London
SW1A 1HD
Director Name | Mr David Martin Johnson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2017(43 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor Cording House St. James's Street London SW1A 1HD |
Secretary Name | Mr David Martin Johnson |
---|---|
Status | Current |
Appointed | 31 January 2022(47 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 5th Floor Cording House 34-35 St. James's Street London SW1A 1HD |
Director Name | Andreas Savva Christofides |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 29 October 1991(17 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 10 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 North Park Iver Buckinghamshire SL0 9DJ |
Director Name | Nicholas Michael Maris |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 October 1991(17 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 11 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Petersham Road Richmond Surrey TW10 6TP |
Secretary Name | Andreas Savva Christofides |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 29 October 1991(17 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 29 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 North Park Iver Buckinghamshire SL0 9DJ |
Director Name | David Reginald Mead |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Shanal 9 Blackbrook House Drive Fareham Hampshire PO14 1NX |
Director Name | Kyriacos Kyriacou |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(26 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Petersham Road Richmond Surrey TW10 6TP |
Director Name | Mr David Reginald Mead |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(26 years, 6 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 24 November 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 5th Floor Cording House 34-35 St. James's Street London SW1A 1HD |
Secretary Name | Mr Nicholas John Chase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(31 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Cording House 34-35 St. James's Street London SW1A 1HD |
Director Name | Janice Martine Maris |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Petersham Road Richmond Surrey TW10 6TP |
Secretary Name | Secretarial Law Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2003) |
Correspondence Address | Charter Court Third Avenue Southampton Hampshire SO15 0AP |
Secretary Name | Charter Court Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2006) |
Correspondence Address | Charter Court Third Avenue Southampton Hampshire SO15 0LE |
Registered Address | 5th Floor Cording House 34-35 St. James's Street London SW1A 1HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1.5m at £1 | Grand Harbour Marina PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Cash | £3 |
Current Liabilities | £3 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months from now) |
21 May 1997 | Delivered on: 24 May 1997 Satisfied on: 8 April 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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. Fully Satisfied |
---|---|
23 September 1988 | Delivered on: 24 September 1988 Satisfied on: 19 November 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a foreshore and bed of the portsmouth harbour (part) hampshire. Fully Satisfied |
15 April 1988 | Delivered on: 26 April 1988 Satisfied on: 19 November 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
15 April 1988 | Delivered on: 26 April 1988 Satisfied on: 19 November 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H camper & nicholsons yard, the green, gosport, hampshire. PO12 1AH. Fully Satisfied |
24 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
24 November 2023 | Director's details changed for Mr Philip John Ladmore on 1 January 2023 (2 pages) |
6 June 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
21 December 2022 | Change of details for Mr Victor Lap Lik Chu as a person with significant control on 16 May 2022 (2 pages) |
21 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
16 May 2022 | Registered office address changed from James Cowper Kreston the White Bulding 1-4 Cumberland Place Southampton SO15 2NP England to 5th Floor Cording House 34-35 st. James's Street London SW1A 1HD on 16 May 2022 (1 page) |
13 April 2022 | Appointment of Mr David Martin Johnson as a secretary on 31 January 2022 (2 pages) |
13 April 2022 | Termination of appointment of Nicholas John Chase as a secretary on 31 January 2022 (1 page) |
19 January 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
16 December 2021 | Confirmation statement made on 24 November 2021 with updates (4 pages) |
26 November 2020 | Confirmation statement made on 24 November 2020 with updates (4 pages) |
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
5 December 2019 | Confirmation statement made on 24 November 2019 with updates (4 pages) |
5 December 2019 | Cessation of Grand Harbour Marina Plc as a person with significant control on 23 November 2019 (1 page) |
5 December 2019 | Notification of Victor Lap Lik Chu as a person with significant control on 23 November 2019 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
10 December 2018 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
24 November 2017 | Appointment of Mr David Martin Johnson as a director on 24 November 2017 (2 pages) |
24 November 2017 | Change of details for Grand Harbour Marina Plc as a person with significant control on 24 November 2017 (2 pages) |
24 November 2017 | Termination of appointment of David Reginald Mead as a director on 24 November 2017 (1 page) |
24 November 2017 | Appointment of Mr David Martin Johnson as a director on 24 November 2017 (2 pages) |
24 November 2017 | Termination of appointment of David Reginald Mead as a director on 24 November 2017 (1 page) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
24 November 2017 | Change of details for Grand Harbour Marina Plc as a person with significant control on 24 November 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
18 October 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
18 October 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
