London
W1S 1FE
Director Name | Mr Christophe Thierry Marle Salmon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 June 2023(47 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Mrs Laura Christina O'Hanlon |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 August 1993) |
Role | Radiographer |
Correspondence Address | 8 Lonsdale Road Barnes London SW13 9EB |
Director Name | Harold Anthony Bainbridge |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 June 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill House Mill Lane, Burton South Wirral Merseyside CH64 5TD Wales |
Director Name | Mr Mark John Gerard Bainbridge |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 August 1993) |
Role | Merchant |
Correspondence Address | 5 Hope Way Blackburne Place Liverpool Merseyside L8 7PH |
Director Name | Mr Michael Damian Bainbridge |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 August 1993) |
Role | Insurance Broker |
Correspondence Address | Apartment 26 720 Ne 69th Street Miami Florida 33138 Foreign |
Secretary Name | Mrs Maureen Josephine Bainbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | Old Mill House Burton Merseyside L64 5TD |
Director Name | Mr Charles Corfield Bucknall |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(17 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 30 June 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Crown Road Quay West Business Village Sunderland Tyne & Wear SR5 2AS |
Director Name | Capt Nicholas John Barker |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 April 1997) |
Role | Author |
Correspondence Address | Low Farnham Farm House Sharperton Rothbury Northumberland NE65 7AQ |
Director Name | Sarah Katherine Evans Cowie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Ashbury 13 Granville Road Jesmond Newcastle Upon Tyne NE2 1TP |
Director Name | Sir Thomas Cowie |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(18 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 26 February 2010) |
Role | Co Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Broadwood Hall Lanchester County Durham DH7 0TD |
Secretary Name | Sarah Katherine Evans Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Ashbury 13 Granville Road Jesmond Newcastle Upon Tyne NE2 1TP |
Secretary Name | Mr Colin Leslie Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Haggs Lane Lamesley Tyne & Wear NE11 0EY |
Director Name | Sir Paul Douglas Nicholson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(24 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hill Brancepeth County Durham DH7 8DW |
Director Name | Mr John Norman Anderson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hascombe Close Whitley Bay Tyne & Wear NE25 9XQ |
Director Name | Mr David Andrew Gray |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(29 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 April 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Hamsterley Bishop Auckland County Durham DL13 3QF |
Secretary Name | Miss Mandy Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(29 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 04 October 2013) |
Role | Financial Controller |
Correspondence Address | Unit 9 5 Crown Road Quay West Riverside Business Village Sunderland Tyne & Wear SR5 2AS |
Director Name | Pierre Andre Jacques Lorinet |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 February 2010(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 October 2013) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | 2 Quai De La Post Geneva 1204 |
Director Name | Dmitry Miller |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 26 February 2010(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2011) |
Role | Corporate Financier |
Country of Residence | Switzerland |
Correspondence Address | 2 Quai De La Poste Geneva 1204 |
Director Name | Mr Jose Miguel Pacheco Conceta Mayuri |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Peruvian |
Status | Resigned |
Appointed | 30 September 2011(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 2013) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Unit 9 5 Crown Road Quay West Riverside Business Village Sunderland Tyne & Wear SR5 2AS |
Director Name | Mr Martinus Wilhelmus Snijder |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 September 2011(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 2013) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Unit 9 5 Crown Road Quay West Riverside Business Village Sunderland Tyne & Wear SR5 2AS |
Director Name | Mr Guillaume Contenson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 September 2013(37 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 March 2019) |
Role | Chief Financial Officer |
