Company NameClarksons Offshore And Renewables Limited
Company StatusActive
Company Number01111337
CategoryPrivate Limited Company
Incorporation Date2 May 1973(51 years ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameChristian Brugard
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNorwegian
StatusCurrent
Appointed31 July 2009(36 years, 3 months after company formation)
Appointment Duration14 years, 9 months
RoleCo Director
Country of ResidenceNorway
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Andrew William Miller
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(37 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleShip Broker
Country of ResidenceScotland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Paul Gerald Love
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(37 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleShip Broker
Country of ResidenceScotland
Correspondence Address10 Rubislaw Den South
Aberdeen
AB15 5BB
Scotland
Director NameMr Trond Solli-SÆTher
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityNorwegian
StatusCurrent
Appointed23 July 2018(45 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleAccountant
Country of ResidenceNorway
Correspondence AddressClarksons Platou As - M62 Munkedamsveien 62c
Oslo
0270
Norway
Director NameMrs Carolanne Sinclair McGeough
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(45 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Deborah Abrehart
StatusCurrent
Appointed01 December 2020(47 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Charles Jeffrey Scott Gibbons
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(18 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 October 1999)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Beckett Walk
Beckenham
Kent
BR3 1JH
Director NameMr Peter Cyril Goodger
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(18 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleShipbroker
Correspondence Address2 Logs Hill
Bromley
Kent
BR1 2PL
Director NameMichael Roy Tyler
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(18 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 October 1999)
RoleShipbroker
Correspondence Address66 Lakeside Drive
Bromley
Kent
BR2 8QJ
Secretary NameMr Charles Jeffrey Scott Gibbons
NationalityBritish
StatusResigned
Appointed02 November 1991(18 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beckett Walk
Beckenham
Kent
BR3 1JH
Director NameAlexander Christie Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(21 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 June 2001)
RoleShipbroker
Correspondence Address18
Station Approach
Chelsfield
Kent
BR6 6EU
Director NameRichard John Dawson Morrison
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(21 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 June 2001)
RoleShipbroker
Correspondence Address176 Defoe House
Barbican
London
EC2Y 8ND
Director NameBrian Robert Page
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(21 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 June 2001)
RoleShipbroker
Correspondence Address2 King George Street
Greenwich
London
SE10 8QJ
Director NameAlan Robert Scofield
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(21 years, 12 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2006)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address40 Valley Road
Orpington
Kent
BR5 3DQ
Director NameWilliam Moray Budge
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(21 years, 12 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 December 2016)
RoleShipbroker
Country of ResidenceScotland
Correspondence Address25 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Secretary NameIrene Mary Pearce
NationalityBritish
StatusResigned
Appointed01 January 1996(22 years, 8 months after company formation)
Appointment Duration4 years (resigned 04 January 2000)
RoleCompany Director
Correspondence AddressFlat 7 6 Vanbrugh Park Road West
London
SE3 7QD
Secretary NameRichard John Dawson Morrison
NationalityBritish
StatusResigned
Appointed04 January 2000(26 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2001)
RoleCompany Director
Correspondence Address176 Defoe House
Barbican
London
EC2Y 8ND
Secretary NameMr David Alfred Joseph Wiskin
NationalityBritish
StatusResigned
Appointed05 June 2001(28 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Sutton Mead
Chelmsford
Essex
CM2 6QB
Director NameLorraine Helen Budge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(33 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 March 2008)
RoleCompany Director
Correspondence Address46 Gladstone Place
Aberdeen
Aberdeenshire
AB10 6XA
Scotland
Director NameErik Arthur
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(34 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 September 2018)
RoleVice President & Senior Partner
Country of ResidenceNorway
Correspondence AddressThomas Heftyes Gate 33
Oslo
Norway
Director NameHans Fredrik Christensen
Date of BirthJune 1970 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed14 March 2008(34 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2009)
RoleExecutive Vice-President Chief Operating Officer
Correspondence AddressPrinsessealleen 23
Oslo
0276
Norway
Director NameErlend Bondo
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed31 July 2009(36 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 July 2018)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressPresident Harbitz Gate 25b
Oslo
Oslo 0259
Norway
Secretary NameMrs Carolanne Sinclair McGeough
StatusResigned
Appointed16 May 2015(42 years after company formation)
Appointment Duration3 years, 11 months (resigned 11 April 2019)
RoleCompany Director
Correspondence Address19 Kepplestone Avenue
Aberdeen
AB15 7XF
Scotland
Secretary NameMs Rachel Louise Spencer
StatusResigned
Appointed11 April 2019(45 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF

