(6 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50,000
(6 pages)
11 July 2014Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 11 July 2014 (1 page)
27 November 2013Registration of charge 008952360018 (8 pages)
27 November 2013Registration of charge 008952360018 (8 pages)
27 November 2013Registration of charge 008952360019 (29 pages)
27 November 2013Registration of charge 008952360019 (29 pages)
21 August 2013Full accounts made up to 31 December 2012 (13 pages)
21 August 2013Full accounts made up to 31 December 2012 (13 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
4 September 2012Full accounts made up to 31 December 2011 (14 pages)
4 September 2012Full accounts made up to 31 December 2011 (14 pages)
15 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
7 September 2011Full accounts made up to 31 December 2010 (12 pages)
7 September 2011Full accounts made up to 31 December 2010 (12 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
18 August 2010Full accounts made up to 31 December 2009 (14 pages)
18 August 2010Full accounts made up to 31 December 2009 (14 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2009Return made up to 05/07/09; full list of members (4 pages)
6 July 2009Return made up to 05/07/09; full list of members (4 pages)
16 June 2009Full accounts made up to 31 December 2008 (13 pages)
16 June 2009Full accounts made up to 31 December 2008 (13 pages)
30 April 2009Auditor's resignation (1 page)
30 April 2009Auditor's resignation (1 page)
28 August 2008Full accounts made up to 31 December 2007 (15 pages)
28 August 2008Full accounts made up to 31 December 2007 (15 pages)
7 July 2008Return made up to 05/07/08; full list of members (4 pages)
7 July 2008Return made up to 05/07/08; full list of members (4 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2007Return made up to 05/07/07; full list of members (3 pages)
5 July 2007Return made up to 05/07/07; full list of members (3 pages)
14 November 2006Full accounts made up to 31 December 2005 (14 pages)
14 November 2006Full accounts made up to 31 December 2005 (14 pages)
6 July 2006Return made up to 05/07/06; full list of members (3 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Return made up to 05/07/06; full list of members (3 pages)
6 July 2006Director's particulars changed (1 page)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
3 August 2005Full accounts made up to 31 December 2004 (15 pages)
3 August 2005Full accounts made up to 31 December 2004 (15 pages)
5 July 2005Return made up to 05/07/05; full list of members (3 pages)
5 July 2005Return made up to 05/07/05; full list of members (3 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
14 September 2004Full accounts made up to 31 December 2003 (13 pages)
14 September 2004Full accounts made up to 31 December 2003 (13 pages)
20 July 2004Return made up to 05/07/04; full list of members (7 pages)
20 July 2004Return made up to 05/07/04; full list of members (7 pages)
30 March 2004Particulars of mortgage/charge (4 pages)
30 March 2004Particulars of mortgage/charge (4 pages)
29 March 2004Particulars of mortgage/charge (3 pages)
29 March 2004Particulars of mortgage/charge (3 pages)
29 March 2004Particulars of mortgage/charge (3 pages)
29 March 2004Particulars of mortgage/charge (3 pages)
20 October 2003Full accounts made up to 31 December 2002 (15 pages)
20 October 2003Full accounts made up to 31 December 2002 (15 pages)
14 July 2003Return made up to 05/07/03; full list of members (7 pages)
14 July 2003Return made up to 05/07/03; full list of members (7 pages)
18 October 2002Full accounts made up to 31 December 2001 (14 pages)
18 October 2002Full accounts made up to 31 December 2001 (14 pages)
14 July 2002Return made up to 05/07/02; full list of members (7 pages)
14 July 2002Return made up to 05/07/02; full list of members (7 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
19 October 2001Full accounts made up to 31 December 2000 (14 pages)
19 October 2001Full accounts made up to 31 December 2000 (14 pages)
10 July 2001Return made up to 05/07/01; full list of members (6 pages)
10 July 2001Return made up to 05/07/01; full list of members (6 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
16 August 2000Full accounts made up to 31 December 1999 (13 pages)
16 August 2000Full accounts made up to 31 December 1999 (13 pages)
11 July 2000Return made up to 05/07/00; full list of members (6 pages)
11 July 2000Return made up to 05/07/00; full list of members (6 pages)
16 July 1999Return made up to 05/07/99; no change of members (5 pages)
16 July 1999Return made up to 05/07/99; no change of members (5 pages)
4 July 1999Full accounts made up to 31 December 1998 (12 pages)
4 July 1999Full accounts made up to 31 December 1998 (12 pages)
5 August 1998Full accounts made up to 31 December 1997 (14 pages)
5 August 1998Full accounts made up to 31 December 1997 (14 pages)
13 July 1998Return made up to 05/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 July 1998Return made up to 05/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 June 1998Secretary's particulars changed (1 page)
29 June 1998Secretary's particulars changed (1 page)
28 August 1997Full accounts made up to 31 December 1996 (13 pages)
28 August 1997Full accounts made up to 31 December 1996 (13 pages)
16 July 1997Return made up to 05/07/97; no change of members (5 pages)
16 July 1997Return made up to 05/07/97; no change of members (5 pages)
21 August 1996Full accounts made up to 31 December 1995 (15 pages)
21 August 1996Full accounts made up to 31 December 1995 (15 pages)
10 July 1996Return made up to 05/07/96; no change of members (5 pages)
10 July 1996Return made up to 05/07/96; no change of members (5 pages)
8 June 1996New secretary appointed (2 pages)
8 June 1996Secretary resigned (1 page)
8 June 1996New secretary appointed (2 pages)
8 June 1996Secretary resigned (1 page)
14 June 1995Director resigned (2 pages)
14 June 1995Full accounts made up to 31 December 1994 (13 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Full accounts made up to 31 December 1994 (13 pages)
3 January 1967Certificate of incorporation (1 page)
3 January 1967Certificate of incorporation (1 page)