London
SW4 0AF
Secretary Name | Claire Hannah Vogt |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1996(29 years, 4 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wingate Business Exchange 64-66 Wingate Square, Of London SW4 0AF |
Director Name | Claire Hannah Vogt |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2002(35 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wingate Business Exchange 64-66 Wingate Square, Of London SW4 0AF |
Director Name | Charlotte Jenny Vogt |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2004(37 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Wingate Business Exchange 64-66 Wingate Square, Of London SW4 0AF |
Director Name | David George Owens |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 1995) |
Role | Shipbroker |
Correspondence Address | 6 Hyrons Close Amersham Buckinghamshire HP6 6NH |
Secretary Name | James Anthony Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | Flat 1 41 Blundellsands Road East Crosby Liverpool Merseyside |
Secretary Name | David John Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | 36 Hunters End Trimley St Mary Felixstowe Suffolk IP11 0XH |
Director Name | Alastair Shand Chalmers |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 2002) |
Role | Shipbroker |
Correspondence Address | 3 Bluebridge Avenue Brookmans Park Hatfield AL9 7RY |
Website | vogt.co.uk |
---|---|
Telephone | 020 72837222 |
Telephone region | London |
Registered Address | Wingate Business Exchange 64-66 Wingate Square, Office 8 London SW4 0AF |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50k at £1 | Vogt & Maguire LTD 100.00% Ordinary |
---|---|
1 at £1 | Paul Johan Vogt 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £697,431 |
Net Worth | £1,228,549 |
Current Liabilities | £336,123 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
25 August 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1973 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 $4,000,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Motor vessel 'kent forest' official no:7. See the mortgage charge document for full details. Fully Satisfied |
9 March 2004 | Delivered on: 30 March 2004 Satisfied on: 30 July 2007 Persons entitled: Laiki Bank (Hellas) S.A. Classification: First priority assignment of insurances and earnings Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The insurances and earnings in respect of the motor vessel k/a "kent forest" registered the company's name on the bermudan flag with official no: 731305 imo no: 7403689. Fully Satisfied |
9 March 2004 | Delivered on: 29 March 2004 Satisfied on: 30 July 2007 Persons entitled: Laiki Bank (Hellas) S.A. Classification: Deed of covenants executed outside the united kingdom and comprising property situated there Secured details: Us$ 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 2004 | Delivered 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 1973 | Delivered 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 2017 | Delivered on: 12 October 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The vessel victress. Outstanding |
10 October 2017 | Delivered 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 2016 | Delivered on: 20 January 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The vessel "vitality" with imo number 9141364. Outstanding |
20 January 2016 | Delivered on: 20 January 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The vessel "vitality" with imo number 9141364. Outstanding |
20 November 2013 | Delivered 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 2013 | Delivered 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 |
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
25 May 2021 | Registered 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 2021 | Satisfaction of charge 008952360022 in full (1 page) |
20 January 2021 | Satisfaction of charge 008952360023 in full (1 page) |
2 October 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
28 July 2020 | Director's details changed for Charlotte Jenny Vogt on 28 July 2020 (2 pages) |
28 July 2020 | Secretary's details changed for Claire Hannah Vogt on 28 July 2020 (1 page) |
28 July 2020 | Director's details changed for Claire Hannah Vogt on 28 July 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
27 January 2020 | Registered 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 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
30 August 2018 | Satisfaction of charge 008952360020 in full (1 page) |
30 August 2018 | Satisfaction of charge 008952360021 in full (1 page) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
21 June 2018 | Director's details changed for Mr Paul Johan Vogt on 10 May 2018 (2 pages) |
21 June 2018 | Change of details for Mr Paul Johan Vogt as a person with significant control on 10 May 2018 (2 pages) |
12 October 2017 | Registration of charge 008952360023, created on 10 October 2017 (8 pages) |
12 October 2017 | Registration of charge 008952360022, created on 10 October 2017 (22 pages) |
12 October 2017 | Registration of charge 008952360022, created on 10 October 2017 (22 pages) |
12 October 2017 | Registration of charge 008952360023, created on 10 October 2017 (8 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
8 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
26 April 2016 | Satisfaction of charge 008952360019 in full (1 page) |
26 April 2016 | Satisfaction of charge 008952360019 in full (1 page) |
26 April 2016 | Satisfaction of charge 008952360018 in full (1 page) |
26 April 2016 | Satisfaction of charge 008952360018 in full (1 page) |
20 January 2016 | Registration of charge 008952360021, created on 20 January 2016 (22 pages) |
20 January 2016 | Registration of charge 008952360020, created on 20 January 2016 (5 pages) |
20 January 2016 | Registration of charge 008952360021, created on 20 January 2016 (22 pages) |
20 January 2016 | Registration of charge 008952360020, created on 20 January 2016 (5 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
19 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
11 July 2014 | Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 11 July 2014 (1 page) |
27 November 2013 | Registration of charge 008952360018 (8 pages) |
27 November 2013 | Registration of charge 008952360018 (8 pages) |
27 November 2013 | Registration of charge 008952360019 (29 pages) |
27 November 2013 | Registration of charge 008952360019 (29 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
4 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
30 April 2009 | Auditor's resignation (1 page) |
30 April 2009 | Auditor's resignation (1 page) |
28 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
6 July 2006 | Director's particulars changed (1 page) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
5 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
20 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
30 March 2004 | Particulars of mortgage/charge (4 pages) |
30 March 2004 | Particulars of mortgage/charge (4 pages) |
29 March 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
14 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
14 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
10 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2000 | Particulars of mortgage/charge (7 pages) |
8 September 2000 | Particulars of mortgage/charge (7 pages) |
8 September 2000 | Particulars of mortgage/charge (7 pages) |
8 September 2000 | Particulars of mortgage/charge (7 pages) |
8 September 2000 | Particulars of mortgage/charge (7 pages) |
8 September 2000 | Particulars of mortgage/charge (7 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
11 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
16 July 1999 | Return made up to 05/07/99; no change of members (5 pages) |
16 July 1999 | Return made up to 05/07/99; no change of members (5 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 July 1998 | Return made up to 05/07/98; full list of members
|
13 July 1998 | Return made up to 05/07/98; full list of members
|
29 June 1998 | Secretary's particulars changed (1 page) |
29 June 1998 | Secretary's particulars changed (1 page) |
28 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 July 1997 | Return made up to 05/07/97; no change of members (5 pages) |
16 July 1997 | Return made up to 05/07/97; no change of members (5 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
10 July 1996 | Return made up to 05/07/96; no change of members (5 pages) |
10 July 1996 | Return made up to 05/07/96; no change of members (5 pages) |
8 June 1996 | New secretary appointed (2 pages) |
8 June 1996 | Secretary resigned (1 page) |
8 June 1996 | New secretary appointed (2 pages) |
8 June 1996 | Secretary resigned (1 page) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 January 1967 | Certificate of incorporation (1 page) |
3 January 1967 | Certificate of incorporation (1 page) |