Company NameCatamaran Cruisers Limited
DirectorsStuart Anthony Carter and Sodexo Corporate Services (No.1) Limited
Company StatusActive
Company Number00932641
CategoryPrivate Limited Company
Incorporation Date24 May 1968(55 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(44 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed18 November 2003(35 years, 6 months after company formation)
Appointment Duration20 years, 5 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSodexo Corporate Services (No.1) Limited (Corporation)
StatusCurrent
Appointed14 July 2016(48 years, 2 months after company formation)
Appointment Duration7 years, 9 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Robert George Crouch
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(24 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 1994)
RoleRiver Pilot
Country of ResidenceUnited Kingdom
Correspondence AddressBanks
70 Chislehurst Road
Chislehurst
Kent
BR7 5LD
Director NameMonsieur Francois Vincent
NationalityFrench
StatusResigned
Appointed29 June 1992(24 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 July 1995)
RoleDevelopment Manager
Correspondence Address83 Route De Saint-Nom
L'Etang-La-Ville 78620
France
Director NameMr David Thomas Steele
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(24 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 05 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Skeena Hill
Southfields
London
SW18 5PJ
Director NamePatrice Douce
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed29 June 1992(24 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2002)
RoleSenior Vice President
Correspondence Address72 Rue De Paris
78490 Montfort L'Amaury
Foreign
Director NameJean Pierre Cuny
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed29 June 1992(24 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2002)
RoleVice President
Correspondence Address31 Rue Cardinet
Paris 75017
Foreign
Director NameMonsieur Bernard Carton
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed29 June 1992(24 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2002)
RoleVice President Finance
Correspondence Address22 Boulevard Jules Sandean
Paris 75116
France
Secretary NameMonsieur Francois Vincent
NationalityFrench
StatusResigned
Appointed29 June 1992(24 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 July 1995)
RoleCompany Director
Correspondence Address83 Route De Saint-Nom
L'Etang-La-Ville 78620
France
Director NameJohn Stuart Tweedle
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(25 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 1997)
RoleSales And Marketing
Correspondence Address38 The Dene
Sevenoaks
Kent
TN13 1PB
Director NameStephen Charles Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(27 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 10 November 1995)
RoleMan Dir
Correspondence Address25 Cleaver Square
London
SE11 4DW
Secretary NameStephen Charles Taylor
NationalityBritish
StatusResigned
Appointed04 July 1995(27 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 10 November 1995)
RoleMan Dir
Correspondence Address25 Cleaver Square
London
SE11 4DW
Secretary NameIfti Adam
NationalityBritish
StatusResigned
Appointed10 November 1995(27 years, 5 months after company formation)
Appointment Duration6 months (resigned 10 May 1996)
RoleCompany Director
Correspondence Address8 Pickering Court
Granville Road Wood Green
London
N22 5LZ
Director NamePeter Selinger
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(27 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 November 2001)
RoleManaging Director
Correspondence Address22 Stansfield Road
London
SW9 9RZ
Secretary NameJean-Francois Habert
NationalityBritish
StatusResigned
Appointed10 May 1996(27 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 January 1997)
RoleCompany Director
Correspondence Address50 Rue Louis Blanc
Courbevoie F 92400 Paris
France
Foreign
Secretary NameBertrand Maurice Marcel Riteau
NationalityBritish
StatusResigned
Appointed16 January 1997(28 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 September 1999)
RoleCompany Director
Correspondence Address68 Hawes Close
Northwood
Middlesex
HA6 1EW
Secretary NamePhilippe Plantey
NationalityBritish
StatusResigned
Appointed16 September 1999(31 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 2002)
RoleFinancial Controller
Correspondence Address5a Harbut Road
London
SW11 2RA
Director NameMr Khadak Kumar Gurung
Date of BirthAugust 1955 (Born 68 years ago)
NationalityNepalese
StatusResigned
Appointed01 October 2001(33 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 July 2002)
RoleManaging Director
Correspondence Address70 Burnfoot Avenue
London
SW6 5EA
Director NameMr Stephen Charles McManus
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(33 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Tree House
10 Sycamore Close
Fetcham
Surrey
KT22 9EX
Secretary NameJohn Farrell
NationalityBritish
StatusResigned
Appointed26 April 2002(33 years, 11 months after company formation)
Appointment Duration2 months (resigned 25 June 2002)
RoleCompany Director
Correspondence Address16 Saint Albans Crescent
Wood Green
London
N22 5NB
Secretary NameMr Martin Brennan Woolhouse
NationalityBritish
StatusResigned
Appointed22 May 2002(34 years after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2003)
RoleCo. Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Howards Meadow
Kings Cliffe
Cambridgeshire
PE8 6YJ
Director NameMark Robert Adams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2002(34 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2004)
RoleFinance Director
Correspondence AddressHollybank
The Warren
Ashtead
Surrey
KT21 2SE
Director NameMark Shipman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2002(34 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2004)
RoleChief Executive
Correspondence Address3 First Terrace
Easton
Pennsylvania Pa18042
United States
Director NameSimon Nicholas Bailey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(34 years after company formation)
Appointment Duration7 years (resigned 30 June 2009)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address63 Ellesmere Road
Weybridge
Surrey
KT13 0HW
Director NameMrs Debra Jayne White
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(35 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Low Farm
Clarke Lane
Langley
Macclesfield
SK11 0NE
Director NameMr Michael Andrew Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(35 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End House
Oakley Road
Mottisfont
Hampshire
SO51 0LQ
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(38 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Chris James John
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(39 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House Kings Way
Stevenage
Hertfordshire
SG1 2UA
Director NameMr Jonathan Nigel Edward Cowdell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(40 years, 3 months after company formation)
Appointment Duration4 days (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Dean 37 Hooton Road
Willaston
Neston
Cheshire
CH64 1SF
Wales
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(43 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA

