Fulham
London
SW6 6DR
Secretary Name | Peter Timothy James Mason |
---|---|
Status | Closed |
Appointed | 28 November 2017(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 February 2019) |
Role | Company Director |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mr Paul Robert Jackson |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2018(44 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 05 February 2019) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Julian Raymond Fearne Bolland |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 November 2000) |
Role | Shipbroker |
Correspondence Address | Farm Cottage Water Lane Bisley Woking Surrey GU24 9BA |
Director Name | Christopher Frederick Long |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(17 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 20 October 1995) |
Role | Shipbroker |
Correspondence Address | 7 Kirkbrae View Cults Aberdeen Aberdeenshire AB1 9RU Scotland |
Director Name | Andrew Michael Glyndwr Williams |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(17 years, 2 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 14 November 2017) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 18a Woodside Avenue Walton On Thames Surrey KT12 5LG |
Director Name | Richard Alan Pottruff |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 1992) |
Role | Accountant |
Correspondence Address | 55 St James Avenue Beckenham Kent BR3 4HF |
Director Name | Charles Henry Cundall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(17 years, 2 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 13 November 2017) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Neswick Hall Bainton Driffield East Yorkshire Yo25 |
Director Name | Robert Bruce Donaldson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(17 years, 2 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 18 August 2017) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodlands Park Durris Banchory Kincardineshire AB31 3BD Scotland |
Secretary Name | Mr Paul Clement Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lawrence Close Childrey Wantage Oxfordshire OX12 9YR |
Director Name | Thomas Terence Austin |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tara London Road Harlow Common Essex CM17 9NQ |
Director Name | Mr Thomas David Hayward Young |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 November 2000) |
Role | Shipbroker |
Correspondence Address | 33 Sydney Street London SW3 6PU |
Secretary Name | James Charles Southern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 May 1997) |
Role | Company Director |
Correspondence Address | 29 Brookfield Road Bedford Bedfordshire MK41 9LB |
Secretary Name | Thomas Terence Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tara London Road Harlow Common Essex CM17 9NQ |
Director Name | Mr Derek Edmund Piers Walter |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hazelewell Road Putney London SW15 6GT |
Director Name | Iain Malcolm Shaw |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 June 2006) |
Role | Shopbroker Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Winchester Grove Sevenoaks Kent TN13 3BL |
Secretary Name | Mr Derek Edmund Piers Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hazelewell Road Putney London SW15 6GT |
Secretary Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(28 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 28 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Cloncurry Street Fulham London SW6 6DR |
Director Name | Mr Denis Andreas Petropoulos |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 November 2017) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 96 Rivermead Court Ranelagh Gardens London SW6 3SA |
Director Name | Mr Alan Robert William Marsh |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2013) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Mallards Windsor Lane, Wooburn Green High Wycombe Buckinghamshire HP10 0EG |
Director Name | Mr Alexander Chandos Tempest Vane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(42 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Miss Louise Margaret Evans |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(43 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 29 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand London WC2N 5HR |
Website | braemarseascope.com |
---|
Registered Address | 1 Strand London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75k at £1 | Braemar Seascope Group PLC 100.00% Ordinary |
---|
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
3 January 1985 | Delivered on: 3 January 1985 Satisfied on: 27 February 1992 Persons entitled: Hambros Bank Limited Classification: Financial agreement Secured details: £440,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: A) all the company's beneficial interest rights & title in & under the building agreement dated 31/10/84, please see doc M36 for details b) the vessel. Fully Satisfied |
---|---|
28 December 1984 | Delivered on: 3 January 1985 Satisfied on: 27 February 1992 Persons entitled: The Secretary of State for Trade and Industry Classification: A supplemental agreement Secured details: All moneys due or to become due from the company and/or R. lapthorne company (holdings) limited to the chargee under the terms of the charge. Particulars: All monies payable to the company in accordance with the terms of the financial agreement or of the deed of covenant the vessel. Fully Satisfied |