Country of Residence | Belgium |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Mr Nicholas Konialidis |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(37 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 March 2019) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Mr Richard Jennings |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(37 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 June 2014) |
Role | COO |
Country of Residence | Switzerland |
Correspondence Address | 5 Crown Road Quay West Business Village Sunderland Tyne & Wear SR5 2AS |
Secretary Name | Mr Iain Sanderson |
---|---|
Status | Resigned |
Appointed | 04 October 2013(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 November 2015) |
Role | Company Director |
Correspondence Address | 5 Crown Road Quay West Business Village Sunderland Tyne & Wear SR5 2AS |
Director Name | Mr Julian William Walker |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 June 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Mr Javier Panizo Del Valle |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 June 2017(41 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 2019) |
Role | Human Resources Manager |
Country of Residence | Switzerland |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Mr Mark Joseph Irwin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(43 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Mr Michael Stuart Wainwright |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2023) |
Role | Chief Operating Officer |
Country of Residence | Switzerland |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Mr Robert James Gillon |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2019(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2021) |
Role | Head Of Oil Trading |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. George Street London W1S 1FE |
Website | nems-wl.com |
---|
Registered Address | 14 St. George Street London W1S 1FE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.9m at £1 | Sir Tom Cowie Holdings LTD 89.27% Ordinary A |
---|---|
587.3k at £1 | Sir Tom Cowie Holdings LTD 10.73% Ordinary B |
Year | 2014 |
---|---|
Turnover | £28,611,103 |
Gross Profit | £3,509,943 |
Net Worth | £6,852,912 |
Cash | £531,242 |
Current Liabilities | £1,387,246 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
22 May 2008 | Delivered on: 4 June 2008 Persons entitled: Barclays Bank PLC 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 land and buildings at south dock sunderland t/n TY378525. Outstanding |
---|---|
1 December 1994 | Delivered on: 21 December 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 May 1994 | Delivered on: 1 June 1994 Satisfied on: 29 March 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 November 1981 | Delivered on: 8 December 1981 Satisfied on: 29 March 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 sydney street chelsea rb of tensington & chelsea title no 387443. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 January 1980 | Delivered on: 18 January 1980 Satisfied on: 29 March 1995 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 7 beaufort mansions, beaufort st, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 January 2021 | Accounts for a small company made up to 31 December 2019 (7 pages) |
---|---|
25 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
11 July 2019 | Appointment of Mr Robert James Gillon as a director on 3 July 2019 (2 pages) |
10 July 2019 | Termination of appointment of Javier Panizo Del Valle as a director on 3 July 2019 (1 page) |
10 July 2019 | Termination of appointment of Mark Joseph Irwin as a director on 3 July 2019 (1 page) |
25 March 2019 | Termination of appointment of Guillaume Contenson as a director on 13 March 2019 (1 page) |
25 March 2019 | Appointment of Mr Michael Stuart Wainwright as a director on 13 March 2019 (2 pages) |
25 March 2019 | Appointment of Mr Mark Joseph Irwin as a director on 13 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of Nicholas Konialidis as a director on 13 March 2019 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
5 December 2018 | Full accounts made up to 31 December 2017 (20 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 July 2017 | Appointment of Mr Javier Panizo Del Valle as a director on 21 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Javier Panizo Del Valle as a director on 21 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Julian William Walker as a director on 21 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Julian William Walker as a director on 21 June 2017 (1 page) |
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
31 March 2017 | Statement by Directors (1 page) |
31 March 2017 | Resolutions
|
31 March 2017 | Resolutions
|
31 March 2017 | Statement by Directors (1 page) |
31 March 2017 | Solvency Statement dated 30/03/17 (1 page) |
31 March 2017 | Statement of capital on 31 March 2017
|
31 March 2017 | Solvency Statement dated 30/03/17 (1 page) |