Contact

Websitebateauxlondon.com

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

800k at £1Sofinsod Sas
80.00%
Ordinary
200k at £1Sofinsod Sas
20.00%
Preference
1 at £1Pierre Bellon
0.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return29 June 2023 (9 months, 4 weeks ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

15 January 1979Delivered on: 26 January 1979
Satisfied on: 14 March 1992
Persons entitled: Hill Samuel & Co Limited

Classification: Statutary mortgage
Secured details: For securing all monies due or to become due from the company to the chargee on an account current under the terms of an assignment of building contract d/d 15. jan. 79.
Particulars: The vessel "valulla" registered in the port of london under official no 36058.
Fully Satisfied
15 January 1979Delivered on: 26 January 1979
Satisfied on: 14 March 1992
Persons entitled: Hill Samuel & Co LTD

Classification: Deed of assignment
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of 2 mortgages d/d 15 jan. 79.
Particulars: The vessel 96 passenger vessel.
Fully Satisfied
24 June 1977Delivered on: 12 July 1977
Satisfied on: 14 March 1992
Persons entitled: Marine Transit LTD

Classification: Deed of covenant
Secured details: For futher securing £30,000 and all other monies due or to become due from the company to the chargee on any account.
Particulars: 64/64TH shares in the motor ship "abercorn" official no 148609 and all those policies of insurance taken out in respect of the said motor ship & all benefits thereof.
Fully Satisfied
4 April 1997Delivered on: 9 April 1997
Satisfied on: 9 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 February 1992Delivered on: 12 February 1992
Satisfied on: 26 August 1992
Persons entitled: Banque Nationale De Paris PLC

Classification: Deed of covenants
Secured details: All monies ude or to become due from the company to the chargee under a facility letter dated 20/01/92, a statutory mortgage of even date and the deed of covenants.
Particulars: The interest in the single screw motor ship eileena under the british flag at the port of london under official no: 166536 (see form 395 for further details).
Fully Satisfied
3 February 1992Delivered on: 12 February 1992
Satisfied on: 26 August 1992
Persons entitled: Banque Nationale De Paris PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All 64/64TH shares in the single screw motorship eileena registeres as 249 in 1938 at the port of london official no: 166536 and in her boats and appurentances.
Fully Satisfied
24 June 1977Delivered on: 12 July 1977
Satisfied on: 14 March 1992
Persons entitled: Marine Transit LTD

