Company NameGellatly Shipping (U.K.) Limited
DirectorMichael Omar Walker
Company StatusActive
Company Number01147588
CategoryPrivate Limited Company
Incorporation Date26 November 1973(50 years, 5 months ago)
Previous NameCounties Public Health Laboratories (Thresh Beale &Suckling) Limited (The)

Business Activity

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

Directors

Director NameMr Michael Omar Walker
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(49 years after company formation)
Appointment Duration1 year, 5 months
RoleGlobal Head Of Finance & Tax
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr George Bilham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(18 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 1996)
RoleShipping Director
Correspondence Address29 Palmers Avenue
Grays
Essex
RM17 5TX
Director NameMr Charles Anthony Haldane Wood
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(18 years, 8 months after company formation)
Appointment Duration4 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressGables End
Kings Gap Hoylake
Wirral
L47 1HG
Director NameMr Keith Ronald Studer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(18 years, 8 months after company formation)
Appointment Duration2 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressThe Old Rectory
Buckland Green
Betchworth
Surrey
RH3 7BH
Secretary NameEric Peter Read
NationalityBritish
StatusResigned
Appointed31 July 1992(18 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 1993)
RoleCompany Director
Correspondence Address4 Brighton Road
Redhill Salfords
Surrey
RH1 5BU
Director NameGraham Taylor Bog
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(19 years after company formation)
Appointment Duration4 years (resigned 01 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaldweg
Priory Road
Forest Row
East Sussex
R18 5JD
Secretary NameMr Adrian Michael Delaney
NationalityEnglish
StatusResigned
Appointed24 May 1993(19 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWittersham Manor
Wittersham
Kent
TN30 7PN
Director NameMr Bernard Clinton Todd
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(23 years after company formation)
Appointment Duration18 years, 9 months (resigned 27 August 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Forest Approach
Woodford Green
Essex
IG8 9BW
Director NameNeil Edward Wolstenholme
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(23 years after company formation)
Appointment Duration3 years, 4 months (resigned 06 April 2000)
RoleFinance Director
Correspondence Address9 The Chine
Muswell Hill
London
N10 3PX
Secretary NameMr Bernard Clinton Todd
NationalityBritish
StatusResigned
Appointed01 July 1997(23 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Forest Approach
Woodford Green
Essex
IG8 9BW
Director NameClaus Hyldager
Date of BirthAugust 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed06 April 2000(26 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42
Wylke Lane
Tollesbury
Essex
CM9 8ST
Director NameGary Boyd Carpenter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(26 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 September 2006)
RoleFinancial Director
Correspondence Address34 Alwyne Road
London
SW19 7AB
Secretary NameSimon Edward John Tory
NationalityBritish
StatusResigned
Appointed05 November 2002(28 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Kristiansand Way
Letchworth
Hertfordshire
SG6 1TY
Director NameJohn Horrocks
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(32 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6/7
Lakeside Business Village
Fleming Road Chafford Hundred
Essex
RM16 6YA
Director NameMr Eric Karl Moe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2013(39 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2017)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Secretary NameEric Karl Moe
StatusResigned
Appointed15 October 2013(39 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 September 2017)
RoleCompany Director
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Ivaylo Alexandrov Vesselinov
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(41 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 Lakeside Business Village Fleming Road
Chafford Hundred
Grays
Essex
RM16 6EW
Director NameMr Christopher Mark Whiteside
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(41 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 Lakeside Business Village Fleming Road
Chafford Hundred
Grays
Essex
RM16 6EW
Director NameMr Simon Arthur Davidson Morse
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(43 years, 4 months after company formation)
Appointment Duration3 months (resigned 03 July 2017)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address5-8 Lakeside Business Village Fleming Road
Chafford Hundred
Grays
Essex
RM16 6EW
Director NameMr Tom De Clerck
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(43 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMrs Beenadevi Mahabeer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(43 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 February 2022)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Secretary NameMrs Beenadevi Mahabeer
StatusResigned
Appointed25 September 2017(43 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 February 2022)
RoleCompany Director
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Kenneth Henriks
Date of BirthApril 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed04 February 2019(45 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 April 2022)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Frank Georg Opsahl Olsen
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed16 March 2022(48 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 November 2022)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence Address60 Fenchurch Street
London
EC3M 4AD

Contact

Websiteiss-shipping.com

Location

Registered Address60 Fenchurch Street
London
EC3M 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Iss Group Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