28 December 1984 | Delivered on: 3 January 1985 Satisfied on: 27 February 1992 Persons entitled: Hambros Bank Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement. Particulars: The security fund. Fully Satisfied |
14 September 1984 | Delivered on: 20 September 1984 Satisfied on: 27 February 1992 Persons entitled: Hambros Bank Limited Classification: Shiparents agreement Secured details: All moneys due or to become due from the company and john I jacobs PLC to the chargee under the terms of a financial agreement 14-9-84. Particulars: Any monies payable to the company in accordance with the terms as defined in the financial agreement please see doc for fuller details & the vessel. Fully Satisfied |
14 September 1984 | Delivered on: 20 September 1984 Satisfied on: 27 February 1992 Persons entitled: Hambros Bank Limited Classification: Financial agreement Secured details: £416,000 and all other moneys due or to become due from the company to the chargee under the terms of the financial agreement 14-9-84. Particulars: All the company's beneficial interest and all its benefits rights and title in and under the building agreement dated 22-6-84 in relation to the construction and purchase of a coaster k/as yard no 289 the vessel as she is constructed. Please see doc for fuller details. Fully Satisfied |
25 November 1983 | Delivered on: 30 November 1983 Satisfied on: 26 April 1989 Persons entitled: Hambros Bank Limited Classification: Deed of covenant Secured details: £696,000 and all other monies due or to become due from the company and/or john l jacobs PLC to the chargee secured by a mortgage 18-2-83 under the terms of the security documents as defined. Particulars: The mortgaged premises all as defined in the said deed of covenant. Fully Satisfied |
25 November 1983 | Delivered on: 30 November 1983 Satisfied on: 26 April 1989 Persons entitled: Hambros Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 25-11-83 and regulated by a financial agreement 18-2-83. Particulars: 32-64TH shares in the M.V. "moo plover". Fully Satisfied |
29 November 1991 | Delivered on: 16 December 1991 Satisfied on: 27 February 1992 Persons entitled: Hambros Bank Limited Classification: Deed of covenant Secured details: All monies due or to become due from jacobs and partners limited and R. lapthorn and company limited ( the "325" and "328 owners") to the chargee under the "security documents" (as defined). Particulars: All rights title interest and benefits in and under the ship and insurances. Fully Satisfied |
29 November 1991 | Delivered on: 16 December 1991 Satisfied on: 27 February 1992 Persons entitled: Hambros Bank Limited Classification: Third priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee regulated by a financial agreement DATED30TH november 1990, a further financial agreement of even date and a deed of covenant of even date on an account current. Particulars: 32/64TH shares of and in the M.V. "hoo swan" (see form 395 for full details). Fully Satisfied |
30 November 1990 | Delivered on: 6 December 1990 Satisfied on: 27 February 1992 Persons entitled: Hambros Bank Limited Lloyds Bank PLC Classification: Third priority statutory mortgage Secured details: All monies due or to become due from the company to the chargees on an account current supplemental to a deed of even date and this mortgage. Particulars: 32/64TH shares of and in the M.V. "hoo swan" which ship is registered in the name of the company and R. lapthorn and company limited at the port of london with official number 709744. Fully Satisfied |
30 November 1990 | Delivered on: 6 December 1990 Satisfied on: 27 February 1992 Persons entitled: Hambros Bank Limited Lloyds Bank PLC Lloyds Bank PLC Hambros Bank Limited Classification: Second priority statutory mortgage Secured details: All monies due or to become due from the company to the chargees on an account current supplemental to a deed of covenant of even date and this mortgage. Particulars: 32/64TH shares of and in the M.V. "hoo tern" which ship is registered in the name of the company and john I. Jacobs PLC at the port of london with official number 705905. Fully Satisfied |
30 November 1990 | Delivered on: 6 December 1990 Satisfied on: 27 February 1992 Persons entitled: Hambros Bank Limited Lloyds Bank PLC Lloyds Bank PLC Hambros Bank Limited Lloyds Bank PLC / "the Mortgagees) Hambros Bank Limited Classification: Deed of covenant 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 under the terms of "the security documents" as defined in the deed of covenant. Particulars: All the company's rights, title, interest and benefits in and under those particulars as detailed on doc M395 (see doc for full details). Fully Satisfied |
19 January 1989 | Delivered on: 6 February 1989 Satisfied on: 24 January 1992 Persons entitled: Hambros Bank Limited Classification: Deed of covenant. Secured details: £621,170 and all other monies due or to become due from the company to the chargee and/or R. lapthorn and company limited under the security documents defined as a financial agreement dated 28TH dec 84. an agreement deed of charge mortgage and deed of covenant all dated 19TH jan 1989 and any such order documents as may have been or shall be executed. Particulars: All the company's rifhts, title interests and benefits in and under a) thirty-two sixty-fourth shares of and in M.V. "hoo swan" registered at the port of london under official number 709744. b) the earnings and insurances of the vessel and any compensation payable in respect of requisition for title or order compulsary acquisition of the vessel. Fully Satisfied |
