London
WC1B 5HA
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2003(35 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Sodexo Corporate Services (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2016(48 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Robert George Crouch |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 1994) |
Role | River Pilot |
Country of Residence | United Kingdom |
Correspondence Address | Banks 70 Chislehurst Road Chislehurst Kent BR7 5LD |
Director Name | Monsieur Francois Vincent |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 29 June 1992(24 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 July 1995) |
Role | Development Manager |
Correspondence Address | 83 Route De Saint-Nom L'Etang-La-Ville 78620 France |
Director Name | Mr David Thomas Steele |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(24 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Skeena Hill Southfields London SW18 5PJ |
Director Name | Patrice Douce |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 1992(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 June 2002) |
Role | Senior Vice President |
Correspondence Address | 72 Rue De Paris 78490 Montfort L'Amaury Foreign |
Director Name | Jean Pierre Cuny |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 1992(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 June 2002) |
Role | Vice President |
Correspondence Address | 31 Rue Cardinet Paris 75017 Foreign |
Director Name | Monsieur Bernard Carton |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 1992(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 June 2002) |
Role | Vice President Finance |
Correspondence Address | 22 Boulevard Jules Sandean Paris 75116 France |
Secretary Name | Monsieur Francois Vincent |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 29 June 1992(24 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | 83 Route De Saint-Nom L'Etang-La-Ville 78620 France |
Director Name | John Stuart Tweedle |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 February 1997) |
Role | Sales And Marketing |
Correspondence Address | 38 The Dene Sevenoaks Kent TN13 1PB |
Director Name | Stephen Charles Taylor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(27 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 November 1995) |
Role | Man Dir |
Correspondence Address | 25 Cleaver Square London SE11 4DW |
Secretary Name | Stephen Charles Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(27 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 November 1995) |
Role | Man Dir |
Correspondence Address | 25 Cleaver Square London SE11 4DW |
Secretary Name | Ifti Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(27 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | 8 Pickering Court Granville Road Wood Green London N22 5LZ |
Director Name | Peter Selinger |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 November 2001) |
Role | Managing Director |
Correspondence Address | 22 Stansfield Road London SW9 9RZ |
Secretary Name | Jean-Francois Habert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(27 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 January 1997) |
Role | Company Director |
Correspondence Address | 50 Rue Louis Blanc Courbevoie F 92400 Paris France Foreign |
Secretary Name | Bertrand Maurice Marcel Riteau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | 68 Hawes Close Northwood Middlesex HA6 1EW |
Secretary Name | Philippe Plantey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 2002) |
Role | Financial Controller |
Correspondence Address | 5a Harbut Road London SW11 2RA |
Director Name | Mr Khadak Kumar Gurung |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 01 October 2001(33 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2002) |
Role | Managing Director |
Correspondence Address | 70 Burnfoot Avenue London SW6 5EA |
Director Name | Mr Stephen Charles McManus |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Tree House 10 Sycamore Close Fetcham Surrey KT22 9EX |
Secretary Name | John Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(33 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | 16 Saint Albans Crescent Wood Green London N22 5NB |
Secretary Name | Mr Martin Brennan Woolhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(34 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 2003) |
Role | Co. Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Howards Meadow Kings Cliffe Cambridgeshire PE8 6YJ |
Director Name | Mark Robert Adams |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2002(34 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2004) |
Role | Finance Director |
Correspondence Address | Hollybank The Warren Ashtead Surrey KT21 2SE |
Director Name | Mark Shipman |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2002(34 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2004) |
Role | Chief Executive |
Correspondence Address | 3 First Terrace Easton Pennsylvania Pa18042 United States |
Director Name | Simon Nicholas Bailey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(34 years after company formation) |
Appointment Duration | 7 years (resigned 30 June 2009) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 63 Ellesmere Road Weybridge Surrey KT13 0HW |
Director Name | Mrs Debra Jayne White |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Low Farm Clarke Lane Langley Macclesfield SK11 0NE |
Director Name | Mr Michael Andrew Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(35 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | North End House Oakley Road Mottisfont Hampshire SO51 0LQ |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Chris James John |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(39 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar House Kings Way Stevenage Hertfordshire SG1 2UA |
Director Name | Mr Jonathan Nigel Edward Cowdell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(40 years, 3 months after company formation) |