31 March 2017 | Statement of capital on 31 March 2017
|
30 March 2017 | Satisfaction of charge 5 in full (1 page) |
30 March 2017 | Satisfaction of charge 4 in full (2 pages) |
30 March 2017 | Satisfaction of charge 4 in full (2 pages) |
30 March 2017 | Satisfaction of charge 5 in full (1 page) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2016 | Full accounts made up to 31 December 2015 (25 pages) |
19 December 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Registered office address changed from 5 Crown Road Quay West Business Village Sunderland Tyne & Wear SR5 2AS to 14 st. George Street London W1S 1FE on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 5 Crown Road Quay West Business Village Sunderland Tyne & Wear SR5 2AS to 14 st. George Street London W1S 1FE on 27 September 2016 (1 page) |
11 July 2016 | Termination of appointment of Charles Corfield Bucknall as a director on 30 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Charles Corfield Bucknall as a director on 30 June 2016 (1 page) |
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
5 November 2015 | Termination of appointment of Pierre Andre Jacques Lorinet as a director on 30 September 2015 (1 page) |
5 November 2015 | Termination of appointment of Pierre Andre Jacques Lorinet as a director on 30 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Iain Sanderson as a secretary on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Iain Sanderson as a secretary on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Iain Sanderson as a secretary on 4 November 2015 (1 page) |
22 October 2015 | Resolutions
|
9 October 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
9 October 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
19 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
19 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
10 September 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
10 September 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
28 July 2014 | Appointment of Mr Julian William Walker as a director on 27 June 2014 (2 pages) |
28 July 2014 | Termination of appointment of Richard Jennings as a director on 27 June 2014 (1 page) |
28 July 2014 | Termination of appointment of Richard Jennings as a director on 27 June 2014 (1 page) |
28 July 2014 | Appointment of Mr Julian William Walker as a director on 27 June 2014 (2 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (21 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (21 pages) |
21 January 2014 | Company name changed north european marine services LIMITED\certificate issued on 21/01/14
|
21 January 2014 | Company name changed north european marine services LIMITED\certificate issued on 21/01/14
|
9 January 2014 | Registered office address changed from Unit 9 5 Crown Road Quay West Riverside Business Village Sunderland Tyne & Wear SR5 2AS United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Unit 9 5 Crown Road Quay West Riverside Business Village Sunderland Tyne & Wear SR5 2AS United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Registered office address changed from Unit 9 5 Crown Road Quay West Riverside Business Village Sunderland Tyne & Wear SR5 2AS United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
25 October 2013 | Termination of appointment of Pierre Lorinet as a director (1 page) |
25 October 2013 | Termination of appointment of Pierre Lorinet as a director (1 page) |
7 October 2013 | Appointment of Mr Iain Sanderson as a secretary (1 page) |
7 October 2013 | Termination of appointment of Mandy Walker as a secretary (1 page) |
7 October 2013 | Termination of appointment of Mandy Walker as a secretary (1 page) |
7 October 2013 | Appointment of Mr Iain Sanderson as a secretary (1 page) |
26 September 2013 | Sect 519 (1 page) |
26 September 2013 | Sect 519 (1 page) |
23 September 2013 | Appointment of Mr Nicholas Konialidis as a director (2 pages) |
23 September 2013 | Appointment of Mr Guillaume Contenson as a director (2 pages) |
23 September 2013 | Appointment of Mr Nicholas Konialidis as a director (2 pages) |
23 September 2013 | Termination of appointment of Jose Pacheco Conceta Mayuri as a director (1 page) |
23 September 2013 | Appointment of Mr Richard Jennings as a director (2 pages) |
23 September 2013 | Termination of appointment of Martinus Snijder as a director (1 page) |
23 September 2013 | Appointment of Mr Guillaume Contenson as a director (2 pages) |
23 September 2013 | Appointment of Mr Richard Jennings as a director (2 pages) |
23 September 2013 | Termination of appointment of Martinus Snijder as a director (1 page) |
23 September 2013 | Termination of appointment of Jose Pacheco Conceta Mayuri as a director (1 page) |
26 March 2013 | Full accounts made up to 30 September 2012 (26 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (26 pages) |