Contact

Websitestewartgroup.co.uk
Telephone01224 256600
Telephone regionAberdeen

Location

Registered AddressCommodity Quay
St Katharine Docks
London
E1W 1BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£10,628,425
Net Worth£4,519,345
Cash£4,694,386
Current Liabilities£5,327,325

Accounts

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

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

11 January 2007Delivered on: 17 January 2007
Satisfied on: 23 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
29 March 1999Delivered on: 7 April 1999
Satisfied on: 1 April 2004
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank at its international division birmingham branch in the name of lloyds bank PLC re:stewarland group management limited denominated in us dollars designated interest bearing currency a/c and numbered 11285661 and any account(s) for the time being replacing the same and all interest owing in respect thereof.
Fully Satisfied
19 December 1986Delivered on: 31 December 1986
Satisfied on: 1 April 2004
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: All sums standing to the credit of any account.
Fully Satisfied
21 March 2006Delivered on: 23 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
24 September 2003Delivered on: 10 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Martin house, 1 tranquil vale, blackheath, london SE3 0BU t/n TGL87277. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 September 2003Delivered on: 8 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Outstanding

Filing History

24 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
13 October 2023Accounts for a small company made up to 31 December 2022 (27 pages)
30 June 2023Termination of appointment of Andrew William Miller as a director on 30 June 2023 (1 page)
10 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
10 October 2022Accounts for a small company made up to 31 December 2021 (27 pages)
6 June 2022Memorandum and Articles of Association (26 pages)
25 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 May 2022Company name changed clarksons platou (offshore) LIMITED\certificate issued on 19/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-19
(3 pages)
30 November 2021Director's details changed for Christian Brugard on 30 November 2021 (2 pages)
30 November 2021Director's details changed for Mr Andrew William Miller on 30 November 2021 (2 pages)
30 November 2021Director's details changed for Mrs Carolanne Sinclair Mcgeough on 30 November 2021 (2 pages)
30 November 2021Director's details changed for Christian Brugard on 30 November 2021 (2 pages)
8 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (21 pages)
1 December 2020Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page)
9 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
28 September 2020Accounts for a small company made up to 31 December 2019 (22 pages)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
30 May 2019Accounts for a small company made up to 31 December 2018 (23 pages)
8 May 2019Appointment of Ms Rachel Louise Spencer as a secretary on 11 April 2019 (2 pages)
3 May 2019Termination of appointment of Carolanne Sinclair Mcgeough as a secretary on 11 April 2019 (1 page)
12 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
24 September 2018Group of companies' accounts made up to 31 December 2017 (44 pages)
13 September 2018Termination of appointment of Erik Arthur as a director on 7 September 2018 (1 page)
13 September 2018Appointment of Mrs Carolanne Sinclair Mcgeough as a director on 12 September 2018 (2 pages)
2 August 2018Appointment of Mr Trond Solli-Sæther as a director on 23 July 2018 (2 pages)
2 August 2018Termination of appointment of Erlend Bondo as a director on 23 July 2018 (1 page)
5 June 2018Satisfaction of charge 4 in full (2 pages)
5 June 2018Satisfaction of charge 5 in full (1 page)
5 June 2018Satisfaction of charge 3 in full (2 pages)
28 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
4 January 2017Termination of appointment of William Moray Budge as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of William Moray Budge as a director on 31 December 2016 (1 page)
8 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
21 September 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
21 September 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
19 January 2016Auditor's resignation (1 page)
19 January 2016Auditor's resignation (1 page)
19 November 2015Director's details changed for William Moray Budge on 1 January 2015 (2 pages)
19 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 7,992.25
(10 pages)
19 November 2015Register inspection address has been changed from 1 Tranquil Vale Blackheath London SE3 0BU to Commodity Quay St Katharine Docks London E1W 1BF (1 page)
19 November 2015Secretary's details changed for Mrs Carolanne Sinclair Mcgeough on 19 August 2015 (1 page)
19 November 2015Register inspection address has been changed from 1 Tranquil Vale Blackheath London SE3 0BU to Commodity Quay St Katharine Docks London E1W 1BF (1 page)
19 November 2015Director's details changed for William Moray Budge on 1 January 2015 (2 pages)
19 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 7,992.25
(10 pages)
19 November 2015Secretary's details changed for Mrs Carolanne Sinclair Mcgeough on 19 August 2015 (1 page)
1 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