Classification: Statutory mortgage
Secured details: £30,000 & all other monies due or to become due from the company to the chargee.
Particulars: 64/64TH shares in the motor ship "abercorn" official no 148609.
Fully Satisfied
10 January 1991Delivered on: 30 January 1991
Satisfied on: 30 March 1995
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Steel dumb barge erra & all the freights hire passage moneys requisition compensation (see 395 for full details).
Fully Satisfied
10 January 1991Delivered on: 30 January 1991
Satisfied on: 30 March 1995
Persons entitled: Barclays Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Steel club pontoon & all the freights hire passage moneys requisition compensation (see 395 for full details).
Fully Satisfied
10 January 1991Delivered on: 30 January 1991
Satisfied on: 30 March 1995
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: West india dock pier, cuba street, isle of dogs, london, E14 8LB.
Fully Satisfied
10 January 1991Delivered on: 30 January 1991
Satisfied on: 30 March 1995
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Steel motor boat benny & all the freights hire passage moneys requisition compensation salvage or towage remuneration (see 395 for full details).
Fully Satisfied
29 September 1989Delivered on: 9 October 1989
Satisfied on: 30 March 1995
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pontoon dolphins and brow at swan pier swan lane london.
Fully Satisfied
29 September 1989Delivered on: 9 October 1989
Satisfied on: 30 March 1995
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Steel motor boat catrina port of london licence no 1302 and all the freights hire passage moneys requisition.
Fully Satisfied
13 January 1989Delivered on: 27 January 1989
Satisfied on: 22 February 1992
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a deed of covenant dated 13/1/89.
Particulars: Motor ship single screw eileena registered at the part of london official no 166536 and her boats & appurtenances.
Fully Satisfied
13 January 1989Delivered on: 27 January 1989
Satisfied on: 22 February 1992
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a statutory mortgage of even date.
Particulars: Motor ship single screw "eileena" registered at the port of london official no 166536 (see form 395 for ful details).
Fully Satisfied
29 December 1988Delivered on: 18 January 1989
Satisfied on: 30 March 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Motor ship single screw abercorn registered at the port of london official no: 148609 and the boats and appurtenances and all amounts due or to become due to the company arising out of the ownership of the vessel (see form 395 for full details).
Fully Satisfied
29 December 1988Delivered on: 18 January 1989
Satisfied on: 30 March 1995
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a deed of covenant dated 29/12/88.
Particulars: Motor ship single screw abercorn registered at the port of london official no. 148609 and her boats and appurtenances.
Fully Satisfied
1 June 1977Delivered on: 8 June 1977
Satisfied on: 14 March 1992
Persons entitled: Watneys London LTD

Classification: Deed of covenant
Secured details: For further securing £22,000 and from the company to the chargee on an account current secured by a charge d/d 1ST june 1977.
Particulars: 64/64TH shares in the motor ship "suerita" official no 336974 and all those policies of insurance taken out in respect of the said mid or ship & all the benefits thereof.
Fully Satisfied
29 December 1988Delivered on: 18 January 1989
Satisfied on: 30 March 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Motor ship single screw viceroy registered at the port of london official no: 116181 and her boats and appurtenances and all amounts due or to become due to the company arising out of the ownership use or operation of the vessel including all freight hire & hire (see form 395 for full details).
Fully Satisfied
29 December 1988Delivered on: 18 January 1989
Satisfied on: 30 March 1995
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a deed of covenant dated 29/12/88.
Particulars: Motor ship single screw "viceroy" registered at the port of london official no: 116181 and her boats and appurtenances.
Fully Satisfied
29 December 1988Delivered on: 18 January 1989
Satisfied on: 30 March 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barge, not propelled regalia registered at the port of london official no. 709835 and all amounts due or to become due to the company arising out of the ownership use on operation of the vessel including all freight hire (see form 395 for full details).
Fully Satisfied
29 December 1988Delivered on: 18 January 1989
Satisfied on: 30 March 1995
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a deed of covenant dated 29/12/88.
Particulars: Barge not propelled regalia registered at the port of london official no. 709835 and her boats and appurtenances.
Fully Satisfied
29 December 1988Delivered on: 18 January 1989
Satisfied on: 30 March 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Motor ship single screw sydney hull registered at the port of london official no: 386213 and her boat and appurtenances and all amounts due or to become due to the company arising out of the ownership use or operation of the vessel including all freight and hire (see form 395 for full details).
Fully Satisfied
29 December 1988Delivered on: 18 January 1989
Satisfied on: 30 March 1995
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a deed of covenant dated 29/12/88.
Particulars: Motor ship single screw sydney hull registered at the port of london official no: 386213 and her boat and appurtenances.
Fully Satisfied
29 December 1988Delivered on: 18 January 1989
Satisfied on: 30 March 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Motor ship single screw chevening registered at the port of london official no: 363391 and her boats and appurtenances and all amounts due or to become due to the company arising out of the ownership use or operation of the vessel including all freight hire (see form 395 for full details).
Fully Satisfied
29 December 1988Delivered on: 18 January 1989
Satisfied on: 30 March 1995
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a deed of covenant dated 29/12/88.
Particulars: Motor ship - single screw "chevening" registered at the port of london official no: 363391 and her boats and appurtenances.
Fully Satisfied
29 January 1987Delivered on: 13 February 1987
Satisfied on: 30 March 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or river ride 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
5 December 1986Delivered on: 24 December 1986
Satisfied on: 17 May 1991
Persons entitled: Charrington & Company Limited