24 January 2013 | Registered office address changed from North Moor Street South Dock Sunderland SR1 2BQ on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from North Moor Street South Dock Sunderland SR1 2BQ on 24 January 2013 (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Full accounts made up to 30 September 2011 (26 pages) |
15 February 2012 | Full accounts made up to 30 September 2011 (26 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Director's details changed for Pierre Andre Jacques Lorinet on 13 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Pierre Andre Jacques Lorinet on 13 October 2011 (2 pages) |
5 October 2011 | Appointment of Mr Martinus Wilhelmus Snijder as a director (2 pages) |
5 October 2011 | Appointment of Mr Martinus Wilhelmus Snijder as a director (2 pages) |
3 October 2011 | Appointment of Mr Jose Miguel Pacheco Conceta Mayuri as a director (2 pages) |
3 October 2011 | Appointment of Mr Jose Miguel Pacheco Conceta Mayuri as a director (2 pages) |
30 September 2011 | Termination of appointment of Dmitry Miller as a director (1 page) |
30 September 2011 | Termination of appointment of Dmitry Miller as a director (1 page) |
5 July 2011 | Full accounts made up to 30 September 2010 (22 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (22 pages) |
18 January 2011 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
18 January 2011 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
15 December 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
26 May 2010 | Director's details changed for Mr Charles Corfield Bucknall on 15 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Charles Corfield Bucknall on 15 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mandy Walker on 15 April 2010 (1 page) |
15 April 2010 | Secretary's details changed for Mandy Walker on 15 April 2010 (1 page) |
12 April 2010 | Appointment of Pierre Andre Jacques Lorinet as a director (3 pages) |
12 April 2010 | Appointment of Pierre Andre Jacques Lorinet as a director (3 pages) |
12 April 2010 | Appointment of Dmitry Miller as a director (3 pages) |
12 April 2010 | Appointment of Pierre Andre Jacques Lorinet as a director (3 pages) |
12 April 2010 | Appointment of Pierre Andre Jacques Lorinet as a director (3 pages) |
12 April 2010 | Appointment of Dmitry Miller as a director (3 pages) |
24 March 2010 | Termination of appointment of Thomas Cowie as a director (1 page) |
24 March 2010 | Termination of appointment of Thomas Cowie as a director (1 page) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
12 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 April 2008 | Curr sho from 31/05/2008 to 31/03/2008 (1 page) |
2 April 2008 | Curr sho from 31/05/2008 to 31/03/2008 (1 page) |
31 March 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
31 March 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 April 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
1 April 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
3 April 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
3 April 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members
|
13 January 2006 | Return made up to 31/12/05; full list of members
|
5 January 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Secretary's particulars changed (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 December 2004 | Accounts for a small company made up to 31 May 2004 (8 pages) |
8 December 2004 | Accounts for a small company made up to 31 May 2004 (8 pages) |
17 November 2004 | Secretary's particulars changed (1 page) |
17 November 2004 | Secretary's particulars changed (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
27 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
5 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 November 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
19 November 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
2 November 2002 | £ ic 6558850/6534150 19/09/02 £ sr 24700@1=24700 (1 page) |
2 November 2002 | £ ic 6558850/6534150 19/09/02 £ sr 24700@1=24700 (1 page) |
4 October 2002 | Resolutions
|
4 October 2002 | Resolutions
|
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
7 May 2002 | £ ic 6608350/6558850 20/03/02 £ sr 49500@1=49500 (1 page) |
7 May 2002 | £ ic 6608350/6558850 20/03/02 £ sr 49500@1=49500 (1 page) |
4 April 2002 | Declaration of shares redemption:auditor's report (3 pages) |
4 April 2002 | Declaration of shares redemption:auditor's report (3 pages) |
18 January 2002 | Return made up to 31/12/01; no change of members (6 pages) |
18 January 2002 | Return made up to 31/12/01; no change of members (6 pages) |
10 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
10 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
16 May 2001 | Amended full accounts made up to 31 May 2000 (13 pages) |
16 May 2001 | Amended full accounts made up to 31 May 2000 (13 pages) |