15 September 2015Registered office address changed from Commodity Quay St Katherine Docks London E1W 1BF England to Commodity Quay St Katharine Docks London E1W 1BF on 15 September 2015 (1 page)
15 September 2015Registered office address changed from Commodity Quay St Katherine Docks London E1W 1BF England to Commodity Quay St Katharine Docks London E1W 1BF on 15 September 2015 (1 page)
17 July 2015Registered office address changed from 1 Tranquil Vale Blackheath London SE3 0BU to Commodity Quay St Katherine Docks London E1W 1BF on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 1 Tranquil Vale Blackheath London SE3 0BU to Commodity Quay St Katherine Docks London E1W 1BF on 17 July 2015 (1 page)
12 June 2015Company name changed the stewart group LIMITED\certificate issued on 12/06/15
  • RES15 ‐ Change company name resolution on 2015-06-08
(2 pages)
12 June 2015Company name changed the stewart group LIMITED\certificate issued on 12/06/15
  • RES15 ‐ Change company name resolution on 2015-06-08
(2 pages)
12 June 2015Change of name notice (2 pages)
12 June 2015Change of name notice (2 pages)
19 May 2015Appointment of Mrs Carolanne Sinclair Mcgeough as a secretary on 16 May 2015 (2 pages)
19 May 2015Termination of appointment of David Alfred Joseph Wiskin as a secretary on 15 May 2015 (1 page)
19 May 2015Termination of appointment of David Alfred Joseph Wiskin as a secretary on 15 May 2015 (1 page)
19 May 2015Appointment of Mrs Carolanne Sinclair Mcgeough as a secretary on 16 May 2015 (2 pages)
19 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 7,992.25
(10 pages)
19 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 7,992.25
(10 pages)
19 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 7,992.25
(10 pages)
30 May 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
30 May 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 7,992.25
(10 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 7,992.25
(10 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 7,992.25
(10 pages)
23 May 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
23 May 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
13 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (10 pages)
13 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (10 pages)
13 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (10 pages)
2 April 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
2 April 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
16 November 2011Director's details changed for Erland Bondo on 1 November 2011 (2 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (11 pages)
16 November 2011Director's details changed for Paul Gerald Love on 1 August 2011 (2 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (11 pages)
16 November 2011Director's details changed for Paul Gerald Love on 1 August 2011 (2 pages)
16 November 2011Director's details changed for Erland Bondo on 1 November 2011 (2 pages)
16 November 2011Director's details changed for Paul Gerald Love on 1 August 2011 (2 pages)
16 November 2011Director's details changed for William Moray Budge on 1 August 2011 (2 pages)
16 November 2011Director's details changed for William Moray Budge on 1 August 2011 (2 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (11 pages)
16 November 2011Director's details changed for William Moray Budge on 1 August 2011 (2 pages)
16 November 2011Register(s) moved to registered office address (1 page)
16 November 2011Director's details changed for Erland Bondo on 1 November 2011 (2 pages)
16 November 2011Register(s) moved to registered office address (1 page)
3 November 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 7,992.00
(4 pages)
3 November 2011Statement of capital following an allotment of shares on 25 April 2011
  • GBP 7,992.25
(4 pages)
3 November 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 7,992.00
(4 pages)
3 November 2011Statement of capital following an allotment of shares on 25 April 2011
  • GBP 7,992.25
(4 pages)
2 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 November 2011Resolutions
  • RES13 ‐ Increase cap 25/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 November 2011Memorandum and Articles of Association (10 pages)
2 November 2011Memorandum and Articles of Association (10 pages)
2 November 2011Resolutions
  • RES13 ‐ Increase cap 25/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 August 2011Director's details changed for William Moray Budge on 1 August 2011 (2 pages)
4 August 2011Director's details changed for William Moray Budge on 1 August 2011 (2 pages)
4 August 2011Director's details changed for William Moray Budge on 1 August 2011 (2 pages)
27 May 2011Appointment of Andrew William Miller as a director (3 pages)
27 May 2011Appointment of Paul Gerald Love as a director (3 pages)
27 May 2011Appointment of Andrew William Miller as a director (3 pages)
27 May 2011Appointment of Paul Gerald Love as a director (3 pages)
14 April 2011Full accounts made up to 31 December 2010 (23 pages)
14 April 2011Full accounts made up to 31 December 2010 (23 pages)
19 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (8 pages)
19 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (8 pages)
19 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (8 pages)
15 April 2010Full accounts made up to 31 December 2009 (25 pages)
15 April 2010Full accounts made up to 31 December 2009 (25 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Director's details changed for Erland Bondo on 2 November 2009 (2 pages)