10 March 2016 | Registered office address changed from James Cowper Kreston the White House 1-4 Cumberland Place Southampton SO15 2NP England to James Cowper Kreston the White Bulding 1-4 Cumberland Place Southampton SO15 2NP on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from C/O James Cowper Llp Latimer House 5-7 Cumberland Place Southampton SO15 2BH to James Cowper Kreston the White Bulding 1-4 Cumberland Place Southampton SO15 2NP on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from C/O James Cowper Llp Latimer House 5-7 Cumberland Place Southampton SO15 2BH to James Cowper Kreston the White Bulding 1-4 Cumberland Place Southampton SO15 2NP on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from James Cowper Kreston the White House 1-4 Cumberland Place Southampton SO15 2NP England to James Cowper Kreston the White Bulding 1-4 Cumberland Place Southampton SO15 2NP on 10 March 2016 (1 page) |
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
10 August 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
10 August 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
13 November 2014 | Director's details changed for Mr David Reginald Mead on 11 November 2014 (2 pages) |
13 November 2014 | Director's details changed for Mr Philip John Ladmore on 11 November 2014 (2 pages) |
13 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for Mr David Reginald Mead on 11 November 2014 (2 pages) |
13 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for Mr Philip John Ladmore on 11 November 2014 (2 pages) |
13 November 2014 | Secretary's details changed for Mr Nicholas John Chase on 11 November 2014 (1 page) |
13 November 2014 | Secretary's details changed for Mr Nicholas John Chase on 11 November 2014 (1 page) |
20 August 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
20 August 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
18 March 2014 | Director's details changed for David Reginald Mead on 27 February 2014 (2 pages) |
18 March 2014 | Director's details changed for David Reginald Mead on 27 February 2014 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
31 October 2013 | Termination of appointment of Janice Maris as a director (1 page) |
31 October 2013 | Appointment of Mr Philip John Ladmore as a director (2 pages) |
31 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Termination of appointment of Kyriacos Kyriacou as a director (1 page) |
31 October 2013 | Termination of appointment of Janice Maris as a director (1 page) |
31 October 2013 | Appointment of Mr Philip John Ladmore as a director (2 pages) |
31 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Termination of appointment of Kyriacos Kyriacou as a director (1 page) |
24 January 2013 | Registered office address changed from Latimer House 5-7 Cumberland Place Southampton SO15 2BH England on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from Latimer House 5-7 Cumberland Place Southampton SO15 2BH England on 24 January 2013 (1 page) |
19 December 2012 | Termination of appointment of Nicholas Maris as a director (1 page) |
19 December 2012 | Termination of appointment of Nicholas Maris as a director (1 page) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 October 2012 | Secretary's details changed for Mr Nicholas John Chase on 29 October 2012 (2 pages) |
31 October 2012 | Secretary's details changed for Mr Nicholas John Chase on 29 October 2012 (2 pages) |
31 October 2012 | Registered office address changed from 5-7 Cumberland Place Southampton SO15 2BH England on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from 5-7 Cumberland Place Southampton SO15 2BH England on 31 October 2012 (1 page) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL on 27 September 2012 (1 page) |
2 February 2012 | Director's details changed for Janice Martine Maris on 1 December 2011 (2 pages) |
2 February 2012 | Director's details changed for Nicholas Michael Maris on 1 December 2011 (2 pages) |
2 February 2012 | Director's details changed for Nicholas Michael Maris on 1 December 2011 (2 pages) |
2 February 2012 | Director's details changed for Nicholas Michael Maris on 1 December 2011 (2 pages) |
2 February 2012 | Director's details changed for Janice Martine Maris on 1 December 2011 (2 pages) |
2 February 2012 | Director's details changed for Janice Martine Maris on 1 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Kyriacos Kyriacou on 1 December 2011 (2 pages) |
1 February 2012 | Director's details changed for David Reginald Mead on 1 December 2011 (2 pages) |
1 February 2012 | Director's details changed for David Reginald Mead on 1 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Kyriacos Kyriacou on 1 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Kyriacos Kyriacou on 1 December 2011 (2 pages) |
1 February 2012 | Director's details changed for David Reginald Mead on 1 December 2011 (2 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
29 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
10 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
15 July 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
7 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for David Reginald Mead on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Nicholas Michael Maris on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Nicholas Michael Maris on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for David Reginald Mead on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Janice Martine Maris on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Janice Martine Maris on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Kyriacos Kyriacou on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Kyriacos Kyriacou on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Janice Martine Maris on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Kyriacos Kyriacou on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Nicholas Michael Maris on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for David Reginald Mead on 1 October 2009 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
30 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
28 January 2008 | Group of companies' accounts made up to 31 March 2007 (14 pages) |
28 January 2008 | Group of companies' accounts made up to 31 March 2007 (14 pages) |
29 October 2007 | Return made up to 29/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 29/10/07; full list of members (3 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
14 December 2006 | Group of companies' accounts made up to 31 March 2006 (15 pages) |
14 December 2006 | Group of companies' accounts made up to 31 March 2006 (15 pages) |
29 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