19 January 1989 | Delivered on: 6 February 1989 Satisfied on: 27 February 1992 Persons entitled: The Secretary of State for Trade and Indsutry. Classification: Charge Secured details: All monies due or to become due from the company to and/or R. lapthorn and company limited under the terms of a shipowners agreement dated 28TH dec 1984 as amended by the terms of the said letter to the chargee. Particulars: A) any moneys whcih may be payable to either of the ocmpany or lapthorn in accordance with terms of clause 13(a) of a deed of covenant dated 19TH january 1989 b) the company's 32/64TH shares in the vessel being "hoo swan" registered at the port of london under official number 709744. Fully Satisfied |
18 February 1983 | Delivered on: 18 February 1983 Satisfied on: 26 April 1989 Persons entitled: Hambros Bank Limited Classification: Deed of charge Secured details: £696,000 & all other monies due or to become due from the company and john I jacobs PLC to the chargee pursuant to a building agreement 30/11/82. Particulars: The security fund as defined in the deed. Fully Satisfied |
19 January 1989 | Delivered on: 6 February 1989 Satisfied on: 27 February 1992 Persons entitled: Hambros Bank Limited. Classification: Deed of covenant Secured details: All monies due or to become due from the company and/or R. lapthorn & company limited under the security documents defined as a financial agreement dated 19TH jan 1989 and a mortgage and deed of covenant to be executed and any such other documents as may have been or shall be executed to the chargee. Particulars: All the company's right title, interests and benefits in and under:- a) thirty two sixty-fourth shares of and in M.V. "hoo swan" registered at the port of london under official number 709744. b) the earnings and insurances of the vessel and any compensation payable in respect of registration for title or order comperlsory acquisition of the vessel. Fully Satisfied |
19 January 1989 | Delivered on: 6 February 1989 Satisfied on: 27 February 1992 Persons entitled: Hambros Bank Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and the security documents as defined therein. Particulars: All the company's right title and interest in and to the security fund, standing to the credit of the company's deposit account. A/c no. 102-943-66. Fully Satisfied |
20 January 1989 | Delivered on: 6 February 1989 Satisfied on: 27 February 1992 Persons entitled: Lloyds Bank PLC Classification: Second priority statutory mortgage Secured details: All monies due or to become due from to the chargee on an account current under the terms of a financial agreement dated 20/1/89 and a deed of covenant of even date. Particulars: 32/64TH shares owned by the company in M. V. "hoo tern" registered at the port of london on under official no: 705905. Fully Satisfied |
19 January 1989 | Delivered on: 6 February 1989 Satisfied on: 27 February 1992 Persons entitled: Hambros Bank Limited Classification: Second priority statutory mortgage Secured details: All monies due or to become due from jacobs and partners LTD and R. lapthorn and company LTD to the chargee on an account current under the terms of a financial agreement dated 19/1/89 and a deed of covenant of even date. Particulars: 32/64TH shares of and in M. V. "hoo swan" registered at the port of london under official no: 709744. Fully Satisfied |
19 January 1989 | Delivered on: 6 February 1989 Satisfied on: 27 February 1992 Persons entitled: Hambros Bank Limited Classification: First priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 28/12/84 as supplemented and amended by an agreement dated 19.1.89 and a deed of covenant dated 19/1/89. Particulars: 32/64TH shares of and in M.V. "hoo swan" registered at the port of london under official no: 709744. Fully Satisfied |
20 January 1989 | Delivered on: 6 February 1989 Satisfied on: 27 February 1992 Persons entitled: Lloyds Bank PLC Classification: Deed of covenant 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 under the terms of the security documents as defined in the deed. Particulars: All the companys rights, title, interests and benefits in and under:- M.V. "hoo tern" official number 705905 earnings and insurances. Fully Satisfied |
27 January 1986 | Delivered on: 30 January 1986 Satisfied on: 27 February 1992 Persons entitled: Hambros Bank Limited Classification: Deed of covenant. Secured details: £880,000 and all monies due or to become due from the company to the chargee under the terms of a financial agreement dated 28.12.84 and the charge. Particulars: All the companys rights title interest and benefits in & under (a) M. V. "hoo swan" registered at the part of london. Official no. 709744 (b) the earnings and assurances of the vessel any acompersation payable in respect of registration of title or other compulsery acquisition of the vessel. Fully Satisfied |
24 January 1986 | Delivered on: 30 January 1986 Satisfied on: 27 February 1992 Persons entitled: Hambros Bank Limited. Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 28.12.84 and a deed of covenant dated 27.1.86. Particulars: 32 64TH shares in the M.V. "hoo swan" reg in the name of the company at the port of london off. No. 709744. Fully Satisfied |