Appointment Duration | 4 days (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Dean 37 Hooton Road Willaston Neston Cheshire CH64 1SF Wales |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Website | bateauxlondon.com |
---|
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
800k at £1 | Sofinsod Sas 80.00% Ordinary |
---|---|
200k at £1 | Sofinsod Sas 20.00% Preference |
1 at £1 | Pierre Bellon 0.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 29 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
15 January 1979 | Delivered 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 1979 | Delivered 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 1977 | Delivered 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 1997 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1977 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1977 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1977 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1976 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1973 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1979 | Delivered 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 1973 | Delivered 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 1980 | Delivered 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 |
25 January 2021 | Accounts for a dormant company made up to 31 August 2020 (7 pages) |
---|---|
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
28 May 2020 | Accounts for a dormant company made up to 31 August 2019 (7 pages) |
29 June 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 August 2018 (7 pages) |
1 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
4 June 2018 | Notification of a person with significant control statement (2 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
5 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
5 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
14 July 2016 | Termination of appointment of Chris James John as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Chris James John as a director on 14 July 2016 (1 page) |
14 July 2016 | Appointment of Sodexo Corporate Services (No.1) Limited as a director on 14 July 2016 (2 pages) |
14 July 2016 | Appointment of Sodexo Corporate Services (No.1) Limited as a director on 14 July 2016 (2 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
7 June 2015 | Full accounts made up to 31 August 2014 (12 pages) |
7 June 2015 | Full accounts made up to 31 August 2014 (12 pages) |
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
16 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
29 June 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 29 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 29 June 2012 (2 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
20 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
20 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
19 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
19 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Registered office address changed from Solar House Kings Way Stevenage Hertfordshire SG1 2UA on 29 June 2011 (1 page) |
29 June 2011 | Director's details changed for Mr Chris James John on 29 June 2011 (2 pages) |
29 June 2011 | Registered office address changed from Solar House Kings Way Stevenage Hertfordshire SG1 2UA on 29 June 2011 (1 page) |
29 June 2011 | Director's details changed for Mr Aidan Joseph Connolly on 29 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Chris James John on 29 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Director's details changed for Mr Aidan Joseph Connolly on 29 June 2011 (2 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
1 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 29 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 29 June 2010 (2 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (15 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (15 pages) |
5 January 2010 | Termination of appointment of Simon Bailey as a director (1 page) |
5 January 2010 | Termination of appointment of Simon Bailey as a director (1 page) |
1 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Resolutions
|
15 January 2009 | Full accounts made up to 31 August 2008 (21 pages) |
15 January 2009 | Full accounts made up to 31 August 2008 (21 pages) |
24 September 2008 | Appointment terminated director jonathan cowdell (1 page) |
24 September 2008 | Appointment terminated director jonathan cowdell (1 page) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page) |
3 September 2008 | Director appointed jonathan nigel edward cowdell (1 page) |
3 September 2008 | Director appointed jonathan nigel edward cowdell (1 page) |
1 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/06/2008 (2 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
1 July 2008 | Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/06/2008 (2 pages) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from solar house, stevenage leisure park, kings way stevenage hertfordshire SG1 2UA (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from solar house, stevenage leisure park, kings way stevenage hertfordshire SG1 2UA (1 page) |
1 May 2008 | Appointment terminated director michael johnson (1 page) |
1 May 2008 | Appointment terminated director michael johnson (1 page) |
1 May 2008 | Director appointed christopher john (1 page) |
1 May 2008 | Director appointed christopher john (1 page) |
25 January 2008 | Full accounts made up to 31 August 2007 (20 pages) |
25 January 2008 | Full accounts made up to 31 August 2007 (20 pages) |
3 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
21 February 2007 | Full accounts made up to 31 August 2006 (20 pages) |
21 February 2007 | Full accounts made up to 31 August 2006 (20 pages) |
29 June 2006 | Return made up to 29/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 29/06/06; full list of members (3 pages) |
10 May 2006 | Full accounts made up to 31 August 2005 (18 pages) |
10 May 2006 | Full accounts made up to 31 August 2005 (18 pages) |
10 April 2006 | Full accounts made up to 31 August 2004 (18 pages) |
10 April 2006 | Full accounts made up to 31 August 2004 (18 pages) |