Classification: Deed of covenant
Secured details: £90,000 under the terms of a facility letter dated 2/7/86 and any other monies due or to become due from the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: The livery barge regalia registered the port of london under official number 709835.
Fully Satisfied
1 June 1977Delivered on: 8 June 1977
Satisfied on: 14 March 1992
Persons entitled: Watneys London LTD

Classification: Statutory mortgage
Secured details: £22,000.
Particulars: 64/64TH shares in the motor ship "suerita" official no 336974.
Fully Satisfied
5 December 1986Delivered on: 24 December 1986
Satisfied on: 17 May 1991
Persons entitled: Charrington & Company Limited

Classification: Statutory mortgage
Secured details: £90,000 due under the terms of a facility letter annexed to a deed of covenant dated 5/12/86.
Particulars: The livery barge regalia registered the part of london under official number 709835.
Fully Satisfied
3 September 1986Delivered on: 19 September 1986
Satisfied on: 17 May 1991
Persons entitled: Allied Irish Finance Company Limited

Classification: Statutory mortgage of a ship
Secured details: £250,000.
Particulars: Steel barge "regalia" registered in the port of london number 160 in 1986-official number 709835.
Fully Satisfied
3 September 1986Delivered on: 10 September 1986
Satisfied on: 17 May 1991
Persons entitled: Allied Irish Finance Company Limited

Classification: Deed of covenant & charge
Secured details: £250,000 and all other moneys due or to become due from the company to the chargee supplemental to a statutory mortgage of even date.
Particulars: 1) specific charge the goodwill of the business of a restaurant & bar carried on on the barge regalia, registered in the port of london no. 160 in 1986 official number 709835 (2) floating security the stock in trade & all chattels from time to time on ths said ship used or employed in connection with such business.
Fully Satisfied
24 April 1984Delivered on: 15 May 1984
Satisfied on: 30 March 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All freights hire passage moneys, salvage or towage remuneration demurrage detention moneys and other moenys earned by motor ship single screw pride of greenwich reigstered at the port of london officical no. 366018.
Fully Satisfied
24 April 1984Delivered on: 15 May 1984
Satisfied on: 30 March 1995
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of covenant dated 24.4.84.
Particulars: Motor ship single screw pride of greenwich registered at the port of london official no. 366018 and her boats and appurtenances.
Fully Satisfied
14 March 1983Delivered on: 31 March 1983
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under a deed of covenent dated 14 march 1983.
Particulars: Motor ship suerita registered port of london no 336974 and her boats, guns ammunition small arms and appurtances.
Fully Satisfied
14 March 1983Delivered on: 31 March 1983
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: For further securing all monies due or to become due from the company to the chargee on an account current secured by a charge dated 14 march 1983.
Particulars: All freights hire pasage moneys requisition compensation salvage or towage remuneration demurrage detention monies whatsoever earned by motor ship suerita registered port of london no 336974 all policies of insurance taken out her freights disbursement or otherwise howsoever and all benefits.
Fully Satisfied
14 March 1983Delivered on: 31 March 1983
Satisfied on: 30 March 1995
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under a deed of covenant dated 14 march 1983.
Particulars: Motor ship valulla registereed port of london no 360588 and her boats guns ammunition small arms and appurtances.
Fully Satisfied
14 March 1983Delivered on: 31 March 1983
Satisfied on: 30 March 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: For futher securing all monies due or to become due from the company to the chargee on an account current secured by a charge dated 14 march 1983.
Particulars: All freights hire passage moneys requisition compensation salvage or tourage remuneration demurage detention moneys and other moneys whatsoever to be earned by motor ship valulla registered at port oflondon no 360588 all policies of insurance her freights disbursement or otherwise howsoever and all benefits.
Fully Satisfied
15 March 1976Delivered on: 23 March 1976
Satisfied on: 14 March 1992
Persons entitled: Lombard North Central LTD