12 November 2009Director's details changed for Erik Arthur on 2 November 2009 (2 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Director's details changed for Erland Bondo on 2 November 2009 (2 pages)
12 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Christian Brugard on 2 November 2009 (2 pages)
12 November 2009Director's details changed for Erik Arthur on 2 November 2009 (2 pages)
12 November 2009Director's details changed for William Moray Budge on 2 November 2009 (2 pages)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Director's details changed for William Moray Budge on 2 November 2009 (2 pages)
12 November 2009Director's details changed for Christian Brugard on 2 November 2009 (2 pages)
12 November 2009Director's details changed for Erik Arthur on 2 November 2009 (2 pages)
12 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Erland Bondo on 2 November 2009 (2 pages)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Director's details changed for William Moray Budge on 2 November 2009 (2 pages)
12 November 2009Director's details changed for Christian Brugard on 2 November 2009 (2 pages)
7 September 2009Director appointed christian brugard (2 pages)
7 September 2009Director appointed christian brugard (2 pages)
25 August 2009Director appointed erland bondo (2 pages)
25 August 2009Appointment terminated director hans christensen (1 page)
25 August 2009Director appointed erland bondo (2 pages)
25 August 2009Appointment terminated director hans christensen (1 page)
26 May 2009Full accounts made up to 31 December 2008 (24 pages)
26 May 2009Full accounts made up to 31 December 2008 (24 pages)
3 November 2008Return made up to 02/11/08; full list of members (6 pages)
3 November 2008Return made up to 02/11/08; full list of members (6 pages)
18 April 2008Appointment terminate, director lorraine helen budge logged form (1 page)
18 April 2008Appointment terminate, director lorraine helen budge logged form (1 page)
5 April 2008Appointment terminated director lorraine budge (1 page)
5 April 2008Director appointed hans fredrik christensen (2 pages)
5 April 2008Director appointed hans fredrik christensen (2 pages)
5 April 2008Appointment terminated director lorraine budge (1 page)
5 April 2008Director appointed erik arthur (2 pages)
5 April 2008Director appointed erik arthur (2 pages)
25 March 2008Resolutions
  • RES13 ‐ Re-appoint auditors/06 accs laid at agm 13/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 March 2008Resolutions
  • RES13 ‐ Re-appoint auditors/06 accs laid at agm 13/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 March 2008Accounts for a small company made up to 31 December 2007 (8 pages)
10 March 2008Accounts for a small company made up to 31 December 2007 (8 pages)
22 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 January 2008£ ic 11200/6394 13/12/07 £ sr [email protected]=4806 (1 page)
22 January 2008£ ic 11200/6394 13/12/07 £ sr [email protected]=4806 (1 page)
15 November 2007Return made up to 02/11/07; full list of members (7 pages)
15 November 2007Return made up to 02/11/07; full list of members (7 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (1 page)
23 March 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
15 November 2006Return made up to 02/11/06; full list of members (9 pages)
15 November 2006Return made up to 02/11/06; full list of members (9 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 March 2006Particulars of mortgage/charge (7 pages)
23 March 2006Particulars of mortgage/charge (7 pages)
17 November 2005Return made up to 02/11/05; full list of members (9 pages)
17 November 2005Return made up to 02/11/05; full list of members (9 pages)
13 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
13 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 November 2004Return made up to 02/11/04; full list of members (9 pages)
11 November 2004Return made up to 02/11/04; full list of members (9 pages)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2004Registered office changed on 22/03/04 from: meridian house royal hill greenwich london SE10 8RW (1 page)
22 March 2004Registered office changed on 22/03/04 from: meridian house royal hill greenwich london SE10 8RW (1 page)
12 November 2003Return made up to 02/11/03; full list of members (9 pages)
12 November 2003Return made up to 02/11/03; full list of members (9 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
21 November 2002Return made up to 02/11/02; full list of members (11 pages)
21 November 2002Return made up to 02/11/02; full list of members (11 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 March 2002Memorandum and Articles of Association (7 pages)
12 March 2002Memorandum and Articles of Association (7 pages)
18 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
18 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
21 November 2001Return made up to 02/11/01; full list of members (9 pages)
21 November 2001Return made up to 02/11/01; full list of members (9 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001Secretary resigned (1 page)
11 September 2001New secretary appointed (2 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2001Return made up to 02/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 January 2001Return made up to 02/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Company name changed stewarlond group management limi ted\certificate issued on 28/01/00 (3 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Company name changed stewarlond group management limi ted\certificate issued on 28/01/00 (3 pages)