7 July 2005 | Return made up to 29/06/05; full list of members
|
7 July 2005 | Return made up to 29/06/05; full list of members
|
6 December 2004 | Secretary's particulars changed (1 page) |
6 December 2004 | Secretary's particulars changed (1 page) |
2 September 2004 | Location of register of members (1 page) |
2 September 2004 | Return made up to 29/06/04; full list of members (7 pages) |
2 September 2004 | Location of register of members (1 page) |
2 September 2004 | Return made up to 29/06/04; full list of members (7 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
30 June 2004 | Full accounts made up to 31 August 2003 (19 pages) |
30 June 2004 | Full accounts made up to 31 August 2003 (19 pages) |
10 June 2004 | New director appointed (4 pages) |
10 June 2004 | New director appointed (4 pages) |
3 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Director resigned (1 page) |
24 February 2004 | Secretary's particulars changed (1 page) |
24 February 2004 | Secretary's particulars changed (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Secretary resigned (1 page) |
20 October 2003 | Auditor's resignation (1 page) |
20 October 2003 | Auditor's resignation (1 page) |
28 August 2003 | Full accounts made up to 31 August 2002 (15 pages) |
28 August 2003 | Full accounts made up to 31 August 2002 (15 pages) |
15 August 2003 | Secretary's particulars changed (1 page) |
15 August 2003 | Secretary's particulars changed (1 page) |
19 July 2003 | Return made up to 29/06/03; full list of members
|
19 July 2003 | Return made up to 29/06/03; full list of members
|
12 May 2003 | Auditor's resignation (1 page) |
12 May 2003 | Auditor's resignation (1 page) |
29 July 2002 | Return made up to 29/06/02; full list of members
|
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Return made up to 29/06/02; full list of members
|
29 July 2002 | Director resigned (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (15 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (15 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
27 July 2001 | Return made up to 29/06/01; full list of members
|
27 July 2001 | Return made up to 29/06/01; full list of members
|
3 July 2001 | Full accounts made up to 31 August 2000 (16 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (16 pages) |
1 August 2000 | Return made up to 29/06/00; full list of members
|
1 August 2000 | Return made up to 29/06/00; full list of members
|
19 July 2000 | Full accounts made up to 31 August 1999 (18 pages) |
19 July 2000 | Full accounts made up to 31 August 1999 (18 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
8 July 1999 | Return made up to 29/06/99; no change of members (6 pages) |
8 July 1999 | Return made up to 29/06/99; no change of members (6 pages) |
5 July 1999 | Full group accounts made up to 31 August 1998 (16 pages) |
5 July 1999 | Full group accounts made up to 31 August 1998 (16 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: charing cross pier victoria embankment london WC2N 6NU (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: charing cross pier victoria embankment london WC2N 6NU (1 page) |
22 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
22 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
1 July 1998 | Full group accounts made up to 31 August 1997 (16 pages) |
1 July 1998 | Full group accounts made up to 31 August 1997 (16 pages) |
31 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
31 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
29 June 1997 | Full group accounts made up to 31 August 1996 (18 pages) |
29 June 1997 | Full group accounts made up to 31 August 1996 (18 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | New secretary appointed (2 pages) |
17 July 1996 | Return made up to 29/06/96; no change of members (6 pages) |
17 July 1996 | Return made up to 29/06/96; no change of members (6 pages) |
24 June 1996 | Full accounts made up to 31 August 1995 (23 pages) |
24 June 1996 | Full accounts made up to 31 August 1995 (23 pages) |
20 May 1996 | New secretary appointed (1 page) |
20 May 1996 | Secretary resigned (2 pages) |
20 May 1996 | New secretary appointed (1 page) |
20 May 1996 | Secretary resigned (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
21 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 September 1995 | New secretary appointed;new director appointed (2 pages) |
13 September 1995 | Secretary resigned;director resigned (2 pages) |
13 September 1995 | Secretary resigned;director resigned (2 pages) |
13 September 1995 | New secretary appointed;new director appointed (2 pages) |
28 June 1995 | Full group accounts made up to 31 August 1994 (20 pages) |
28 June 1995 | Full group accounts made up to 31 August 1994 (20 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1992 | Ad 03/04/92--------- £ si 550000@1=550000 £ ic 250000/800000 (2 pages) |
5 May 1992 | Ad 03/04/92--------- £ si 550000@1=550000 £ ic 250000/800000 (2 pages) |
30 March 1992 | Resolutions
|
30 March 1992 | Resolutions
|
27 June 1989 | Full group accounts made up to 31 December 1988 (15 pages) |
27 June 1989 | Full group accounts made up to 31 December 1988 (15 pages) |
19 April 1989 | Resolutions
|
19 April 1989 | Resolutions
|
19 April 1989 | £ nc 250000/1000000 (1 page) |
19 April 1989 | £ nc 250000/1000000 (1 page) |
17 April 1989 | Resolutions
|
17 April 1989 | Resolutions
|
17 April 1989 | £ nc 144000/250000 (1 page) |
17 April 1989 | £ nc 144000/250000 (1 page) |
25 February 1988 | Full accounts made up to 31 December 1986 (12 pages) |
25 February 1988 | Full accounts made up to 31 December 1986 (12 pages) |
18 November 1987 | Memorandum and Articles of Association (9 pages) |
18 November 1987 | Memorandum and Articles of Association (9 pages) |
13 November 1987 | Resolutions
|
13 November 1987 | Resolutions
|
6 December 1986 | Full accounts made up to 31 December 1985 (10 pages) |
6 December 1986 | Full accounts made up to 31 December 1985 (10 pages) |
24 May 1968 | Certificate of incorporation (1 page) |
24 May 1968 | Certificate of incorporation (1 page) |