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 15/3/76.
Particulars: "Sjolkje" motor ship single screw official no 304257 part of london.
Fully Satisfied
14 March 1983Delivered on: 31 March 1983
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to due the company to the chargee on accoutn current under a deed of covenant.
Particulars: Motor ship abercon registered at port oflondon no 148609 and her boats gund ammunition small arms and appurtances covenant dated 14/03/83.
Fully Satisfied
14 March 1983Delivered on: 31 March 1983
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on account current secured by a charge dated 14/03/83.
Particulars: All freights hire passage moneys requisation, compensation salvage or towage remuneration demurrage detention moneys and other moneys whatsoever earned by motor ship abercon registered port of london no. 148609 and all policies of insurance this freights disolvements or otherwise howsoever and all benefits.
Fully Satisfied
14 March 1983Delivered on: 31 March 1983
Satisfied on: 30 March 1995
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under a deed of covenant dated 14 march 1983.
Particulars: Motor ship naticia registered at port of london no 388453 and her boats guns ammunition small arms and appurtenances.
Fully Satisfied
14 March 1983Delivered on: 31 March 1983
Satisfied on: 30 March 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: For further securing all monies due or to become due from the company to the chargee on an account current secured by a charge dated 14 march 1983.
Particulars: All freights hire passage moneys compensation requisition salvage & tourage moneys whatsoever to be earned by motor ship naticia registered at port of london no. 388453 and all polices of insurance her freights disbersment or otherwise howsoever and all benefit thereof.
Fully Satisfied
14 March 1983Delivered on: 25 March 1983
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee supplemental to statutory mortgage of even date.
Particulars: All freights hire passage moneys requisition compensation salvage of towage renumeration demurrage detention moneys earned by motor ships viceroy port of london no 116181.
Fully Satisfied
14 March 1983Delivered on: 25 March 1983
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a deed of covenant dated 14 march 1983.
Particulars: Motor ship viceroy registered at the port of london official no 116181 and her boats guns ammunition small arms and appurtenences.
Fully Satisfied
14 March 1983Delivered on: 25 March 1983
Satisfied on: 14 March 1992
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage of even date.
Particulars: All freights hire passenger moneys requisition compensation.
Fully Satisfied
14 March 1983Delivered on: 25 March 1983
Satisfied on: 14 March 1992
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of covenant dated 14/3/83.
Particulars: Motor ship halany, registered at port of rochester official no 304221 and her guns boats ammunition small arms and appurtenences.
Fully Satisfied
12 May 1982Delivered on: 2 June 1982
Satisfied on: 14 March 1992
Persons entitled: Charrington and Company LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of two deeds of covenant d/d 12.5.82.
Particulars: Motor ship single screw "viceroy" registered in london no 67 in 1949 under official no. 116181.
Fully Satisfied
15 January 1981Delivered on: 30 January 1981
Satisfied on: 14 March 1992
Persons entitled: Charrington and Company LTD

Classification: Deed of covenant
Secured details: For further securing £80,000 and all other monies due or to become due from the company to the chargee on an account current secured by a mortgage d/d 15.1.81.
Particulars: 148609 abercorn 103 in 1925 london.
Fully Satisfied
9 November 1973Delivered on: 16 November 1973
Satisfied on: 14 March 1992
Persons entitled: Watney Mann (London & Home Counties) LTD

Classification: Mortgage
Secured details: £3000 & all monies due & owing from time to time on account current on the terms of a deed of covenant dated 19/10/73.
Particulars: M.V. "valulla" no 360588.
Fully Satisfied
15 January 1981Delivered on: 30 January 1981
Satisfied on: 14 March 1992
Persons entitled: Charrington and Company LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current under the terms of a deed of covenanat of even date.
Particulars: 148609 abercorn 103 in 1925 london.
Fully Satisfied
4 September 1980Delivered on: 11 September 1980
Satisfied on: 14 March 1992
Persons entitled: Hill Samuel & Co LTD

Classification: Deed of covenants
Secured details: £190,000 and all monies due or to become due from the company to the chargee on an account current secured by a mortgage of even date was reg'd pursuant to sect 95 of the companies act 194, on 11/9/90.
Particulars: The mortgaged premises being the ship the insurances & the earnings of the ships defined in the said deed of covenants.
Fully Satisfied
4 September 1980Delivered on: 11 September 1980
Satisfied on: 14 March 1992
Persons entitled: Hill Samuel & Co LTD

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant of even date.
Particulars: The vessel "naticia" reg'd at the part of london official no. 388453.
Fully Satisfied
4 June 1980Delivered on: 5 June 1980
Satisfied on: 14 March 1992
Persons entitled: Hill Samuel Co LTD.