13 October 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
12 October 2023Resolutions
  • RES13 ‐ Approval of financial statements/ appointment of no auditors 28/09/2023
(1 page)
16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
22 December 2022Appointment of Mr. Michael Omar Walker as a director on 24 November 2022 (2 pages)
21 December 2022Termination of appointment of Frank Georg Opsahl Olsen as a director on 24 November 2022 (1 page)
13 October 2022Registered office address changed from 8th Floor, 60 Fenchurch Street London EC3M 4AD England to 60 Fenchurch Street London EC3M 4AD on 13 October 2022 (1 page)
10 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
26 April 2022Termination of appointment of Kenneth Henriks as a director on 8 April 2022 (1 page)
17 March 2022Appointment of Mr Frank Georg Opsahl Olsen as a director on 16 March 2022 (2 pages)
2 March 2022Termination of appointment of Beenadevi Mahabeer as a director on 11 February 2022 (1 page)
2 March 2022Termination of appointment of Beenadevi Mahabeer as a secretary on 11 February 2022 (1 page)
30 November 2021Change of details for Iss Group Holdings Limited as a person with significant control on 12 September 2017 (2 pages)
1 November 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
17 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
11 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
11 December 2020Resolutions
  • RES13 ‐ Accounts approved 01/12/2020
(1 page)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
12 June 2020Director's details changed for Mr. Kenneth Henriks on 12 June 2020 (2 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
19 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
12 February 2019Termination of appointment of Tom De Clerck as a director on 4 February 2019 (1 page)
12 February 2019Appointment of Mr Kenneth Henriks as a director on 4 February 2019 (2 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 October 2017Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page)
2 October 2017Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page)
12 September 2017Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages)
12 September 2017Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page)
12 September 2017Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages)
12 September 2017Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page)
23 August 2017Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
23 August 2017Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages)
17 July 2017Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages)
5 July 2017Termination of appointment of Simon Arthur Davidson Morse as a director on 3 July 2017 (1 page)
5 July 2017Termination of appointment of Simon Arthur Davidson Morse as a director on 3 July 2017 (1 page)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
5 April 2017Appointment of Mr Simon Arthur Davidson Morse as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr Simon Arthur Davidson Morse as a director on 31 March 2017 (2 pages)
16 March 2017Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page)
16 March 2017Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017 (1 page)
16 March 2017Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017 (1 page)
16 March 2017Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 August 2015Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 27 August 2015 (2 pages)
27 August 2015Termination of appointment of Bernard Clinton Todd as a director on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Bernard Clinton Todd as a director on 27 August 2015 (1 page)
27 August 2015Appointment of Mr Christopher Mark Whiteside as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Christopher Mark Whiteside as a director on 27 August 2015 (2 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
18 June 2014Registered office address changed from Unit 6/7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 18 June 2014 (1 page)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Registered office address changed from Unit 6/7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 18 June 2014 (1 page)
4 March 2014Appointment of Eric Karl Moe as a secretary (2 pages)
4 March 2014Appointment of Eric Karl Moe as a secretary (2 pages)
4 March 2014Termination of appointment of Simon Tory as a secretary (1 page)
4 March 2014Termination of appointment of Simon Tory as a secretary (1 page)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
24 May 2013Appointment of Mr Eric Karl Moe as a director (2 pages)
24 May 2013Termination of appointment of John Horrocks as a director (1 page)
24 May 2013Appointment of Mr Eric Karl Moe as a director (2 pages)
24 May 2013Termination of appointment of John Horrocks as a director (1 page)
27 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
22 June 2011Director's details changed for John Horrocks on 22 June 2011 (2 pages)
22 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
22 June 2011Director's details changed for John Horrocks on 22 June 2011 (2 pages)
24 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 June 2009Return made up to 16/06/09; full list of members (3 pages)
16 June 2009Return made up to 16/06/09; full list of members (3 pages)
9 January 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 January 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 June 2008Return made up to 16/06/08; full list of members (3 pages)
16 June 2008Return made up to 16/06/08; full list of members (3 pages)
3 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
26 June 2007Return made up to 16/06/07; full list of members (7 pages)
26 June 2007Return made up to 16/06/07; full list of members (7 pages)
18 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
25 September 2006New director appointed (1 page)
25 September 2006New director appointed (1 page)
21 June 2006Return made up to 16/06/06; full list of members (7 pages)
21 June 2006Return made up to 16/06/06; full list of members (7 pages)
28 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 June 2005Return made up to 16/06/05; full list of members (8 pages)
24 June 2005Return made up to 16/06/05; full list of members (8 pages)
18 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 June 2004Return made up to 16/06/04; full list of members (7 pages)
23 June 2004Return made up to 16/06/04; full list of members (7 pages)
26 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 August 2003Return made up to 16/06/03; full list of members (7 pages)
20 August 2003Return made up to 16/06/03; full list of members (7 pages)
20 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002Secretary resigned (1 page)
19 December 2002Registered office changed on 19/12/02 from: northfleet hope house 41 tilbury tilbury essex RM18 7HX (1 page)
19 December 2002Registered office changed on 19/12/02 from: northfleet hope house 41 tilbury tilbury essex RM18 7HX (1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 July 2002Return made up to 16/06/02; full list of members (7 pages)
10 July 2002Return made up to 16/06/02; full list of members (7 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 August 2001Return made up to 16/06/01; full list of members (6 pages)
1 August 2001Return made up to 16/06/01; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
16 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
7 February 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
7 February 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 November 1999Registered office changed on 05/11/99 from: 43 worship street london EC2A 2LB (1 page)
5 November 1999Registered office changed on 05/11/99 from: 43 worship street london EC2A 2LB (1 page)
22 June 1999Return made up to 16/06/99; no change of members (4 pages)
22 June 1999Return made up to 16/06/99; no change of members (4 pages)
5 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
5 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 July 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1997New secretary appointed (2 pages)
28 June 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 June 1997New secretary appointed (2 pages)
28 June 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 March 1997Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 March 1997Accounts for a dormant company made up to 31 December 1995 (5 pages)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997New director appointed (2 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
2 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
2 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
19 December 1978Company name changed\certificate issued on 19/12/78 (8 pages)
19 December 1978Company name changed\certificate issued on 19/12/78 (8 pages)
3 January 1974Company name changed\certificate issued on 03/01/74 (2 pages)
3 January 1974Company name changed\certificate issued on 03/01/74 (2 pages)
26 November 1973Certificate of incorporation (2 pages)
26 November 1973Certificate of incorporation (2 pages)
26 November 1973Certificate of incorporation (1 page)
26 November 1973Certificate of incorporation (1 page)