19 April 1985 | Delivered on: 22 April 1985 Satisfied on: 27 February 1992 Persons entitled: Hambros Bank Limited. Classification: Deed of covenant Secured details: £832,000 and all other moneys due or to become due from the company and/or john I jacobs PLC to the chargee on an account current secured by a charge dated 19TH april 1985 and supplemental to a financial agreement dated 14TH september 1984 and the security documents as defined therein. Particulars: The mortgaged premises (being the mv "hoo tern" (the "ship") reg part of london o/n 705709 and all benefits claims premiums and the earnings of the ship in the deed of covenant. Fully Satisfied |
19 April 1985 | Delivered on: 22 April 1985 Satisfied on: 27 February 1992 Persons entitled: Hambros Bank Limited. Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 14.9.84 and a deed of covenant dated 19.4.85. Particulars: 32 64TH shares in the M.V. "hoo tern" reg in the port of london, off. No. 705905. Fully Satisfied |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2018 | Application to strike the company off the register (1 page) |
22 October 2018 | Statement of capital on 22 October 2018
|
22 October 2018 | Resolutions
|
22 October 2018 | Solvency Statement dated 17/10/18 (1 page) |
22 October 2018 | Statement by Directors (1 page) |
17 October 2018 | Appointment of Mr Paul Robert Jackson as a director on 16 October 2018 (2 pages) |
1 August 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
12 July 2018 | Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page) |
15 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
12 December 2017 | Termination of appointment of James Richard De Villeneuve Kidwell as a secretary on 28 November 2017 (1 page) |
12 December 2017 | Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages) |
12 December 2017 | Appointment of Miss Louise Margaret Evans as a director on 28 November 2017 (2 pages) |
1 December 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
1 December 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
27 November 2017 | Termination of appointment of Denis Andreas Petropoulos as a director on 15 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Charles Henry Cundall as a director on 13 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Andrew Michael Glyndwr Williams as a director on 14 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Denis Andreas Petropoulos as a director on 15 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Andrew Michael Glyndwr Williams as a director on 14 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 23 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Charles Henry Cundall as a director on 13 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 23 November 2017 (1 page) |
24 August 2017 | Termination of appointment of Robert Bruce Donaldson as a director on 18 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Robert Bruce Donaldson as a director on 18 August 2017 (1 page) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
23 November 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
23 November 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
5 November 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a director on 25 October 2016 (2 pages) |
5 November 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a director on 25 October 2016 (2 pages) |
14 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
6 December 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
6 December 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
13 February 2015 | Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 13 February 2015 (1 page) |
12 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
5 December 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
5 December 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
1 July 2013 | Termination of appointment of Alan Robert William Marsh as a director on 1 July 2013 (1 page) |
1 July 2013 | Termination of appointment of Alan Robert William Marsh as a director on 1 July 2013 (1 page) |
1 July 2013 | Termination of appointment of Alan Robert William Marsh as a director on 1 July 2013 (1 page) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (9 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (9 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (9 pages) |
20 November 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
20 November 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
20 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (9 pages) |
20 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (9 pages) |
20 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (9 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (9 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (9 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (9 pages) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
3 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
3 February 2010 | Director's details changed for Robert Bruce Donaldson on 1 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
3 February 2010 | Director's details changed for Robert Bruce Donaldson on 1 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
3 February 2010 | Director's details changed for Robert Bruce Donaldson on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Robert Bruce Donaldson on 30 September 2009 (1 page) |
25 January 2010 | Director's details changed for Robert Bruce Donaldson on 30 September 2009 (1 page) |
12 August 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
12 August 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