Classification: Deed of covenant
Secured details: £65,000 & all other monies due or to become due from the co to the chargee on an account current secured by a mortgage d/d 4.6.80.
Particulars: The ship the insurances & the earnings of the ship as defined in the said deed.
Fully Satisfied
4 June 1980Delivered on: 5 June 1980
Satisfied on: 14 March 1992
Persons entitled: Hill Samuel & Co LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current under the terms of a deed of covenant d/d 4.6.80.
Particulars: Vessel "suerita" official no: 336974 registered in london.
Fully Satisfied
24 March 1980Delivered on: 11 April 1980
Satisfied on: 14 March 1992
Persons entitled: Watneys London LTD

Classification: Deed of covenant
Secured details: £45,298 and all other monies due or to become due from the co. To the chargee on an account current secured by a mortgage d/d 24.3.80.
Particulars: Motor ship "suerita" official no. 33697448 in 1969 london.
Fully Satisfied
19 February 1980Delivered on: 22 February 1980
Satisfied on: 14 March 1992
Persons entitled: Hill Samuel & Co

Classification: Deed of covenant
Secured details: For further securing £15,000 and all other monied due or to become due from the company to the chargee on an account current secured by a mortgage d/d 19.2.80.
Particulars: The mortgaged premises being the ship, the insurances and the earnings of the ship as defined on the said deed of covenants.
Fully Satisfied
19 February 1980Delivered on: 22 February 1980
Satisfied on: 14 March 1992
Persons entitled: Hill Samuel & Co LTD

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant d/d 19.2.80.
Particulars: The vessel "halary" registered at the port of rochester under official no 304221.
Fully Satisfied
15 January 1979Delivered on: 26 January 1979
Satisfied on: 14 March 1992
Persons entitled: Hill Samuel & Co LTD

Classification: Statutary mortgage
Secured details: For securing all monies due or to become due from the company to the chargee on an account current under the terms of an assigment of building contract d/d 15 jan 79.
Particulars: The vessel "abercorn" registered at the port of london under official no 148609.
Fully Satisfied
10 October 1973Delivered on: 15 October 1973
Satisfied on: 14 March 1992
Persons entitled: Hill Samuel LTD

Classification: Mortgage
Secured details: All monies due or to become due from theco. To the chargee pursuant to the terms of a deed of covenant dated 10.10.73.
Particulars: 64/64 shares in motor ship "valulla" official number 360588.
Fully Satisfied
24 March 1980Delivered on: 11 April 1980
Persons entitled: Watneys London LTD

Classification: Mortgage
Secured details: £45,298 from the company to the chargee on an account current under the terms of a deed of covenant d/d 24.3.80.
Particulars: Motor ship "suerita" official no. 336974 48 in 1969 london.
Outstanding