30 November 1999Return made up to 02/11/99; full list of members (9 pages)
30 November 1999Return made up to 02/11/99; full list of members (9 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
7 April 1999Particulars of mortgage/charge (7 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
30 November 1998Return made up to 02/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1998Return made up to 02/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 December 1997Return made up to 02/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1997Return made up to 02/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
8 November 1996Return made up to 02/11/96; full list of members (8 pages)
8 November 1996Return made up to 02/11/96; full list of members (8 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
9 January 1996Director resigned (1 page)
9 January 1996New secretary appointed (2 pages)
9 January 1996New secretary appointed (2 pages)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
14 November 1995Return made up to 02/11/95; no change of members (6 pages)
14 November 1995Return made up to 02/11/95; no change of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (17 pages)
31 October 1995Full accounts made up to 31 December 1994 (17 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
15 November 1994Return made up to 02/11/94; no change of members (5 pages)
15 November 1994Return made up to 02/11/94; no change of members (5 pages)
30 October 1994Full accounts made up to 31 December 1993 (17 pages)
30 October 1994Full accounts made up to 31 December 1993 (17 pages)
9 November 1993Return made up to 02/11/93; full list of members (5 pages)
9 November 1993Return made up to 02/11/93; full list of members (5 pages)
8 November 1993Full accounts made up to 31 December 1992 (16 pages)
8 November 1993Full accounts made up to 31 December 1992 (16 pages)
3 November 1992Full accounts made up to 31 December 1991 (18 pages)
3 November 1992Return made up to 02/11/92; change of members (6 pages)
3 November 1992Full accounts made up to 31 December 1991 (18 pages)
3 November 1992Return made up to 02/11/92; change of members (6 pages)
26 April 1992Memorandum and Articles of Association (8 pages)
26 April 1992Memorandum and Articles of Association (8 pages)
26 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
26 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
27 November 1991Group accounts for a small company made up to 31 December 1990 (18 pages)
27 November 1991Return made up to 02/11/91; no change of members (6 pages)
27 November 1991Group accounts for a small company made up to 31 December 1990 (18 pages)
27 November 1991Return made up to 02/11/91; no change of members (6 pages)
23 November 1990Group accounts for a small company made up to 31 December 1989 (8 pages)
23 November 1990Return made up to 02/11/90; full list of members (4 pages)
23 November 1990Group accounts for a small company made up to 31 December 1989 (8 pages)
23 November 1990Return made up to 02/11/90; full list of members (4 pages)
26 September 1990Director resigned (2 pages)
26 September 1990Director resigned (2 pages)
23 October 1989Return made up to 05/10/89; full list of members (4 pages)
23 October 1989Return made up to 05/10/89; full list of members (4 pages)
23 October 1989Group accounts for a small company made up to 31 December 1988 (8 pages)
23 October 1989Group accounts for a small company made up to 31 December 1988 (8 pages)
7 December 1988Accounts for a small company made up to 31 December 1987 (12 pages)
7 December 1988Return made up to 09/11/88; full list of members (4 pages)
7 December 1988Return made up to 09/11/88; full list of members (4 pages)
7 December 1988Accounts for a small company made up to 31 December 1987 (12 pages)
11 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 June 1988S-div (1 page)
13 June 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 June 1988S-div (1 page)
13 June 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
19 February 1988Director resigned (2 pages)
19 February 1988Director resigned (2 pages)
30 November 1987Group accounts for a small company made up to 31 December 1986 (11 pages)
30 November 1987Group accounts for a small company made up to 31 December 1986 (11 pages)
11 November 1987Return made up to 06/10/87; full list of members (5 pages)
11 November 1987Return made up to 06/10/87; full list of members (5 pages)
31 December 1986Particulars of mortgage/charge (3 pages)
31 December 1986Particulars of mortgage/charge (3 pages)
4 November 1986Return made up to 05/11/86; full list of members (5 pages)
4 November 1986Accounts for a medium company made up to 31 December 1985 (21 pages)
4 November 1986Return made up to 05/11/86; full list of members (5 pages)
4 November 1986Accounts for a medium company made up to 31 December 1985 (21 pages)
1 April 1983Company name changed\certificate issued on 01/04/83 (2 pages)
1 April 1983Company name changed\certificate issued on 01/04/83 (2 pages)
21 September 1973Memorandum and Articles of Association (16 pages)
21 September 1973Memorandum and Articles of Association (16 pages)
4 September 1973Company name changed\certificate issued on 04/09/73 (2 pages)
4 September 1973Company name changed\certificate issued on 04/09/73 (2 pages)
2 May 1973Certificate of incorporation (1 page)
2 May 1973Certificate of incorporation (1 page)