29 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: charter court third avenue southampton hampshire SO15 0AP (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: charter court third avenue southampton hampshire SO15 0AP (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
5 December 2005 | Return made up to 29/10/05; full list of members (6 pages) |
5 December 2005 | Return made up to 29/10/05; full list of members (6 pages) |
8 September 2005 | Group of companies' accounts made up to 31 March 2005 (14 pages) |
8 September 2005 | Group of companies' accounts made up to 31 March 2005 (14 pages) |
19 July 2005 | Auditor's resignation (1 page) |
19 July 2005 | Auditor's resignation (1 page) |
17 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
17 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
12 July 2004 | Group of companies' accounts made up to 31 March 2004 (15 pages) |
12 July 2004 | Group of companies' accounts made up to 31 March 2004 (15 pages) |
12 January 2004 | Group of companies' accounts made up to 31 March 2003 (16 pages) |
12 January 2004 | Group of companies' accounts made up to 31 March 2003 (16 pages) |
1 December 2003 | Return made up to 29/10/03; full list of members (6 pages) |
1 December 2003 | Return made up to 29/10/03; full list of members (6 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
28 April 2003 | Group of companies' accounts made up to 31 March 2002 (14 pages) |
28 April 2003 | Group of companies' accounts made up to 31 March 2002 (14 pages) |
1 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
1 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
14 October 2002 | Secretary's particulars changed (1 page) |
14 October 2002 | Secretary's particulars changed (1 page) |
11 June 2002 | Group of companies' accounts made up to 31 March 2001 (13 pages) |
11 June 2002 | Group of companies' accounts made up to 31 March 2001 (13 pages) |
6 November 2001 | Return made up to 29/10/01; full list of members (7 pages) |
6 November 2001 | Return made up to 29/10/01; full list of members (7 pages) |
1 May 2001 | Particulars of contract relating to shares (3 pages) |
1 May 2001 | Ad 08/01/01--------- £ si 3200@1=3200 £ ic 1500000/1503200 (2 pages) |
1 May 2001 | Ad 08/01/01--------- £ si 3200@1=3200 £ ic 1500000/1503200 (2 pages) |
1 May 2001 | Particulars of contract relating to shares (3 pages) |
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | New director appointed (3 pages) |
5 December 2000 | Full group accounts made up to 31 March 2000 (13 pages) |
5 December 2000 | Full group accounts made up to 31 March 2000 (13 pages) |
15 November 2000 | Return made up to 29/10/00; full list of members (5 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Return made up to 29/10/00; full list of members (5 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
30 December 1999 | Full group accounts made up to 31 March 1999 (13 pages) |
30 December 1999 | Full group accounts made up to 31 March 1999 (13 pages) |
1 November 1999 | Return made up to 29/10/99; no change of members (6 pages) |
1 November 1999 | Return made up to 29/10/99; no change of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 November 1998 | Return made up to 29/10/98; full list of members (7 pages) |
4 November 1998 | Return made up to 29/10/98; full list of members (7 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: 99 mansell street london E1 8AX (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: 99 mansell street london E1 8AX (1 page) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New secretary appointed (2 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
12 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
12 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
24 May 1997 | Particulars of mortgage/charge (5 pages) |
24 May 1997 | Particulars of mortgage/charge (5 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1996 | Return made up to 29/10/96; full list of members (8 pages) |
14 November 1996 | Return made up to 29/10/96; full list of members (8 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 November 1995 | Return made up to 29/10/95; full list of members (10 pages) |
1 November 1995 | Return made up to 29/10/95; full list of members (10 pages) |
6 January 1995 | Return made up to 29/10/94; full list of members (8 pages) |
6 January 1995 | Return made up to 29/10/94; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
12 November 1993 | Return made up to 29/10/93; full list of members (5 pages) |
12 November 1993 | Return made up to 29/10/93; full list of members (5 pages) |
24 November 1992 | Resolutions
|
24 November 1992 | Ad 02/11/92--------- £ si 1000000@1=1000000 £ ic 500000/1500000 (2 pages) |
24 November 1992 | Resolutions
|
24 November 1992 | Ad 02/11/92--------- £ si 1000000@1=1000000 £ ic 500000/1500000 (2 pages) |
24 November 1992 | £ nc 1000000/2000000 02/11/92 (1 page) |
24 November 1992 | £ nc 1000000/2000000 02/11/92 (1 page) |
13 November 1992 | Return made up to 29/10/92; no change of members (5 pages) |
13 November 1992 | Return made up to 29/10/92; no change of members (5 pages) |
12 November 1992 | Ad 02/11/92--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages) |
12 November 1992 | Ad 02/11/92--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages) |
1 November 1991 | Return made up to 29/10/91; no change of members (7 pages) |
1 November 1991 | Return made up to 29/10/91; no change of members (7 pages) |
2 January 1990 | Return made up to 24/11/89; no change of members (4 pages) |
2 January 1990 | Return made up to 24/11/89; no change of members (4 pages) |
17 May 1989 | Return made up to 31/12/88; full list of members (5 pages) |
17 May 1989 | Return made up to 31/12/88; full list of members (5 pages) |
12 October 1987 | Return made up to 28/09/87; full list of members (4 pages) |
12 October 1987 | Return made up to 28/09/87; full list of members (4 pages) |
27 February 1987 | Company name changed marine & forwarding services lim ited\certificate issued on 27/02/87 (2 pages) |
27 February 1987 | Company name changed marine & forwarding services lim ited\certificate issued on 27/02/87 (2 pages) |
27 September 1979 | Company name changed\certificate issued on 27/09/79 (2 pages) |
27 September 1979 | Company name changed\certificate issued on 27/09/79 (2 pages) |
3 June 1974 | Incorporation (24 pages) |
3 June 1974 | Incorporation (24 pages) |