Filing History

25 January 2021Accounts for a dormant company made up to 31 August 2020 (7 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
28 May 2020Accounts for a dormant company made up to 31 August 2019 (7 pages)
29 June 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 31 August 2018 (7 pages)
1 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
4 June 2018Notification of a person with significant control statement (2 pages)
25 April 2018Accounts for a dormant company made up to 31 August 2017 (7 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
5 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 1,000,000
(6 pages)
5 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 1,000,000
(6 pages)
14 July 2016Termination of appointment of Chris James John as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Chris James John as a director on 14 July 2016 (1 page)
14 July 2016Appointment of Sodexo Corporate Services (No.1) Limited as a director on 14 July 2016 (2 pages)
14 July 2016Appointment of Sodexo Corporate Services (No.1) Limited as a director on 14 July 2016 (2 pages)
2 June 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
2 June 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000,000
(5 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000,000
(5 pages)
7 June 2015Full accounts made up to 31 August 2014 (12 pages)
7 June 2015Full accounts made up to 31 August 2014 (12 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000,000
(5 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000,000
(5 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
29 June 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 29 June 2012 (2 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
29 June 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 29 June 2012 (2 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
20 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
20 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
19 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
19 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
29 June 2011Registered office address changed from Solar House Kings Way Stevenage Hertfordshire SG1 2UA on 29 June 2011 (1 page)
29 June 2011Director's details changed for Mr Chris James John on 29 June 2011 (2 pages)
29 June 2011Registered office address changed from Solar House Kings Way Stevenage Hertfordshire SG1 2UA on 29 June 2011 (1 page)
29 June 2011Director's details changed for Mr Aidan Joseph Connolly on 29 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Chris James John on 29 June 2011 (2 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
29 June 2011Director's details changed for Mr Aidan Joseph Connolly on 29 June 2011 (2 pages)
8 March 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
8 March 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
1 July 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 29 June 2010 (2 pages)
1 July 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 29 June 2010 (2 pages)
28 May 2010Full accounts made up to 31 August 2009 (15 pages)
28 May 2010Full accounts made up to 31 August 2009 (15 pages)
5 January 2010Termination of appointment of Simon Bailey as a director (1 page)
5 January 2010Termination of appointment of Simon Bailey as a director (1 page)
1 July 2009Return made up to 29/06/09; full list of members (4 pages)
1 July 2009Return made up to 29/06/09; full list of members (4 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2009Full accounts made up to 31 August 2008 (21 pages)
15 January 2009Full accounts made up to 31 August 2008 (21 pages)
24 September 2008Appointment terminated director jonathan cowdell (1 page)
24 September 2008Appointment terminated director jonathan cowdell (1 page)
10 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
10 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
3 September 2008Director appointed jonathan nigel edward cowdell (1 page)
3 September 2008Director appointed jonathan nigel edward cowdell (1 page)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/06/2008 (2 pages)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 July 2008Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/06/2008 (2 pages)
1 July 2008Location of debenture register (1 page)
1 July 2008Location of debenture register (1 page)
1 July 2008Registered office changed on 01/07/2008 from solar house, stevenage leisure park, kings way stevenage hertfordshire SG1 2UA (1 page)
1 July 2008Registered office changed on 01/07/2008 from solar house, stevenage leisure park, kings way stevenage hertfordshire SG1 2UA (1 page)
1 May 2008Appointment terminated director michael johnson (1 page)
1 May 2008Appointment terminated director michael johnson (1 page)
1 May 2008Director appointed christopher john (1 page)
1 May 2008Director appointed christopher john (1 page)
25 January 2008Full accounts made up to 31 August 2007 (20 pages)
25 January 2008Full accounts made up to 31 August 2007 (20 pages)
3 July 2007Return made up to 29/06/07; full list of members (3 pages)
3 July 2007Return made up to 29/06/07; full list of members (3 pages)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
21 February 2007Full accounts made up to 31 August 2006 (20 pages)
21 February 2007Full accounts made up to 31 August 2006 (20 pages)
29 June 2006Return made up to 29/06/06; full list of members (3 pages)
29 June 2006Return made up to 29/06/06; full list of members (3 pages)
10 May 2006Full accounts made up to 31 August 2005 (18 pages)
10 May 2006Full accounts made up to 31 August 2005 (18 pages)
10 April 2006Full accounts made up to 31 August 2004 (18 pages)
10 April 2006Full accounts made up to 31 August 2004 (18 pages)
7 July 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
7 July 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
6 December 2004Secretary's particulars changed (1 page)