5 June 2009 | Director appointed denis andreas petropoulos (2 pages) |
5 June 2009 | Director appointed alan robert william marsh (2 pages) |
5 June 2009 | Director appointed alan robert william marsh (2 pages) |
5 June 2009 | Director appointed denis andreas petropoulos (2 pages) |
29 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
23 December 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
23 December 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
23 December 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
23 December 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
19 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
31 October 2007 | Company name changed jacobs offshore LIMITED\certificate issued on 31/10/07 (2 pages) |
31 October 2007 | Company name changed jacobs offshore LIMITED\certificate issued on 31/10/07 (2 pages) |
26 September 2007 | Return made up to 01/12/06; full list of members (8 pages) |
26 September 2007 | Return made up to 01/12/06; full list of members (8 pages) |
29 December 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
29 December 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
5 January 2006 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
5 January 2006 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
3 January 2006 | Return made up to 01/12/05; full list of members (8 pages) |
3 January 2006 | Return made up to 01/12/05; full list of members (8 pages) |
25 November 2004 | Return made up to 01/12/04; full list of members (8 pages) |
25 November 2004 | Return made up to 01/12/04; full list of members (8 pages) |
25 November 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
25 November 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
14 January 2004 | Return made up to 01/12/03; full list of members (8 pages) |
14 January 2004 | Return made up to 01/12/03; full list of members (8 pages) |
31 December 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
31 December 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
27 February 2003 | New secretary appointed;new director appointed (2 pages) |
27 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | Secretary resigned;director resigned (1 page) |
17 February 2003 | Secretary resigned;director resigned (1 page) |
17 February 2003 | Return made up to 01/12/02; full list of members
|
17 February 2003 | Return made up to 01/12/02; full list of members
|
14 June 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
14 June 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Return made up to 01/12/01; full list of members
|
8 February 2002 | Return made up to 01/12/01; full list of members
|
8 February 2002 | New director appointed (2 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page) |
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
22 May 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
22 May 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
19 January 2001 | New secretary appointed;new director appointed (2 pages) |
19 January 2001 | New secretary appointed;new director appointed (2 pages) |
19 January 2001 | Return made up to 01/12/00; full list of members (8 pages) |
19 January 2001 | Return made up to 01/12/00; full list of members (8 pages) |
14 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
7 January 2000 | Return made up to 01/12/99; no change of members (7 pages) |
7 January 2000 | Return made up to 01/12/99; no change of members (7 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
14 January 1999 | Return made up to 01/12/98; full list of members (8 pages) |
14 January 1999 | Return made up to 24/09/98; full list of members (8 pages) |
14 January 1999 | Return made up to 24/09/98; full list of members (8 pages) |
14 January 1999 | Return made up to 01/12/98; full list of members (8 pages) |
23 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
23 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
7 January 1998 | Return made up to 24/09/97; no change of members (7 pages) |
7 January 1998 | Return made up to 24/09/97; no change of members (7 pages) |
27 July 1997 | Resolutions
|
27 July 1997 | Resolutions
|
3 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
3 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
24 December 1996 | Return made up to 24/09/96; full list of members
|
24 December 1996 | Return made up to 24/09/96; full list of members
|
24 December 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
24 December 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
11 February 1996 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
11 February 1996 | Return made up to 24/09/95; no change of members (7 pages) |
11 February 1996 | Return made up to 24/09/95; no change of members (7 pages) |
11 February 1996 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
25 May 1994 | Full accounts made up to 31 December 1993 (10 pages) |
25 May 1994 | Full accounts made up to 31 December 1993 (10 pages) |
27 July 1993 | Full accounts made up to 31 December 1992 (11 pages) |
27 July 1993 | Full accounts made up to 31 December 1992 (11 pages) |
5 February 1992 | Resolutions
|
5 February 1992 | Resolutions
|
18 January 1988 | Company name changed\certificate issued on 18/01/88 (2 pages) |
18 January 1988 | Company name changed\certificate issued on 18/01/88 (2 pages) |
16 July 1974 | Incorporation (20 pages) |
16 July 1974 | Certificate of incorporation (1 page) |
16 July 1974 | Certificate of incorporation (1 page) |