15 February 2001 | Director's particulars changed (1 page) |
15 February 2001 | Director's particulars changed (1 page) |
24 January 2001 | Return made up to 31/12/00; full list of members
|
24 January 2001 | Return made up to 31/12/00; full list of members
|
13 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members
|
1 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
23 March 1998 | Ad 16/03/98--------- £ si 200000@1=200000 £ ic 5350000/5550000 (2 pages) |
23 March 1998 | Ad 16/03/98--------- £ si 200000@1=200000 £ ic 5350000/5550000 (2 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 September 1997 | Full accounts made up to 31 May 1997 (12 pages) |
16 September 1997 | Full accounts made up to 31 May 1997 (12 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
14 April 1997 | Ad 27/03/97--------- £ si 500000@1=500000 £ ic 4865000/5365000 (2 pages) |
14 April 1997 | Ad 27/03/97--------- £ si 500000@1=500000 £ ic 4865000/5365000 (2 pages) |
31 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
31 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
14 January 1997 | Ad 06/01/97--------- £ si 500000@1=500000 £ ic 4365000/4865000 (2 pages) |
14 January 1997 | Ad 06/01/97--------- £ si 500000@1=500000 £ ic 4365000/4865000 (2 pages) |
17 December 1996 | Full group accounts made up to 31 May 1996 (13 pages) |
17 December 1996 | Full group accounts made up to 31 May 1996 (13 pages) |
13 September 1996 | Ad 09/09/96--------- £ si 2000000@1=2000000 £ ic 2365000/4365000 (2 pages) |
13 September 1996 | Ad 09/09/96--------- £ si 2000000@1=2000000 £ ic 2365000/4365000 (2 pages) |
15 July 1996 | Ad 28/05/96--------- £ si 1000000@1=1000000 £ ic 1365000/2365000 (2 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | £ nc 1850000/6850000 28/05/96 (1 page) |
15 July 1996 | £ nc 1850000/6850000 28/05/96 (1 page) |
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Ad 28/05/96--------- £ si 1000000@1=1000000 £ ic 1365000/2365000 (2 pages) |
15 July 1996 | Resolutions
|
25 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
25 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
8 January 1996 | Full group accounts made up to 31 May 1995 (14 pages) |
8 January 1996 | Full group accounts made up to 31 May 1995 (14 pages) |
29 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
29 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
29 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
29 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
29 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
29 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 December 1994 | Particulars of mortgage/charge (3 pages) |
21 December 1994 | Particulars of mortgage/charge (3 pages) |
4 October 1994 | Full accounts made up to 31 May 1994 (14 pages) |
4 October 1994 | Full accounts made up to 31 May 1994 (14 pages) |
7 July 1994 | Memorandum and Articles of Association (11 pages) |
7 July 1994 | Full accounts made up to 31 May 1993 (10 pages) |
7 July 1994 | Full accounts made up to 31 May 1993 (10 pages) |
7 July 1994 | Memorandum and Articles of Association (11 pages) |
30 March 1994 | Full accounts made up to 31 May 1992 (10 pages) |
30 March 1994 | Full accounts made up to 31 May 1992 (10 pages) |
22 March 1994 | Return made up to 31/12/93; full list of members (6 pages) |
22 March 1994 | Return made up to 31/12/93; full list of members (6 pages) |
12 August 1993 | Company name changed\certificate issued on 12/08/93 (2 pages) |
12 August 1993 | Company name changed\certificate issued on 12/08/93 (2 pages) |
8 March 1993 | Return made up to 31/12/92; full list of members (6 pages) |
8 March 1993 | Return made up to 31/12/92; full list of members (6 pages) |
6 July 1992 | Full accounts made up to 31 May 1991 (10 pages) |
6 July 1992 | Full accounts made up to 31 May 1991 (10 pages) |
23 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
23 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
18 November 1991 | Full accounts made up to 31 May 1990 (11 pages) |
18 November 1991 | Full accounts made up to 31 May 1990 (11 pages) |
19 September 1989 | Accounts made up to 31 May 1988 (10 pages) |
19 September 1989 | Accounts made up to 31 May 1988 (10 pages) |
27 June 1988 | Restoration by order of the court (3 pages) |
27 June 1988 | Restoration by order of the court (3 pages) |
9 October 1985 | Accounts made up to 31 May 1984 (13 pages) |
9 October 1985 | Accounts made up to 31 May 1984 (13 pages) |
12 January 1982 | Company name changed\certificate issued on 12/01/82 (2 pages) |
12 January 1982 | Company name changed\certificate issued on 12/01/82 (2 pages) |
27 February 1980 | Accounts made up to 31 May 1979 (4 pages) |
27 February 1980 | Accounts made up to 31 May 1979 (4 pages) |
30 December 1975 | Incorporation (13 pages) |
30 December 1975 | Incorporation (13 pages) |