6 December 2004Secretary's particulars changed (1 page)
2 September 2004Location of register of members (1 page)
2 September 2004Return made up to 29/06/04; full list of members (7 pages)
2 September 2004Location of register of members (1 page)
2 September 2004Return made up to 29/06/04; full list of members (7 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
30 June 2004Full accounts made up to 31 August 2003 (19 pages)
30 June 2004Full accounts made up to 31 August 2003 (19 pages)
10 June 2004New director appointed (4 pages)
10 June 2004New director appointed (4 pages)
3 June 2004Director's particulars changed (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director's particulars changed (1 page)
3 June 2004Director resigned (1 page)
24 February 2004Secretary's particulars changed (1 page)
24 February 2004Secretary's particulars changed (1 page)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Secretary resigned (1 page)
20 October 2003Auditor's resignation (1 page)
20 October 2003Auditor's resignation (1 page)
28 August 2003Full accounts made up to 31 August 2002 (15 pages)
28 August 2003Full accounts made up to 31 August 2002 (15 pages)
15 August 2003Secretary's particulars changed (1 page)
15 August 2003Secretary's particulars changed (1 page)
19 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2003Auditor's resignation (1 page)
12 May 2003Auditor's resignation (1 page)
29 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 July 2002Director resigned (1 page)
29 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 July 2002Director resigned (1 page)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
2 July 2002Full accounts made up to 31 August 2001 (15 pages)
2 July 2002Full accounts made up to 31 August 2001 (15 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
27 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 July 2001Full accounts made up to 31 August 2000 (16 pages)
3 July 2001Full accounts made up to 31 August 2000 (16 pages)
1 August 2000Return made up to 29/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2000Return made up to 29/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2000Full accounts made up to 31 August 1999 (18 pages)
19 July 2000Full accounts made up to 31 August 1999 (18 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000New secretary appointed (2 pages)
8 July 1999Return made up to 29/06/99; no change of members (6 pages)
8 July 1999Return made up to 29/06/99; no change of members (6 pages)
5 July 1999Full group accounts made up to 31 August 1998 (16 pages)
5 July 1999Full group accounts made up to 31 August 1998 (16 pages)
8 February 1999Registered office changed on 08/02/99 from: charing cross pier victoria embankment london WC2N 6NU (1 page)
8 February 1999Registered office changed on 08/02/99 from: charing cross pier victoria embankment london WC2N 6NU (1 page)
22 July 1998Return made up to 29/06/98; full list of members (6 pages)
22 July 1998Return made up to 29/06/98; full list of members (6 pages)
1 July 1998Full group accounts made up to 31 August 1997 (16 pages)
1 July 1998Full group accounts made up to 31 August 1997 (16 pages)
31 July 1997Return made up to 29/06/97; no change of members (4 pages)
31 July 1997Return made up to 29/06/97; no change of members (4 pages)
29 June 1997Full group accounts made up to 31 August 1996 (18 pages)
29 June 1997Full group accounts made up to 31 August 1996 (18 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997New secretary appointed (2 pages)
30 January 1997New secretary appointed (2 pages)
17 July 1996Return made up to 29/06/96; no change of members (6 pages)
17 July 1996Return made up to 29/06/96; no change of members (6 pages)
24 June 1996Full accounts made up to 31 August 1995 (23 pages)
24 June 1996Full accounts made up to 31 August 1995 (23 pages)
20 May 1996New secretary appointed (1 page)
20 May 1996Secretary resigned (2 pages)
20 May 1996New secretary appointed (1 page)
20 May 1996Secretary resigned (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
21 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
21 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
13 September 1995New secretary appointed;new director appointed (2 pages)
13 September 1995Secretary resigned;director resigned (2 pages)
13 September 1995Secretary resigned;director resigned (2 pages)
13 September 1995New secretary appointed;new director appointed (2 pages)
28 June 1995Full group accounts made up to 31 August 1994 (20 pages)
28 June 1995Full group accounts made up to 31 August 1994 (20 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1992Ad 03/04/92--------- £ si 550000@1=550000 £ ic 250000/800000 (2 pages)
5 May 1992Ad 03/04/92--------- £ si 550000@1=550000 £ ic 250000/800000 (2 pages)
30 March 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 March 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 June 1989Full group accounts made up to 31 December 1988 (15 pages)
27 June 1989Full group accounts made up to 31 December 1988 (15 pages)
19 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 April 1989£ nc 250000/1000000 (1 page)
19 April 1989£ nc 250000/1000000 (1 page)
17 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1989£ nc 144000/250000 (1 page)
17 April 1989£ nc 144000/250000 (1 page)
25 February 1988Full accounts made up to 31 December 1986 (12 pages)
25 February 1988Full accounts made up to 31 December 1986 (12 pages)
18 November 1987Memorandum and Articles of Association (9 pages)
18 November 1987Memorandum and Articles of Association (9 pages)
13 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
13 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
6 December 1986Full accounts made up to 31 December 1985 (10 pages)
6 December 1986Full accounts made up to 31 December 1985 (10 pages)
24 May 1968Certificate of incorporation (1 page)
24 May 1968Certificate of incorporation (1 page)